BLUESTONE98 - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-28 => 2025-02-28
2023-10-18 delete industry_tag website design agency & digital
2023-10-18 insert industry_tag website design agency & website development
2023-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/23, NO UPDATES
2023-07-07 delete industry_tag web design agency and digital
2023-07-07 insert about_pages_linkeddomain awwwards.com
2023-07-07 insert about_pages_linkeddomain pinterest.co.uk
2023-07-07 insert about_pages_linkeddomain youtube.com
2023-07-07 insert contact_pages_linkeddomain awwwards.com
2023-07-07 insert contact_pages_linkeddomain pinterest.co.uk
2023-07-07 insert contact_pages_linkeddomain youtube.com
2023-07-07 insert index_pages_linkeddomain awwwards.com
2023-07-07 insert index_pages_linkeddomain pinterest.co.uk
2023-07-07 insert index_pages_linkeddomain youtube.com
2023-07-07 insert industry_tag website design agency & digital
2023-07-07 insert projects_pages_linkeddomain pinterest.co.uk
2023-07-07 insert projects_pages_linkeddomain youtube.com
2023-07-07 insert service_pages_linkeddomain awwwards.com
2023-07-07 insert service_pages_linkeddomain pinterest.co.uk
2023-07-07 insert service_pages_linkeddomain youtube.com
2023-07-07 insert terms_pages_linkeddomain awwwards.com
2023-07-07 insert terms_pages_linkeddomain pinterest.co.uk
2023-07-07 insert terms_pages_linkeddomain youtube.com
2023-07-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-07-07 update accounts_next_due_date 2023-05-28 => 2024-02-28
2023-06-05 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2023-04-21 insert industry_tag web design agency and digital
2023-04-07 update accounts_next_due_date 2023-02-28 => 2023-05-28
2023-03-21 delete index_pages_linkeddomain cdninstagram.com
2023-03-21 insert projects_pages_linkeddomain google.com
2023-03-21 insert projects_pages_linkeddomain orpetron.com
2023-03-21 insert terms_pages_linkeddomain activesearchresults.com
2023-03-21 update website_status FlippedRobots => OK
2023-03-13 update website_status OK => FlippedRobots
2023-02-09 delete about_pages_linkeddomain twitter.com
2023-02-09 delete contact_pages_linkeddomain twitter.com
2023-02-09 delete index_pages_linkeddomain twitter.com
2023-02-09 delete projects_pages_linkeddomain twitter.com
2023-02-09 delete service_pages_linkeddomain twitter.com
2023-02-09 delete terms_pages_linkeddomain twitter.com
2023-02-09 insert projects_pages_linkeddomain assisipetcare.com
2023-01-09 update website_status FlippedRobots => OK
2022-12-23 update website_status OK => FlippedRobots
2022-10-21 insert projects_pages_linkeddomain fmc-agro.co.uk
2022-10-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/22, NO UPDATES
2022-09-19 delete address 4 Howe Street Edinburgh EH3 6TD
2022-09-19 delete address 5 Victoria Avenue Harrogate North Yorkshire HG1 1EQ
2022-09-19 delete address 78 York Street London W1H 1DP
2022-09-19 delete index_pages_linkeddomain awwwards.com
2022-09-19 insert address 92-98 Fountainbridge, Edinburgh, EH3 9QA
2022-09-19 insert address New Broad Street House, No35 New Bond Street, London, EC2M 1NH
2022-09-19 insert address No5 Victoria Avenue, Harrogate, North Yorkshire, HG1 1EQ
2022-09-19 insert address One World Trade Centre, 85th Floor, New York, NY 10007
2022-09-19 insert index_pages_linkeddomain cdninstagram.com
2022-09-19 update primary_contact 5 Victoria Avenue Harrogate North Yorkshire HG1 1EQ => One World Trade Centre, 85th Floor, New York, NY 10007
2022-07-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2022-07-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-07-07 update accounts_next_due_date 2022-08-27 => 2023-02-28
2022-06-15 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2022-06-07 update account_ref_day 29 => 28
2022-06-07 update accounts_next_due_date 2022-05-29 => 2022-08-27
2022-05-27 update statutory_documents PREVSHO FROM 29/05/2021 TO 28/05/2021
2022-05-07 update accounts_next_due_date 2022-05-28 => 2022-05-29
2022-03-07 update accounts_next_due_date 2022-02-28 => 2022-05-28
2021-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/21, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-09-07 update accounts_next_due_date 2021-08-27 => 2022-02-28
2021-08-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 update account_ref_day 30 => 29
2021-06-07 update accounts_next_due_date 2021-05-30 => 2021-08-27
2021-05-27 update statutory_documents PREVSHO FROM 30/05/2020 TO 29/05/2020
2020-10-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-30
2020-06-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-06-07 update accounts_next_due_date 2020-05-27 => 2021-02-28
2020-05-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19
2020-03-07 update account_ref_day 31 => 30
2020-03-07 update accounts_next_due_date 2020-02-29 => 2020-05-27
2020-02-27 update statutory_documents PREVSHO FROM 31/05/2019 TO 30/05/2019
2019-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-02-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18
2019-02-03 delete portfolio_pages_linkeddomain hotjar.com
2018-12-30 delete about_pages_linkeddomain hotjar.com
2018-12-30 delete contact_pages_linkeddomain hotjar.com
2018-12-30 delete service_pages_linkeddomain hotjar.com
2018-10-10 insert about_pages_linkeddomain hotjar.com
2018-10-10 insert contact_pages_linkeddomain hotjar.com
2018-10-10 insert portfolio_pages_linkeddomain hotjar.com
2018-10-10 insert service_pages_linkeddomain hotjar.com
2018-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES
2018-06-04 update statutory_documents DIRECTOR APPOINTED MR JONATHAN EDWARD RICH
2018-04-07 update account_category TOTAL EXEMPTION SMALL => null
2018-04-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-04-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-03-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES
2017-09-02 delete about_pages_linkeddomain awwwards.com
2017-09-02 delete address 78 York Streetf London W1H 1DP
2017-09-02 delete contact_pages_linkeddomain awwwards.com
2017-09-02 delete portfolio_pages_linkeddomain awwwards.com
2017-09-02 delete service_pages_linkeddomain awwwards.com
2017-07-29 update website_status FlippedRobots => OK
2017-07-29 delete source_ip 23.23.167.224
2017-07-29 delete source_ip 54.243.140.189
2017-07-29 delete source_ip 54.243.198.20
2017-07-29 insert source_ip 178.62.123.60
2017-07-10 update website_status OK => FlippedRobots
2017-05-24 delete source_ip 50.19.247.181
2017-05-24 delete source_ip 54.221.232.76
2017-05-24 delete source_ip 54.225.117.88
2017-05-24 insert source_ip 23.23.167.224
2017-05-24 insert source_ip 54.243.140.189
2017-05-24 insert source_ip 54.243.198.20
2017-05-24 update description
2017-05-07 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-05-07 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-04-27 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2017-04-05 update description
2017-02-09 update description
2017-01-04 update description
2016-11-27 update description
2016-10-14 update description
2016-09-27 update statutory_documents DIRECTOR APPOINTED MR JONATHAN CHARLES ROBSON
2016-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES
2016-09-16 update description
2016-08-19 update description
2016-07-15 update description
2016-06-05 delete source_ip 178.32.71.119
2016-06-05 insert source_ip 50.19.247.181
2016-06-05 insert source_ip 54.221.232.76
2016-06-05 insert source_ip 54.225.117.88
2016-06-05 update robots_txt_status bluestone98.com: 404 => 200
2016-06-05 update robots_txt_status www.bluestone98.com: 404 => 200
2016-05-23 update statutory_documents ADOPT ARTICLES 17/05/2016
2016-05-12 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-05-12 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-03-25 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2016-03-20 update website_status DomainNotFound => OK
2016-03-20 delete phone 001423 228 150
2016-03-20 insert phone 01423 228 150
2016-03-12 update website_status OK => DomainNotFound
2015-11-07 delete email ne..@bluestone98.com
2015-11-07 delete person Neil Charlton
2015-11-07 insert address 5 Victoria Avenue Harrogate North Yorkshire HG1 1EQ
2015-11-07 insert email ja..@bluestone98.com
2015-11-07 insert person Jonny Packham
2015-11-07 insert phone 001423 228 150
2015-11-07 update person_title Andrew Leonard: Web Developer; Developer => Senior Developer
2015-11-07 update person_title Kelvin Atawura: Front - End Developer => Senior Developer
2015-11-07 delete address 3 WHITFIELD BUSINESS PARK MANSE LANE KNARESBOROUGH NORTH YORKSHIRE HG5 8BS
2015-11-07 insert address 5 VICTORIA AVENUE HARROGATE NORTH YORKSHIRE ENGLAND HG1 1EQ
2015-11-07 update registered_address
2015-10-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/10/2015 FROM 3 WHITFIELD BUSINESS PARK MANSE LANE KNARESBOROUGH NORTH YORKSHIRE HG5 8BS
2015-10-16 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/14
2015-09-12 delete source_ip 178.32.51.254
2015-09-12 insert source_ip 178.32.71.119
2015-09-07 update returns_last_madeup_date 2015-05-06 => 2015-08-28
2015-09-07 update returns_next_due_date 2016-06-03 => 2016-09-25
2015-08-28 update statutory_documents 28/08/15 FULL LIST
2015-07-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN RICHARD ARMSTEAD / 21/07/2015
2015-07-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA LOUISE ARMSTEAD / 21/07/2015
2015-06-17 delete email sa..@bluestone98.com
2015-06-17 delete email to..@bluestone98.com
2015-06-17 delete person Sally Bolton
2015-06-17 delete person Tony Ampomah
2015-06-17 insert email ke..@bluestone98.com
2015-06-17 insert person Kelvin Atawura
2015-06-07 update returns_last_madeup_date 2014-05-06 => 2015-05-06
2015-06-07 update returns_next_due_date 2015-06-03 => 2016-06-03
2015-05-13 update statutory_documents 06/05/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-02-28 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2015-01-04 delete otherexecutives Andy Watson
2015-01-04 delete secretary Emma Armstead
2015-01-04 delete email an..@bluestone98.com
2015-01-04 delete email em..@bluestone98.com
2015-01-04 delete email pe..@bluestone98.com
2015-01-04 delete email wi..@bluestone98.com
2015-01-04 delete person Andy Watson
2015-01-04 delete person Emma Armstead
2015-01-04 delete person Pete Murray
2015-01-04 delete person Will Wright
2015-01-04 insert email ne..@bluestone98.com
2015-01-04 insert email to..@bluestone98.com
2015-01-04 insert person Honey Armstead
2015-01-04 insert person Neil Charlton
2015-01-04 insert person Tony Ampomah
2015-01-04 update person_title Andrew Leonard: Web Developer => Web Developer; Developer
2014-12-07 update founded_year null => 1992
2014-10-12 delete source_ip 83.170.105.130
2014-10-12 insert source_ip 178.32.51.254
2014-09-07 update returns_last_madeup_date 2013-05-06 => 2014-05-06
2014-09-07 update returns_next_due_date 2014-06-03 => 2015-06-03
2014-08-19 update statutory_documents 06/05/14 FULL LIST
2014-05-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW WATSON
2014-05-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN ROBSON
2014-05-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-05-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-04-22 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2014-02-12 insert alias Bluestone 98
2014-01-08 insert email sa..@bluestone98.com
2014-01-08 insert person Sally Bolton
2014-01-08 update person_title Will Wright: Web Developer => Senior Developer
2013-11-04 delete phone 0845 1662 085
2013-07-01 update returns_last_madeup_date 2012-05-06 => 2013-05-06
2013-07-01 update returns_next_due_date 2013-06-03 => 2014-06-03
2013-06-23 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-23 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-06 update statutory_documents 06/05/13 FULL LIST
2013-06-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CHARLES ROBSON / 10/05/2013
2012-11-07 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-05-10 update statutory_documents 06/05/12 FULL LIST
2011-08-30 update statutory_documents DIRECTOR APPOINTED MRS EMMA LOUISE ARMSTEAD
2011-08-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN RICHARD ARMSTEAD / 30/08/2011
2011-08-30 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / EMMA LOUISE CLOUGH / 30/08/2011
2011-08-23 update statutory_documents DIRECTOR APPOINTED MR JONATHAN CHARLES ROBSON
2011-08-22 update statutory_documents DIRECTOR APPOINTED MR ANDREW BRETT WATSON
2011-07-28 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/11
2011-07-08 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-05-20 update statutory_documents 06/05/11 FULL LIST
2011-01-21 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-07-23 update statutory_documents 06/05/10 FULL LIST
2010-07-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN RICHARD ARMSTEAD / 10/03/2010
2010-05-18 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2009-09-26 update statutory_documents DISS40 (DISS40(SOAD))
2009-09-25 update statutory_documents RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS
2009-09-01 update statutory_documents FIRST GAZETTE
2009-06-09 update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL
2008-10-07 update statutory_documents LOCATION OF DEBENTURE REGISTER
2008-10-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/10/2008 FROM, BANKHOUSE, BRIDGE ROAD, BOSTON SPA, WEST YORKSHIRE, LS23 6HD
2008-10-07 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2008-10-07 update statutory_documents RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS
2008-03-05 update statutory_documents 31/05/07 TOTAL EXEMPTION SMALL
2007-11-07 update statutory_documents RETURN MADE UP TO 06/05/07; NO CHANGE OF MEMBERS
2007-03-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-08-09 update statutory_documents RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS
2006-03-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2006-01-17 update statutory_documents NEW SECRETARY APPOINTED
2006-01-17 update statutory_documents DIRECTOR RESIGNED
2006-01-17 update statutory_documents SECRETARY RESIGNED
2005-05-27 update statutory_documents RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS
2005-01-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-06-04 update statutory_documents RETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS
2003-10-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-05-14 update statutory_documents RETURN MADE UP TO 06/05/03; FULL LIST OF MEMBERS
2002-11-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-10-23 update statutory_documents RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS
2002-03-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-07-25 update statutory_documents RETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS
2000-05-25 update statutory_documents SECRETARY RESIGNED
2000-05-17 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION