Date | Description |
2023-10-07 |
insert terms_pages_linkeddomain google.com |
2023-06-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-06-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-05-30 |
delete index_pages_linkeddomain office365.com |
2023-05-17 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23 |
2023-04-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/23, NO UPDATES |
2023-04-07 |
insert company_previous_name BOURNE END AUCTION ROOM LIMITED |
2023-04-07 |
update name BOURNE END AUCTION ROOM LIMITED => BOURNE END AUCTION ROOMS LIMITED |
2023-02-10 |
insert index_pages_linkeddomain office365.com |
2023-01-09 |
delete index_pages_linkeddomain the-saleroom.com |
2022-12-09 |
delete index_pages_linkeddomain office365.com |
2022-12-09 |
insert index_pages_linkeddomain the-saleroom.com |
2022-11-07 |
insert index_pages_linkeddomain office365.com |
2022-11-04 |
update statutory_documents COMPANY NAME CHANGED BOURNE END AUCTION ROOM LIMITED
CERTIFICATE ISSUED ON 04/11/22 |
2022-08-07 |
delete index_pages_linkeddomain office365.com |
2022-06-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-06-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-05-18 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-04-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/22, NO UPDATES |
2022-03-07 |
delete index_pages_linkeddomain the-saleroom.com |
2022-03-07 |
insert index_pages_linkeddomain office365.com |
2021-12-11 |
delete index_pages_linkeddomain office365.com |
2021-12-11 |
insert index_pages_linkeddomain the-saleroom.com |
2021-08-16 |
delete about_pages_linkeddomain office365.com |
2021-08-16 |
delete email bo..@bourneendauctionrooms.co.uk |
2021-08-16 |
insert about_pages_linkeddomain pinterest.co.uk |
2021-08-16 |
insert alias Bourne End Auction Rooms Ltd |
2021-08-16 |
insert index_pages_linkeddomain pinterest.co.uk |
2021-08-16 |
insert terms_pages_linkeddomain pinterest.co.uk |
2021-07-07 |
delete address GRENVILLE HOUSE MAIN ROAD FARTHINGHOE BRACKLEY NORTHAMPTONSHIRE NN13 5PA |
2021-07-07 |
insert address POOL HOUSE POOL STREET WOODFORD HALSE DAVENTRY ENGLAND NN11 3TS |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-07-07 |
update registered_address |
2021-06-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/06/2021 FROM
GRENVILLE HOUSE MAIN ROAD
FARTHINGHOE
BRACKLEY
NORTHAMPTONSHIRE
NN13 5PA |
2021-05-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-05-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-04-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-04-17 |
delete general_emails in..@bourneendauctionsooms.co.uk |
2021-04-17 |
delete email in..@bourneendauctionsooms.co.uk |
2021-04-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/21, NO UPDATES |
2021-02-24 |
insert general_emails in..@bourneendauctionsooms.co.uk |
2021-02-24 |
insert email in..@bourneendauctionsooms.co.uk |
2020-09-26 |
insert about_pages_linkeddomain office365.com |
2020-09-26 |
insert email bo..@bourneendauctionrooms.co.uk |
2020-09-26 |
insert service_pages_linkeddomain office365.com |
2020-06-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-06-07 |
update accounts_next_due_date 2020-12-31 => 2021-12-31 |
2020-05-19 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2020-04-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES |
2019-07-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-07-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-06-05 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-04-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES |
2019-02-09 |
delete index_pages_linkeddomain silktide.com |
2018-11-18 |
delete about_pages_linkeddomain silktide.com |
2018-11-18 |
delete contact_pages_linkeddomain silktide.com |
2018-11-18 |
delete service_pages_linkeddomain silktide.com |
2018-11-18 |
delete terms_pages_linkeddomain silktide.com |
2018-10-12 |
insert about_pages_linkeddomain silktide.com |
2018-10-12 |
insert contact_pages_linkeddomain silktide.com |
2018-10-12 |
insert index_pages_linkeddomain silktide.com |
2018-10-12 |
insert service_pages_linkeddomain silktide.com |
2018-10-12 |
insert terms_pages_linkeddomain silktide.com |
2018-08-23 |
update statutory_documents SECRETARY APPOINTED MRS SIAN BROWN |
2018-07-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-07-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-06-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-04-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES |
2018-04-10 |
delete source_ip 109.203.114.211 |
2018-04-10 |
insert source_ip 185.207.108.175 |
2017-11-10 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2017-11-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/17, WITH UPDATES |
2017-08-22 |
update statutory_documents CESSATION OF BRIAN EDWIN BILBEY AS A PSC |
2017-08-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN BILBEY |
2017-08-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BRIAN BILBEY |
2017-07-25 |
delete source_ip 109.203.113.174 |
2017-07-25 |
insert source_ip 109.203.114.211 |
2017-07-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-07-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-07-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-06-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-06-23 |
update robots_txt_status bourneendauctionrooms.co.uk: 404 => 200 |
2017-06-23 |
update robots_txt_status www.bourneendauctionrooms.co.uk: 404 => 200 |
2017-06-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES |
2017-05-08 |
delete index_pages_linkeddomain instagram.com |
2017-05-08 |
insert index_pages_linkeddomain pictaram.com |
2016-09-18 |
delete registration_number SSJ 569 |
2016-08-20 |
insert registration_number SSJ 569 |
2016-07-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-07-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-07-07 |
update returns_last_madeup_date 2016-01-05 => 2016-06-02 |
2016-07-07 |
update returns_next_due_date 2017-02-01 => 2017-06-30 |
2016-06-10 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-06-02 |
update statutory_documents 02/06/16 FULL LIST |
2016-05-12 |
update returns_last_madeup_date 2016-01-04 => 2016-01-05 |
2016-03-11 |
update statutory_documents 05/01/16 FULL LIST |
2016-02-07 |
update returns_last_madeup_date 2015-01-04 => 2016-01-04 |
2016-02-07 |
update returns_next_due_date 2016-02-01 => 2017-02-01 |
2016-01-28 |
delete about_pages_linkeddomain silktide.com |
2016-01-28 |
delete contact_pages_linkeddomain silktide.com |
2016-01-28 |
delete index_pages_linkeddomain silktide.com |
2016-01-28 |
delete terms_pages_linkeddomain silktide.com |
2016-01-11 |
update statutory_documents 04/01/16 FULL LIST |
2015-09-29 |
insert about_pages_linkeddomain silktide.com |
2015-09-29 |
insert contact_pages_linkeddomain silktide.com |
2015-09-29 |
insert index_pages_linkeddomain silktide.com |
2015-09-29 |
insert terms_pages_linkeddomain silktide.com |
2015-08-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-08-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-07-17 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-02-07 |
update returns_last_madeup_date 2014-01-04 => 2015-01-04 |
2015-02-07 |
update returns_next_due_date 2015-02-01 => 2016-02-01 |
2015-01-06 |
delete address England; Grenville House, Main Road, Farthinghoe, Northants NN13 5PA |
2015-01-06 |
delete index_pages_linkeddomain eukhost.com |
2015-01-06 |
delete phone 1500/2000 |
2015-01-06 |
delete registration_number 02677265 |
2015-01-06 |
delete source_ip 5.77.51.155 |
2015-01-06 |
insert index_pages_linkeddomain the-saleroom.com |
2015-01-06 |
insert source_ip 109.203.113.174 |
2015-01-06 |
update robots_txt_status www.bourneendauctionrooms.co.uk: 0 => 404 |
2015-01-05 |
update statutory_documents 04/01/15 FULL LIST |
2014-11-06 |
insert phone 1500/2000 |
2014-08-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-08-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-07-27 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-06-11 |
delete otherexecutives F.V.Savage |
2014-06-11 |
delete person F.V.Savage |
2014-05-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FRANK SAVAGE |
2014-03-10 |
insert address England; Grenville House, Main Road, Farthinghoe, Northants NN13 5PA |
2014-02-07 |
delete address DOVE HOUSE MILL LANE BARFORD ST MICHAEL OXON OX15 0RH |
2014-02-07 |
insert address GRENVILLE HOUSE MAIN ROAD FARTHINGHOE BRACKLEY NORTHAMPTONSHIRE NN13 5PA |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2013-01-04 => 2014-01-04 |
2014-02-07 |
update returns_next_due_date 2014-02-01 => 2015-02-01 |
2014-01-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/01/2014 FROM
DOVE HOUSE MILL LANE
BARFORD ST MICHAEL
OXON
OX15 0RH |
2014-01-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/01/2014 FROM
GRENVILLE HOUSE MAIN ROAD
FARTHINGHOE
BRACKLEY
NORTHAMPTONSHIRE
NN13 5PA
ENGLAND |
2014-01-04 |
update statutory_documents 04/01/14 FULL LIST |
2013-08-26 |
delete source_ip 109.203.120.0 |
2013-08-26 |
insert source_ip 5.77.51.155 |
2013-08-01 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-08-01 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-07-16 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-24 |
update returns_last_madeup_date 2012-01-04 => 2013-01-04 |
2013-06-24 |
update returns_next_due_date 2013-02-01 => 2014-02-01 |
2013-06-20 |
update statutory_documents DIRECTOR APPOINTED MR BRIAN EDWIN BILBEY |
2013-06-01 |
update website_status OK => ServerDown |
2013-05-20 |
update website_status FlippedRobotsTxt => OK |
2013-05-16 |
update website_status OK => FlippedRobotsTxt |
2013-03-07 |
update website_status OK |
2013-03-07 |
insert general_emails in..@bourneendauctionrooms.co.uk |
2013-03-07 |
insert email in..@bourneendauctionrooms.co.uk |
2013-02-20 |
update website_status InternalLimits |
2013-01-04 |
update statutory_documents 04/01/13 FULL LIST |
2012-09-04 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2012-09-04 |
update statutory_documents ADOPT ARTICLES 10/08/2012 |
2012-09-04 |
update statutory_documents 10/08/12 STATEMENT OF CAPITAL GBP 105 |
2012-05-14 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-01-04 |
update statutory_documents 04/01/12 FULL LIST |
2012-01-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON PHILLIP BROWN / 01/01/2012 |
2011-07-06 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-01-06 |
update statutory_documents 06/01/11 FULL LIST |
2010-07-12 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-01-11 |
update statutory_documents 10/01/10 FULL LIST |
2010-01-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK VICTOR SAVAGE / 01/01/2010 |
2010-01-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON PHILLIP BROWN / 01/01/2010 |
2009-08-27 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-01-29 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2009-01-10 |
update statutory_documents RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS |
2008-04-14 |
update statutory_documents RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS |
2008-04-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/04/2008 FROM
AUCTION ROOM
STATION CARPARK
BOURNE END
BUCKINGHAMSHIRE
SL8 5QH |
2008-01-24 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-02-05 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
2007-01-16 |
update statutory_documents RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS |
2006-03-24 |
update statutory_documents RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS |
2006-01-06 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-01-12 |
update statutory_documents RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS |
2004-11-12 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-04-14 |
update statutory_documents RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS |
2003-11-25 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
2003-01-28 |
update statutory_documents RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS |
2003-01-24 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
2002-02-19 |
update statutory_documents RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS |
2002-01-30 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 |
2001-02-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-02-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
2001-01-29 |
update statutory_documents RETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS |
2000-03-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99 |
2000-02-17 |
update statutory_documents RETURN MADE UP TO 12/01/00; FULL LIST OF MEMBERS |
1999-01-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98 |
1999-01-26 |
update statutory_documents RETURN MADE UP TO 12/01/99; NO CHANGE OF MEMBERS |
1998-07-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97 |
1998-02-19 |
update statutory_documents RETURN MADE UP TO 12/01/98; FULL LIST OF MEMBERS |
1997-04-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96 |
1997-01-26 |
update statutory_documents RETURN MADE UP TO 12/01/97; FULL LIST OF MEMBERS |
1996-09-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/95 |
1996-04-18 |
update statutory_documents RETURN MADE UP TO 14/01/96; FULL LIST OF MEMBERS |
1995-02-28 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1995-02-28 |
update statutory_documents RETURN MADE UP TO 14/01/95; NO CHANGE OF MEMBERS |
1995-01-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/94 |
1994-04-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/93 |
1994-02-25 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/03 |
1994-02-24 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-02-24 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1994-02-24 |
update statutory_documents RETURN MADE UP TO 14/01/94; NO CHANGE OF MEMBERS |
1993-01-19 |
update statutory_documents RETURN MADE UP TO 14/01/93; FULL LIST OF MEMBERS |
1992-10-06 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01 |
1992-01-14 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |