BICKERS LIFTING LIMITED - History of Changes


DateDescription
2024-08-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/24, NO UPDATES
2024-06-04 delete email st..@bickerslifting.co.uk
2024-06-04 insert contact_pages_linkeddomain climatix.co.uk
2024-06-04 insert index_pages_linkeddomain climatix.co.uk
2024-06-04 insert product_pages_linkeddomain climatix.co.uk
2024-06-04 insert terms_pages_linkeddomain climatix.co.uk
2024-06-04 update website_status FlippedRobots => OK
2024-05-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/23
2023-10-19 update website_status OK => FlippedRobots
2023-09-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-06-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-04-27 delete email da..@bickerslifting.co.uk
2023-04-27 insert email ga..@bickerslifting.co.uk
2023-04-27 insert person Gary Youngman
2023-04-27 insert phone 07515 587011
2023-04-07 delete company_previous_name LYNWOOD ENGINEERING LIMITED
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-04-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-11-20 delete person Steve Churchyard
2022-11-20 delete phone 07515 587 012
2022-11-20 insert email ti..@bickerslifting.co.uk
2022-11-20 insert person Tim Rogers
2022-11-20 insert phone 07935 704036
2022-11-20 update person_title Rick Berry: Engineer => Lifting Engineer
2022-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/22, NO UPDATES
2022-09-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-16 delete source_ip 83.138.173.196
2022-05-16 insert source_ip 51.140.178.148
2022-05-16 update robots_txt_status www.bickerslifting.co.uk: 404 => 200
2021-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-07-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-06-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES
2020-08-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-12-22 delete otherexecutives Darren Short
2019-12-22 insert otherexecutives Steve Churchyard
2019-12-22 delete email da..@bickerslifting.co.uk
2019-12-22 delete person Darren Short
2019-12-22 insert email st..@bickerslifting.co.uk
2019-12-22 insert person Steve Churchyard
2019-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES
2019-07-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DARREN SHORT
2019-06-12 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-06-12 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-05-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION FULL => null
2018-04-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-04-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-03-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/17, WITH UPDATES
2017-05-20 delete source_ip 80.248.179.93
2017-05-20 insert source_ip 83.138.173.196
2017-04-26 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-04-26 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-04-26 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-03-28 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-02-16 update statutory_documents DIRECTOR APPOINTED DARREN SHORT
2017-02-04 insert otherexecutives Darren Short
2017-02-04 delete email go..@bickerslifting.co.uk
2017-02-04 delete person Gordon Edie
2017-02-04 insert email da..@bickerslifting.co.uk
2017-02-04 insert person David Clapham
2017-02-04 insert phone 07515 587 012
2017-02-04 insert phone 07771 881 840
2017-02-04 update person_title Darren Short: null => Company Director; General Manager
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-17 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES
2016-05-14 update website_status OK => DomainNotFound
2015-10-07 update returns_last_madeup_date 2014-08-23 => 2015-08-23
2015-10-07 update returns_next_due_date 2015-09-20 => 2016-09-20
2015-09-03 update statutory_documents 23/08/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-05-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-04-14 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-10-07 update returns_last_madeup_date 2013-08-23 => 2014-08-23
2014-10-07 update returns_next_due_date 2014-09-20 => 2015-09-20
2014-09-17 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-09-11 update statutory_documents 23/08/14 FULL LIST
2014-04-22 delete email li..@bickerslifting.co.uk
2013-10-07 update returns_last_madeup_date 2012-08-23 => 2013-08-23
2013-10-07 update returns_next_due_date 2013-09-20 => 2014-09-20
2013-09-06 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-09-06 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-03 update statutory_documents 23/08/13 FULL LIST
2013-08-09 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-23 delete sic_code 2875 - Manufacture other fabricated metal products
2013-06-23 delete sic_code 4521 - Gen construction & civil engineer
2013-06-23 insert sic_code 25990 - Manufacture of other fabricated metal products n.e.c.
2013-06-23 insert sic_code 41201 - Construction of commercial buildings
2013-06-23 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-23 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-23 update returns_last_madeup_date 2011-08-23 => 2012-08-23
2013-06-23 update returns_next_due_date 2012-09-20 => 2013-09-20
2013-06-19 update website_status DNSError => OK
2013-06-19 delete phone +44 (0) 1449 761300
2013-06-19 insert email da..@bickerslifting.co.uk
2013-06-19 insert email go..@bickerslifting.co.uk
2013-06-19 insert email li..@bickerslifting.co.uk
2013-06-19 update founded_year 1978 => null
2013-05-15 update website_status OK => DNSError
2012-10-29 update statutory_documents 23/08/12 FULL LIST
2012-10-02 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-09-12 update statutory_documents 23/08/11 FULL LIST
2011-09-08 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-09-17 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-09-17 update statutory_documents 23/08/10 FULL LIST
2009-09-08 update statutory_documents RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS
2009-07-10 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-03-31 update statutory_documents PREVEXT FROM 30/06/2008 TO 31/12/2008
2008-09-05 update statutory_documents RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS
2008-05-23 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-01-08 update statutory_documents COMPANY NAME CHANGED GATEHOUSE ENCLOSURES LIMITED CERTIFICATE ISSUED ON 08/01/08
2007-12-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/12/07 FROM: 95 HAMPSTEAD AVENUE MILDENHALL SUFFOLK IP28 7AS
2007-12-28 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-12-28 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2007-12-10 update statutory_documents RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS
2007-11-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-11-13 update statutory_documents RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS
2006-09-08 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2005-09-05 update statutory_documents RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS
2005-08-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2004-09-14 update statutory_documents RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS
2004-09-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-04-16 update statutory_documents DIRECTOR RESIGNED
2003-10-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-09-15 update statutory_documents RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS
2003-06-05 update statutory_documents NEW SECRETARY APPOINTED
2003-06-05 update statutory_documents SECRETARY RESIGNED
2003-04-17 update statutory_documents NEW DIRECTOR APPOINTED
2003-04-17 update statutory_documents DIRECTOR RESIGNED
2003-03-10 update statutory_documents COMPANY NAME CHANGED LYNWOOD ENGINEERING LIMITED CERTIFICATE ISSUED ON 10/03/03
2002-10-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-09-11 update statutory_documents RETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS
2001-09-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-09-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/09/01 FROM: 15 CHISWICK AVENUE MILDENHALL BURY ST. EDMUNDS SUFFOLK IP28 7PU
2001-08-22 update statutory_documents RETURN MADE UP TO 23/08/01; FULL LIST OF MEMBERS
2000-09-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-09-12 update statutory_documents RETURN MADE UP TO 23/08/00; FULL LIST OF MEMBERS
2000-01-11 update statutory_documents NEW DIRECTOR APPOINTED
2000-01-11 update statutory_documents NEW DIRECTOR APPOINTED
1999-10-22 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/08/00 TO 30/06/00
1999-08-24 update statutory_documents SECRETARY RESIGNED
1999-08-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION