BLACKSMITH FREIGHT - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-03-24 insert email 3p..@blacksmithfreight.co.uk
2024-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/24, NO UPDATES
2023-12-13 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-10-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ADAM GORDON BLACK / 09/10/2023
2023-10-13 delete vpsales Christine Mahony
2023-10-13 delete person Christine Mahony
2023-08-06 delete person Haley Kelly
2023-07-04 delete ceo Roger Black
2023-07-04 delete about_pages_linkeddomain cookie-script.com
2023-07-04 delete contact_pages_linkeddomain cookie-script.com
2023-07-04 delete index_pages_linkeddomain cookie-script.com
2023-07-04 delete management_pages_linkeddomain cookie-script.com
2023-07-04 delete person Fiona Shaw
2023-07-04 delete person Roger Black
2023-07-04 delete person Wingthy Sung
2023-07-04 delete service_pages_linkeddomain cookie-script.com
2023-07-04 delete terms_pages_linkeddomain cookie-script.com
2023-07-04 insert person Chloe Barlow
2023-06-01 delete person Sam Rothwell
2023-06-01 insert person Haley Kelly
2023-04-17 delete person Haley Kelly
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/23, NO UPDATES
2023-02-13 insert vpsales Christine Mahony
2023-02-13 delete person John Lawrance
2023-02-13 delete service_pages_linkeddomain flipbuilder.com
2023-02-13 insert person Christine Mahony
2023-02-13 insert person Haley Kelly
2023-02-13 insert person Ian Beckwith
2023-02-13 insert person Rachael (Nichola) Plant
2023-02-13 insert person Ria Sheldon
2023-02-13 insert person Sam Rothwell
2023-02-13 insert person Wingthy Sung
2023-01-12 insert finance_emails ac..@blacksmithfreight.co.uk
2023-01-12 delete alias Blacksmith Frieght Ltd
2023-01-12 delete person Eddie Taylor
2023-01-12 delete phone + 44 (0)161 499 0804
2023-01-12 insert address Suite 117-119 Building 308 Manchester Airport M90 5PZ
2023-01-12 insert address Unit 3, Building 300 World Freight Terminal Manchester Airport M90 5UJ
2023-01-12 insert address Units 3 Building 300 World Freight Terminal Manchester Airport M90 5UJ
2023-01-12 insert alias Blacksmith Freight Ltd
2023-01-12 insert email ac..@blacksmithfreight.co.uk
2023-01-12 insert phone +44 1753 683001
2023-01-12 insert service_pages_linkeddomain flipbuilder.com
2022-12-11 insert phone + 44 (0)161 499 0804
2022-12-11 insert phone +44 (0)161 498 1040
2022-12-11 insert phone +44 (0)161 498 1041
2022-12-11 insert phone +44 (0)161 498 1042
2022-12-11 insert phone +44 (0)161 672 5355
2022-11-28 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-11-10 delete person Anchalee Marwood
2022-11-10 delete person Christopher Marsland
2022-11-10 update person_description Nicola Frazer => Nicola Frazer
2022-10-10 delete person Troy Howden
2022-09-08 insert person Charles Learmont
2022-09-08 insert person Troy Howden
2022-09-08 update website_status InternalLimits => OK
2022-07-10 update website_status OK => InternalLimits
2022-06-09 delete coo Angela Blackburn
2022-06-09 delete person Angela Blackburn
2022-06-09 delete person Charlie Patten
2022-06-09 delete person Christopher Matthews
2022-06-09 delete person Coby Blackburn
2022-06-09 delete person Ella Matthews
2022-06-09 delete person Fiona Klarenberg
2022-06-09 delete person Ryan Heywood
2022-06-09 update person_title Phil F Greenhorn: Warehouse & Logistics Manager => Warehouse Manager
2022-06-09 update person_title Sarah Seddon: Warehouse & Logistics => Warehouse
2022-06-09 update website_status InternalLimits => OK
2022-04-10 update website_status OK => InternalLimits
2022-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/22, NO UPDATES
2022-03-09 delete person Amy Gilpin
2022-03-09 delete person Lee Farrar
2022-03-09 insert person Charlie Patten
2022-03-09 insert person Jordan Lee
2022-03-09 insert person Sarah Seddon
2021-10-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER DUNCAN MARTIN BLACK / 04/10/2021
2021-10-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROGER DUNCAN MARTIN BLACK / 04/10/2021
2021-10-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-10-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-09-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER DUNCAN MARTIN BLACK / 27/09/2021
2021-09-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROGER DUNCAN MARTIN BLACK / 27/09/2021
2021-09-24 delete person Mark Randles
2021-09-24 delete person Sudawan Leggett
2021-09-24 insert person Beth Taylor
2021-09-24 insert person Lee Farrar
2021-09-24 insert person Nicholas Taylor
2021-09-24 update person_title Fiona Shaw: Senior Accounts Administrator => Accounts Manager
2021-09-10 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-08-25 delete person Daniel Ratcliff
2021-08-25 delete person Matthew Horsfall
2021-07-23 insert coo Angela Blackburn
2021-07-23 delete person Marta Korn
2021-07-23 insert address Suite 117-119 Building 308 World Freight Terminal Manchester Airport M90 5PZ
2021-07-23 insert email ni..@blacksmithfreight.co.uk
2021-07-23 insert email pa..@blacksmithfreight.co.uk
2021-07-23 insert person Alan Cooke
2021-07-23 insert person Anchalee Marwood
2021-07-23 insert person Angela Blackburn
2021-07-23 insert person Christopher Marsland
2021-07-23 insert person Christopher Matthews
2021-07-23 insert person Darran Wilson
2021-07-23 insert person Debbie Holdship
2021-07-23 insert person Fiona Shaw
2021-07-23 insert person Katie Bullows
2021-07-23 update person_description Nick Haley => Nick Haley
2021-07-23 update person_description Nicola Frazer => Nicola Frazer
2021-07-23 update person_description Paul Evans => Paul Evans
2021-07-23 update person_title Fiona Klarenberg: Accounts => Accounts Assistant
2021-07-23 update person_title Matthew Horsfall: Account Manager => Accounts Manager
2021-07-23 update person_title Sudawan Leggett: Accounts => Accounts Assistant
2021-04-10 delete person Graeme Corry
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/21, NO UPDATES
2021-02-16 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-01-16 delete source_ip 78.129.222.18
2021-01-16 insert source_ip 158.69.128.44
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-19 delete person Gabriel Rothfels
2020-04-19 delete person Matthew McConville
2020-04-19 delete person Phillip Thomas Driver
2020-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES
2020-01-14 delete person Terry Mitchell
2019-10-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-10-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-09-30 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-09-14 insert person Nicola Frazer
2019-09-14 insert person Terry Mitchell
2019-09-14 update person_title Gabriel Rothfels: Accounts Assistant and IT Coordinater => IT Coordinator; Accounts Assistant
2019-09-14 update person_title Phill Frazer: Logistics Warehouse Manager => 3PL Logistics and Warehouse Manager
2019-08-15 insert person Gabriel Rothfels
2019-08-15 insert person Matthew McConville
2019-08-15 insert person Phill Frazer
2019-08-15 update person_title Marta Korn: Operations => Import Operations
2019-08-15 update person_title Maximillian Bill: Accounts Trainee => Accounts Assistant
2019-04-13 insert person Fiona Klarenberg
2019-04-13 insert person Hannah Jones
2019-04-13 insert person Marta Korn
2019-04-13 update person_title Roxanne Rimmer: Staff Member => Export Supervisor
2019-04-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES
2019-02-10 delete person Joanne Lloyd
2019-02-10 delete person Natalie Coldrick
2019-02-10 insert index_pages_linkeddomain interconnex.world
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-09-14 update statutory_documents DIRECTOR APPOINTED MR THOMAS ADAM GORDON BLACK
2018-08-14 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-07-07 delete address 28 ST THOMASS ROAD CHORLEY LANCASHIRE PR7 1HX
2018-07-07 insert address 2 SOUTHPORT ROAD CHORLEY ENGLAND PR7 1LB
2018-07-07 update registered_address
2018-06-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/06/2018 FROM 28 ST THOMASS ROAD CHORLEY LANCASHIRE PR7 1HX
2018-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES
2018-04-11 delete person Gemma Flannery
2018-03-03 delete person Andrew Watson
2018-03-03 delete person Jon Darbyshire Driver
2018-03-03 insert email op..@blacksmithfreight.co.uk
2018-03-03 insert index_pages_linkeddomain carvre7.com
2018-03-03 insert person Bob Mellor
2018-03-03 insert person Gemma Flannery
2018-03-03 insert person Matthew Horsfall
2018-03-03 insert person Maximillian Bill
2018-03-03 insert person Natalie Coldrick
2018-03-03 insert person Sue Costa
2018-03-03 update person_title Joanne Lloyd: Operations Manager Manchester => Head of Operations Manchester
2018-03-03 update person_title John Lawrance: Branch Manager - London Heathrow => Head of Operations - London
2017-12-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-08 delete person Jonathan Black
2017-11-07 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-08-26 delete person Alan Rigby Driver
2017-08-26 delete person Clare Ridgway
2017-08-26 delete person Kyle Carosielli
2017-08-26 update person_title Joanne Lloyd: Staff Member => Operations Manager Manchester
2017-07-01 delete source_ip 134.213.218.37
2017-07-01 insert source_ip 78.129.222.18
2017-03-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES
2017-03-11 delete person Christopher Grimshaw Driver
2017-03-11 delete person Daniel Dawson Driver
2017-03-11 delete person Stuart Crain Driver
2017-03-11 insert person Jon Darbyshire Driver
2016-09-30 delete person Richard Hurst
2016-09-30 insert person Alan Shaw Driver
2016-09-30 insert person Christopher Grimshaw Driver
2016-09-30 insert person Daniel Dawson Driver
2016-09-30 insert person Stuart Crain Driver
2016-09-30 update person_title Alan Rigby Driver: Warehouse and Transport => Staff Member
2016-09-30 update person_title Amrit Banwait: Operations Clerk => Staff Member
2016-09-30 update person_title Joanne Lloyd: Operations => Staff Member
2016-09-30 update person_title Roxanne Rimmer: Export Operations => Staff Member
2016-08-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-08-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-07-18 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-06-23 delete source_ip 46.20.225.49
2016-06-23 insert source_ip 134.213.218.37
2016-05-12 update returns_last_madeup_date 2015-03-16 => 2016-03-16
2016-05-12 update returns_next_due_date 2016-04-13 => 2017-04-13
2016-04-15 delete person Darren Andrews
2016-04-15 insert person Clare Ridgway
2016-04-08 update statutory_documents 16/03/16 FULL LIST
2016-01-30 delete address Unit 6, Lakeside Ind. Estate Colnbrook By Pass Slough SL3 0ED
2016-01-30 delete person Charles Black
2016-01-30 delete person Wayne Thorley
2016-01-30 insert address Suite 102 UCH House, Colnbrook Cargo Centre Old Bath Road, Colnbrook Slough,SL3 0NW
2016-01-30 update person_title Thomas Black: Warehouse Assistant => Staff Member
2015-12-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-02 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-10-05 delete person Polly McCabe-Costa
2015-08-10 insert person Andrew Watson
2015-06-28 insert person Polly McCabe-Costa
2015-06-28 insert person Richard Hurst
2015-05-07 update returns_last_madeup_date 2014-03-16 => 2015-03-16
2015-05-03 delete person Diane Edwards
2015-05-03 insert person Joanne Lloyd
2015-04-07 update returns_next_due_date 2015-04-13 => 2016-04-13
2015-03-17 update statutory_documents 16/03/15 FULL LIST
2015-01-08 delete person Adam Marsek
2015-01-08 delete person Charles G McPeake
2015-01-08 update person_title Charles Black: Warehouse and Stock Control => Credit Control
2014-11-26 delete email ga..@blacksmithfreight.co.uk
2014-11-26 delete person Jordan Ward
2014-09-23 delete person Paula Hopwood
2014-09-23 insert person Thomas Black
2014-08-16 delete person Adele Byrne
2014-08-16 delete person Trevor Bulman Driver
2014-08-16 insert person Jordan Ward
2014-08-16 insert person Wayne Thorley
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
2014-07-22 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER DUNCAN MARTIN BLACK / 09/05/2014
2014-05-12 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JONATHAN BLACK
2014-04-23 delete person Wayne Thorley
2014-04-23 insert person Darren Andrews
2014-04-23 insert person Kyle Carosielli
2014-04-23 insert person Paula Hopwood
2014-04-07 update returns_last_madeup_date 2013-03-16 => 2014-03-16
2014-04-07 update returns_next_due_date 2014-04-13 => 2015-04-13
2014-03-21 update statutory_documents 16/03/14 FULL LIST
2014-01-20 update person_title Mark Randles: Operations Manager => Transport and Warehouse Manager
2013-12-05 insert person Wayne Thorley
2013-10-25 update person_title Daniel Ratcliff: Import / Export Operations => Operations Supervisor
2013-10-15 delete contact_pages_linkeddomain firstinternet.co.uk
2013-10-15 delete management_pages_linkeddomain firstinternet.co.uk
2013-10-15 delete service_pages_linkeddomain firstinternet.co.uk
2013-10-15 delete terms_pages_linkeddomain firstinternet.co.uk
2013-10-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-10-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-09-21 delete person Nova Barker
2013-09-21 insert person Amrit Banwait
2013-09-17 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-08-26 insert person Nova Barker
2013-08-01 update num_mort_charges 0 => 1
2013-08-01 update num_mort_outstanding 0 => 1
2013-07-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 035315470001
2013-06-25 update returns_last_madeup_date 2012-03-16 => 2013-03-16
2013-06-25 update returns_next_due_date 2013-04-13 => 2014-04-13
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-05-25 delete alias Blacksmith Freight Limited
2013-05-25 insert person Adam Marsek
2013-04-12 insert alias Blacksmith Freight Limited
2013-04-12 insert person Charles Black
2013-03-21 update statutory_documents 16/03/13 FULL LIST
2012-12-17 delete person Gary Smith
2012-10-24 update person_title Charles G McPeake
2012-10-24 delete email ad..@blacksmithfreight.co.uk
2012-10-24 delete email al..@blacksmithfreight.co.uk
2012-10-24 delete email ch..@blacksmithfreight.co.uk
2012-10-24 delete email da..@blacksmithfreight.co.uk
2012-10-24 delete email di..@blacksmithfreight.co.uk
2012-10-24 delete email jo..@blacksmithfreight.co.uk
2012-10-24 delete email ma..@blacksmithfreight.co.uk
2012-10-24 delete email ro..@blacksmithfreight.co.uk
2012-10-24 delete email ro..@blacksmithfreight.co.uk
2012-10-24 delete email tr..@blacksmithfreight.co.uk
2012-08-28 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-20 update statutory_documents 16/03/12 FULL LIST
2011-11-28 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-04-11 update statutory_documents 16/03/11 FULL LIST
2010-08-11 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-04-14 update statutory_documents 16/03/10 FULL LIST
2010-04-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER DUNCAN MARTIN BLACK / 01/11/2009
2009-08-25 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-04-06 update statutory_documents RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS
2008-08-18 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-06-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROGER BLACK / 12/06/2008
2008-03-28 update statutory_documents RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS
2007-07-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-21 update statutory_documents RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS
2006-08-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-03 update statutory_documents RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS
2005-12-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-22 update statutory_documents RETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS
2004-08-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-01 update statutory_documents RETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS
2003-10-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-04-16 update statutory_documents RETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS
2003-01-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-04-05 update statutory_documents NEW SECRETARY APPOINTED
2002-04-05 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2002-04-05 update statutory_documents RETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS
2002-02-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-04-27 update statutory_documents RETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS
2000-12-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-04-03 update statutory_documents RETURN MADE UP TO 16/03/00; FULL LIST OF MEMBERS
1999-10-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-04-06 update statutory_documents RETURN MADE UP TO 16/03/99; FULL LIST OF MEMBERS
1998-03-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/03/98 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
1998-03-27 update statutory_documents NEW DIRECTOR APPOINTED
1998-03-27 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-03-27 update statutory_documents DIRECTOR RESIGNED
1998-03-27 update statutory_documents SECRETARY RESIGNED
1998-03-16 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION