BES COMMERCIAL ELECTRICITY - History of Changes


DateDescription
2024-06-19 insert email bu..@besutilities.co.uk
2024-06-11 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/23
2024-04-07 delete sic_code 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals
2024-04-07 insert sic_code 35140 - Trade of electricity
2024-04-07 update accounts_next_due_date 2024-01-31 => 2024-04-30
2023-10-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/23, WITH UPDATES
2023-06-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-01-31
2023-06-07 update num_mort_outstanding 2 => 1
2023-06-07 update num_mort_satisfied 4 => 5
2023-05-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW PILLEY
2023-05-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHELLE DAVIDSON
2023-05-26 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHELLE DAVIDSON
2023-04-28 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/22
2023-04-19 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068827340005
2023-04-07 update accounts_next_due_date 2023-01-31 => 2023-04-30
2023-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/23, NO UPDATES
2022-03-11 delete cfo John McLaughlin
2022-03-11 delete person John McLaughlin
2022-03-11 insert contact_pages_linkeddomain trustpilot.com
2022-03-11 insert email lo..@besutilities.co.uk
2022-03-11 insert email pi..@besutilities.co.uk
2022-03-11 insert email te..@besutilities.co.uk
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-31 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/21
2022-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/22, NO UPDATES
2022-01-07 update num_mort_charges 5 => 6
2022-01-07 update num_mort_outstanding 1 => 2
2021-12-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 068827340006
2021-06-24 delete source_ip 185.206.180.124
2021-06-24 insert source_ip 185.206.180.114
2021-06-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-06-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-05-20 delete phone 1.11 - 01.11.20
2021-05-17 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/20
2021-04-06 insert coo Michael Hale
2021-04-06 update person_title Michael Hale: Deputy Operations Director => Deputy Operations Director; Operations Director
2021-01-28 delete chiefcommercialofficer Chris Thompson
2021-01-28 delete chiefcommercialofficer Phil Brown
2021-01-28 delete chieflegalofficer Patrick Newall
2021-01-28 delete cio Daniel Worth
2021-01-28 delete index_pages_linkeddomain businessdebtline.org
2021-01-28 delete index_pages_linkeddomain www.gov.uk
2021-01-28 delete partner Business Debtline
2021-01-28 delete person Alison Gwilliam
2021-01-28 delete person Chris Thompson
2021-01-28 delete person Daniel Worth
2021-01-28 delete person Derrick Brewer-Dalziel
2021-01-28 delete person James Kacperek
2021-01-28 delete person Joel Chapman
2021-01-28 delete person Jordan Benbow
2021-01-28 delete person Patrick Newall
2021-01-28 delete person Phil Brown
2021-01-28 delete person Sarah Thomas
2021-01-28 delete phone 0800 197 6026
2021-01-28 insert index_pages_linkeddomain trustpilot.com
2021-01-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/21, NO UPDATES
2020-08-25 update statutory_documents DIRECTOR APPOINTED JAMIE ROBERT PILLEY
2020-07-17 delete support_emails cu..@besutilities.co.uk
2020-07-17 delete support_emails cu..@besutilties.co.uk
2020-07-17 delete about_pages_linkeddomain comm100.com
2020-07-17 delete career_pages_linkeddomain comm100.com
2020-07-17 delete casestudy_pages_linkeddomain comm100.com
2020-07-17 delete contact_pages_linkeddomain comm100.com
2020-07-17 delete email cu..@besutilities.co.uk
2020-07-17 delete email cu..@besutilties.co.uk
2020-07-17 delete index_pages_linkeddomain comm100.com
2020-07-17 delete product_pages_linkeddomain comm100.com
2020-07-17 delete terms_pages_linkeddomain comm100.com
2020-07-17 insert index_pages_linkeddomain businessdebtline.org
2020-07-17 insert index_pages_linkeddomain www.gov.uk
2020-07-17 insert partner Business Debtline
2020-07-17 insert phone 0800 197 6026
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-05-17 delete chiefcommercialofficer Adrian Cieslake
2020-05-17 delete person Adrian Cieslake
2020-05-17 delete person Stephen Dean
2020-02-16 update person_description Alison Gwilliam => Alison Gwilliam
2020-02-16 update person_title Alison Gwilliam: Head of Customer Engagement => Head of Customer Projects
2020-02-16 update person_title James Kacperek: Head of Customer Excellence => Head of Billing, Registration and Loss; Head of Billing, Registration and Losses
2020-02-16 update person_title Michael Hale: Head of Resource, Planning & Process => Deputy Operations Director
2020-02-16 update person_title Steve Rimell: Group Chief Executive => Chief Executive
2020-02-16 update website_status InternalTimeout => OK
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-02-07 update num_mort_outstanding 5 => 1
2020-02-07 update num_mort_satisfied 0 => 4
2020-01-31 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/19
2020-01-22 update statutory_documents ARTICLES OF ASSOCIATION
2020-01-22 update statutory_documents ALTER ARTICLES 19/12/2019
2020-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES
2020-01-07 update num_mort_charges 4 => 5
2020-01-07 update num_mort_outstanding 4 => 5
2020-01-03 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068827340001
2020-01-03 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068827340002
2020-01-03 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068827340003
2020-01-03 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068827340004
2019-12-31 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 068827340001
2019-12-31 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 068827340002
2019-12-31 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 068827340003
2019-12-31 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 068827340004
2019-12-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 068827340005
2019-12-16 update website_status OK => InternalTimeout
2019-09-24 update statutory_documents AUDITOR'S RESIGNATION
2019-08-16 delete cfo Steve Rimell
2019-08-16 delete otherexecutives Rahul Tewari
2019-08-16 delete otherexecutives Ross Chapman
2019-08-16 insert ceo Steve Rimell
2019-08-16 insert support_emails cu..@besutilties.co.uk
2019-08-16 delete person Rahul Tewari
2019-08-16 delete person Ross Chapman
2019-08-16 delete source_ip 134.0.23.146
2019-08-16 insert email cu..@besutilties.co.uk
2019-08-16 insert source_ip 185.206.180.124
2019-08-16 insert source_ip 46.166.184.104
2019-08-16 update person_title Steve Rimell: Finance Director => Group Chief Executive
2019-08-16 update robots_txt_status www.besutilities.co.uk: 404 => 200
2019-08-16 update website_status FlippedRobots => OK
2019-08-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES PILLEY / 15/08/2019
2019-08-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE CARON DAVIDSON / 15/08/2019
2019-08-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS MICHELLE CARON DAVIDSON / 15/08/2019
2019-07-27 update website_status OK => FlippedRobots
2019-06-26 insert about_pages_linkeddomain comm100.com
2019-06-26 insert career_pages_linkeddomain comm100.com
2019-06-26 insert index_pages_linkeddomain comm100.com
2019-06-26 insert management_pages_linkeddomain comm100.com
2019-06-26 insert product_pages_linkeddomain comm100.com
2019-06-26 insert terms_pages_linkeddomain comm100.com
2019-04-17 insert otherexecutives Ross Chapman
2019-04-17 delete fax 0844 5678 428
2019-04-17 insert person Ross Chapman
2019-04-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-04-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-03-17 delete product_pages_linkeddomain commercial-power.co.uk
2019-03-17 update person_title Michael Hale: Head of Collections => Head of Resource, Planning & Process
2019-03-06 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/18
2019-02-12 update website_status IndexPageFetchError => OK
2019-02-12 update robots_txt_status www.beselectricity.co.uk: 200 => 404
2019-02-12 update robots_txt_status www.besutilities.co.uk: 200 => 404
2019-01-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES
2019-01-09 update website_status OK => IndexPageFetchError
2018-09-18 delete person Kevin Harris
2018-08-15 insert phone 0344 5678 427
2018-06-28 update person_title Joel Chapman: Head of Industry Regulation & Compliance => Head of Regulatory Affairs & Compliance
2018-06-28 update person_title Zoe Denison: Customer Experience Director => Group Services Director
2018-05-04 delete coo Zoe Denison
2018-05-04 delete otherexecutives David Ballantyne
2018-05-04 insert cfo Steve Rimell
2018-05-04 insert chro Tania Blench
2018-05-04 insert coo Michael Dugdale
2018-05-04 delete person David Ballantyne
2018-05-04 insert person Michael Dugdale
2018-05-04 insert person Steve Rimell
2018-05-04 update person_title Tania Blench: Head of Group HR & Learning & Development => Group HR Director
2018-05-04 update person_title Zoe Denison: Operations Director => Customer Experience Director
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-02-07 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/17
2018-01-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / BES UTILITIES HOLDING LTD / 30/09/2016
2018-01-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES
2018-01-15 update statutory_documents CESSATION OF ANDREW JAMES PILLEY - MICHELLE CARON DAVIDSON AS A PSC
2017-12-28 insert service_pages_linkeddomain commercial-power.co.uk
2017-11-15 delete managingdirector Nick Dilworth
2017-11-15 insert otherexecutives Rahul Tewari
2017-11-15 delete person Catherine Hilton
2017-11-15 delete person Nick Dilworth
2017-11-15 insert person Alison Gwilliam
2017-11-15 insert person Rahul Tewari
2017-11-15 insert person Tania Blench
2017-08-04 delete general_emails co..@besutilities.co.uk
2017-08-04 delete alias BES Telecom Ltd
2017-08-04 delete email co..@besutilities.co.uk
2017-08-04 delete registration_number 08451649
2017-07-07 delete otherexecutives Marcus Cook
2017-07-07 delete about_pages_linkeddomain plus.google.com
2017-07-07 delete career_pages_linkeddomain plus.google.com
2017-07-07 delete contact_pages_linkeddomain plus.google.com
2017-07-07 delete index_pages_linkeddomain plus.google.com
2017-07-07 delete management_pages_linkeddomain plus.google.com
2017-07-07 delete person Emma Johnson
2017-07-07 delete person Marcus Cook
2017-07-07 delete service_pages_linkeddomain plus.google.com
2017-07-07 delete terms_pages_linkeddomain plus.google.com
2017-05-20 delete managingdirector Andy Pilley
2017-05-20 delete otherexecutives Michelle Davidson
2017-05-20 delete person Andy Pilley
2017-05-20 delete person Michelle Davidson
2017-04-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES
2017-02-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-02-05 insert coo Zoe Denison
2017-02-05 insert managingdirector Nick Dilworth
2017-02-05 insert person Nick Dilworth
2017-02-05 insert person Zoe Denison
2017-02-05 update person_title Emma Johnson: Head of Metering & Complaints => Head of Complaints & Correspondence
2017-01-24 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/16
2016-12-19 update num_mort_charges 3 => 4
2016-12-19 update num_mort_outstanding 3 => 4
2016-12-11 update person_title Ross Chapman: Chief Business Development Officer => Business Development Director
2016-10-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 068827340004
2016-07-10 update website_status DomainNotFound => OK
2016-07-10 delete cfo David Ballantyne
2016-07-10 insert otherexecutives David Ballantyne
2016-07-10 update person_title David Ballantyne: Chief Financial Officer => Commercial Director
2016-05-14 update website_status OK => DomainNotFound
2016-05-12 update returns_last_madeup_date 2015-04-21 => 2016-04-21
2016-05-12 update returns_next_due_date 2016-05-19 => 2017-05-19
2016-04-21 update statutory_documents 21/04/16 FULL LIST
2016-04-16 delete alias BES Water Ltd
2016-03-07 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-03-07 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-02-29 delete chro Sarah Hepworth
2016-02-29 delete person Sarah Hepworth
2016-02-29 delete person Scott Walker
2016-02-29 insert alias BES Water Ltd
2016-02-29 insert person Catherine Hilton
2016-02-29 insert person Emma Johnson
2016-02-29 insert person Kevin Harris
2016-02-29 insert person Michael Hale
2016-02-03 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/15
2016-02-01 insert otherexecutives Phil Brown
2016-02-01 update person_title Phil Brown: Balancing Manager; Trading & Balancing Manager => Head of Commercial
2015-11-07 update num_mort_charges 2 => 3
2015-11-07 update num_mort_outstanding 2 => 3
2015-10-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 068827340003
2015-10-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES PILLEY / 05/06/2015
2015-08-11 insert about_pages_linkeddomain besutilitiesblog.co.uk
2015-08-11 insert career_pages_linkeddomain besutilitiesblog.co.uk
2015-08-11 insert contact_pages_linkeddomain besutilitiesblog.co.uk
2015-08-11 insert index_pages_linkeddomain besutilitiesblog.co.uk
2015-08-11 insert management_pages_linkeddomain besutilitiesblog.co.uk
2015-08-11 insert service_pages_linkeddomain besutilitiesblog.co.uk
2015-08-11 insert terms_pages_linkeddomain besutilitiesblog.co.uk
2015-06-30 delete ceo Ben Jones
2015-06-30 delete cto Matthew Walker
2015-06-30 insert chro Sarah Hepworth
2015-06-30 insert otherexecutives Marcus Cook
2015-06-30 insert otherexecutives Patrick Newell
2015-06-30 delete person Ben Jones
2015-06-30 delete person Matthew Walker
2015-06-30 insert person Sarah Hepworth
2015-06-30 insert person Scott Walker
2015-06-30 update person_description Marcus Cook => Marcus Cook
2015-06-30 update person_title David Ballantyne: Group CFO ( Chief Financial Officer; Chief Financial Officer => Chief Financial Officer
2015-06-30 update person_title Joel Chapman: Head of Group Industry Regulation & Compliance => Head of Industry Regulation & Compliance
2015-06-30 update person_title Marcus Cook: Senior Credit Manager => Head of Operations
2015-06-30 update person_title Patrick Newell: Group Solicitor => Head of Legal
2015-05-07 update returns_last_madeup_date 2014-04-21 => 2015-04-21
2015-05-07 update returns_next_due_date 2015-05-19 => 2016-05-19
2015-04-21 update statutory_documents 21/04/15 FULL LIST
2015-02-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES PILLEY / 14/08/2014
2015-02-07 delete otherexecutives Damien Fryer
2015-02-07 delete person Damien Fryer
2015-01-10 update robots_txt_status www.beselectricity.co.uk: 404 => 200
2015-01-10 update robots_txt_status www.besutilities.co.uk: 404 => 200
2014-12-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2014-12-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-11-21 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/14
2014-10-29 delete source_ip 193.107.84.22
2014-10-29 insert source_ip 134.0.23.146
2014-09-24 insert address Parkside Stand, Fleetwood Town Football Club, Park Avenue, Fleetwood, Lancashire, FY7 6TX
2014-05-07 delete address PARKSIDE STAND FLEETWOOD TOWN FOOTBALL CLUB PARK AVENUE FLEETWOOD UNITED KINGDOM FY7 6TX
2014-05-07 insert address PARKSIDE STAND FLEETWOOD TOWN FOOTBALL CLUB PARK AVENUE FLEETWOOD FY7 6TX
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-04-21 => 2014-04-21
2014-05-07 update returns_next_due_date 2014-05-19 => 2015-05-19
2014-04-23 update statutory_documents 21/04/14 FULL LIST
2014-02-15 delete source_ip 193.107.84.28
2014-02-15 insert source_ip 193.107.84.22
2014-02-15 update website_status FlippedRobots => OK
2014-02-12 update website_status OK => FlippedRobots
2014-01-13 delete source_ip 195.182.184.38
2014-01-13 insert source_ip 193.107.84.28
2013-11-07 update account_category SMALL => FULL
2013-11-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2013-11-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-10-23 delete address Fleetwood Town Football Club, Park Avenue, Fleetwood FY7 6TX
2013-10-23 insert address Parkside Stand Fleetwood Town Football Club Park Avenue Fleetwood United Kingdom FY7 6TX
2013-10-23 insert alias BES Commercial Electricity Ltd
2013-10-23 insert registration_number 06882734
2013-10-23 update primary_contact Fleetwood Town Football Club, Park Avenue, Fleetwood FY7 6TX => Parkside Stand Fleetwood Town Football Club Park Avenue Fleetwood United Kingdom FY7 6TX
2013-10-08 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/13
2013-10-07 update num_mort_charges 1 => 2
2013-10-07 update num_mort_outstanding 1 => 2
2013-09-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 068827340002
2013-06-25 update account_category TOTAL EXEMPTION SMALL => SMALL
2013-06-25 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-25 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-25 update num_mort_charges 0 => 1
2013-06-25 update num_mort_outstanding 0 => 1
2013-06-25 update returns_last_madeup_date 2012-04-21 => 2013-04-21
2013-06-25 update returns_next_due_date 2013-05-19 => 2014-05-19
2013-04-22 update statutory_documents 21/04/13 FULL LIST
2013-04-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 068827340001
2013-02-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12
2012-04-23 update statutory_documents 21/04/12 FULL LIST
2012-02-02 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-07-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/07/2011 FROM PARKSIDE FLEETWOOD TOWN FOOTBALL CLUB PARK AVENUE FLEETWOOD FY7 6TX UNITED KINGDOM
2011-06-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/06/2011 FROM 2 DARWIN COURT HAWKING PLACE BISPHAM BLACKPOOL LANCASHIRE FY2 0JW UNITED KINGDOM
2011-04-28 update statutory_documents 21/04/11 FULL LIST
2011-01-21 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-05-20 update statutory_documents 21/04/10 FULL LIST
2009-04-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION