BARRINGTON YOUNG - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-07-31 => 2023-07-31
2024-04-07 update accounts_next_due_date 2024-04-30 => 2025-04-30
2023-07-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-04-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/22
2022-06-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/22, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-04-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/21
2021-09-25 insert career_pages_linkeddomain jobtrain.co.uk
2021-07-07 update account_category null => MICRO ENTITY
2021-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-04-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-03-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20
2020-06-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES
2020-05-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-05-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-04-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19
2019-10-02 delete address Unit 2, Montpelier Central Business Park, ​Station Road, Bristol BS6 5EE
2019-10-02 delete person Claire Fearon
2019-10-02 delete person Damion Barrington-Chappell
2019-10-02 update primary_contact Unit 2, Montpelier Central Business Park, ​Station Road, Bristol BS6 5EE => null
2019-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES
2018-12-06 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2018-12-06 update accounts_next_due_date 2019-04-30 => 2020-04-30
2018-11-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18
2018-07-03 update statutory_documents DIRECTOR APPOINTED MRS JOANNE HARDING
2018-06-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/18, WITH UPDATES
2018-06-18 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE HARDING
2018-06-07 delete address UNIT 2, MONTPELIER BUSINESS PARK STATION ROAD MONTPELIER BRISTOL BS6 5EE
2018-06-07 insert address 9 FRANCIS WAY BRIDGEYATE BRISTOL ENGLAND BS30 5WJ
2018-06-07 update registered_address
2018-05-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/05/2018 FROM UNIT 2, MONTPELIER BUSINESS PARK STATION ROAD MONTPELIER BRISTOL BS6 5EE
2018-04-07 update account_category TOTAL EXEMPTION SMALL => null
2018-04-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-04-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-03-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17
2017-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES
2017-08-09 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN HARDING
2017-03-20 update statutory_documents 01/03/17 STATEMENT OF CAPITAL GBP 2050
2017-03-05 delete address Unit 2, Montpelier Business Park, Station Road, Bristol BS6 5EE
2017-03-05 insert address Unit 2, Montpelier Central Business Park, ​Station Road, Bristol BS6 5EE
2017-03-05 update primary_contact Unit 2, Montpelier Business Park, Station Road, Bristol BS6 5EE => Unit 2, Montpelier Central Business Park, ​Station Road, Bristol BS6 5EE
2017-01-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-01-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2016-12-08 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-10-06 update statutory_documents 01/07/16 STATEMENT OF CAPITAL GBP 1650
2016-08-07 update returns_last_madeup_date 2015-06-09 => 2016-06-09
2016-08-07 update returns_next_due_date 2016-07-07 => 2017-07-07
2016-07-25 update statutory_documents 09/06/16 FULL LIST
2016-07-06 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2016-06-24 delete source_ip 178.79.142.61
2016-06-24 insert source_ip 199.34.228.72
2016-05-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAMION BARRINGTON-CHAPPELL
2015-12-07 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2015-12-07 update accounts_next_due_date 2016-04-30 => 2017-04-30
2015-11-23 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-07-07 delete address UNIT 2, MONTPELIER BUSINESS PARK STATION ROAD MONTPELIER BRISTOL ENGLAND BS6 5EE
2015-07-07 insert address UNIT 2, MONTPELIER BUSINESS PARK STATION ROAD MONTPELIER BRISTOL BS6 5EE
2015-07-07 update registered_address
2015-07-07 update returns_last_madeup_date 2014-06-09 => 2015-06-09
2015-07-07 update returns_next_due_date 2015-07-07 => 2016-07-07
2015-06-22 update statutory_documents 09/06/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-03-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-02-12 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2015-02-07 delete address THE ORANGE FACTORY 2 UPPER MAUDLIN STREET BRISTOL BRISTOL BS2 8DJ
2015-02-07 insert address UNIT 2, MONTPELIER BUSINESS PARK STATION ROAD MONTPELIER BRISTOL ENGLAND BS6 5EE
2015-02-07 update registered_address
2015-01-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/01/2015 FROM THE ORANGE FACTORY 2 UPPER MAUDLIN STREET BRISTOL BRISTOL BS2 8DJ
2014-11-25 delete address The Orange Factory 2 Upper Maudlin Street Bristol BS2 8DJ
2014-11-25 insert address Unit 2 Montpelier Business Park Station Road, Bristol BS6 5EE
2014-11-25 update primary_contact The Orange Factory 2 Upper Maudlin Street Bristol BS2 8DJ => Unit 2 Montpelier Business Park Station Road, Bristol BS6 5EE
2014-10-28 delete about_pages_linkeddomain izmir35escort.org
2014-10-28 delete about_pages_linkeddomain izmirbayaneskortlar.com
2014-09-22 insert about_pages_linkeddomain izmir35escort.org
2014-09-22 insert about_pages_linkeddomain izmirbayaneskortlar.com
2014-08-07 delete address THE ORANGE FACTORY 2 UPPER MAUDLIN STREET BRISTOL BRISTOL ENGLAND BS2 8DJ
2014-08-07 insert address THE ORANGE FACTORY 2 UPPER MAUDLIN STREET BRISTOL BRISTOL BS2 8DJ
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-09 => 2014-06-09
2014-08-07 update returns_next_due_date 2014-07-07 => 2015-07-07
2014-07-18 update statutory_documents 09/06/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-05-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-04-23 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2014-04-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RORY YOUNG
2014-04-10 update statutory_documents APPOINTMENT TERMINATED, SECRETARY RORY YOUNG
2013-12-16 delete email ro..@barringtonyoung.co.uk
2013-12-16 delete person Rory Young
2013-08-01 update returns_last_madeup_date 2012-06-09 => 2013-06-09
2013-08-01 update returns_next_due_date 2013-07-07 => 2014-07-07
2013-07-24 update statutory_documents 09/06/13 FULL LIST
2013-06-25 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date null => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-04-30
2013-06-23 update account_ref_day 30 => 31
2013-06-23 update account_ref_month 6 => 7
2013-06-23 update accounts_next_due_date 2013-03-09 => 2013-03-31
2013-06-21 insert sic_code 78109 - Other activities of employment placement agencies
2013-06-21 update returns_last_madeup_date null => 2012-06-09
2013-06-21 update returns_next_due_date 2012-07-07 => 2013-07-07
2013-04-03 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-10-02 update statutory_documents PREVEXT FROM 30/06/2012 TO 31/07/2012
2012-08-07 update statutory_documents SECOND FILING FOR FORM SH01
2012-07-25 update statutory_documents 09/06/12 FULL LIST
2012-07-25 update statutory_documents 01/06/12 STATEMENT OF CAPITAL GBP 2300
2012-06-22 update statutory_documents DIRECTOR APPOINTED MR JOHN HARDING
2011-06-09 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION