BARCODESHOES.CO.UK - History of Changes


DateDescription
2023-04-07 delete address 149 CHURCH STREET BURBAGE LEICESTERSHIRE LE10 2DB
2023-04-07 insert address 22 REGENT STREET NOTTINGHAM NG1 5BQ
2023-04-07 update company_status Active => Liquidation
2023-04-07 update registered_address
2022-12-21 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2022-12-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/12/2022 FROM 149 CHURCH STREET BURBAGE LEICESTERSHIRE LE10 2DB
2022-12-21 update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2022-12-21 update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP
2022-05-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-05-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-04-25 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-04-07 update num_mort_charges 3 => 4
2022-04-07 update num_mort_outstanding 3 => 4
2022-03-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 074994880004
2022-01-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE DAVID CARTER / 07/01/2022
2022-01-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/22, WITH UPDATES
2022-01-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JAMES BARNES / 06/01/2022
2022-01-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN BARRY THORP / 06/01/2022
2022-01-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR KEVIN BARRY THORP / 06/01/2022
2021-05-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-05-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-04-28 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-01-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/21, WITH UPDATES
2020-07-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-07-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-07-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN BARRY THORP / 08/06/2020
2020-07-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR KEVIN BARRY THORP / 08/06/2020
2020-06-29 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-06-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR KEVIN BARRY THORP / 08/06/2020
2020-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/20, WITH UPDATES
2019-09-07 update account_category null => TOTAL EXEMPTION FULL
2019-09-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-09-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-08-27 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES
2017-07-07 update account_category TOTAL EXEMPTION SMALL => null
2017-07-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-07-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-06-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-02-10 delete sales_emails sa..@barcodeshoes.co.uk
2017-02-10 insert general_emails he..@barcodeshoes.co.uk
2017-02-10 delete address 149 Church Street Burbage Leicestershire LE10 2DB
2017-02-10 delete alias Barcode Shoes Ltd
2017-02-10 delete email sa..@barcodeshoes.co.uk
2017-02-10 delete fax 44 (0)1455 238 853
2017-02-10 delete phone 44 (0)1455 891 711
2017-02-10 delete source_ip 88.208.252.152
2017-02-10 insert email he..@barcodeshoes.co.uk
2017-02-10 insert source_ip 185.2.4.80
2017-02-10 update description
2017-02-10 update primary_contact 149 Church Street Burbage Leicestershire LE10 2DB => null
2017-01-24 update statutory_documents SAIL ADDRESS CREATED
2017-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES
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
2016-09-14 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-05-12 update num_mort_charges 2 => 3
2016-05-12 update num_mort_outstanding 2 => 3
2016-04-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 074994880003
2016-02-07 update returns_last_madeup_date 2015-01-20 => 2016-01-20
2016-02-07 update returns_next_due_date 2016-02-17 => 2017-02-17
2016-01-22 update statutory_documents SAIL ADDRESS CREATED
2016-01-22 update statutory_documents 20/01/16 FULL LIST
2015-08-07 update num_mort_charges 1 => 2
2015-08-07 update num_mort_outstanding 1 => 2
2015-07-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 074994880002
2015-06-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-06-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-05-11 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-03-07 delete address HAMES PARTNERSHIP STABLES END COURT MAIN STREET MARKET BOSWORTH NUNEATON CV13 0JN
2015-03-07 insert address 149 CHURCH STREET BURBAGE LEICESTERSHIRE LE10 2DB
2015-03-07 update registered_address
2015-03-07 update returns_last_madeup_date 2014-01-20 => 2015-01-20
2015-03-07 update returns_next_due_date 2015-02-17 => 2016-02-17
2015-02-24 update statutory_documents 20/01/15 FULL LIST
2015-02-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN THORP / 01/08/2014
2015-02-05 delete source_ip 109.108.153.132
2015-02-05 insert address 149 Church Street Burbage Leicestershire LE10 2DB
2015-02-05 insert alias Barcode Shoes Ltd
2015-02-05 insert fax 44 (0)1455 238 853
2015-02-05 insert phone 44 (0)1455 891 711
2015-02-05 insert source_ip 88.208.252.152
2015-02-05 update primary_contact null => 149 Church Street Burbage Leicestershire LE10 2DB
2015-02-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/02/2015 FROM HAMES PARTNERSHIP STABLES END COURT MAIN STREET MARKET BOSWORTH NUNEATON CV13 0JN
2014-06-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-06-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-05-16 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-03-07 delete address HAMES PARTNERSHIP STABLES END COURT MAIN STREET MARKET BOSWORTH NUNEATON UNITED KINGDOM CV13 0JN
2014-03-07 insert address HAMES PARTNERSHIP STABLES END COURT MAIN STREET MARKET BOSWORTH NUNEATON CV13 0JN
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-01-20 => 2014-01-20
2014-03-07 update returns_next_due_date 2014-02-17 => 2015-02-17
2014-02-18 update statutory_documents 20/01/14 FULL LIST
2013-06-25 update returns_last_madeup_date 2012-01-20 => 2013-01-20
2013-06-25 update returns_next_due_date 2013-02-17 => 2014-02-17
2013-06-25 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-25 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-22 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-22 update accounts_last_madeup_date null => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-04-11 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-02-14 update statutory_documents 20/01/13 FULL LIST
2012-08-21 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-02-24 update statutory_documents 20/01/12 FULL LIST
2012-02-15 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-12-16 update statutory_documents CURRSHO FROM 30/06/2012 TO 31/12/2011
2011-11-11 update statutory_documents DIRECTOR APPOINTED MR EDWARD JAMES BARNES
2011-11-11 update statutory_documents DIRECTOR APPOINTED MR WAYNE DAVID CARTER
2011-11-11 update statutory_documents 31/10/11 STATEMENT OF CAPITAL GBP 9
2011-06-02 update statutory_documents CURREXT FROM 31/01/2012 TO 30/06/2012
2011-06-02 update statutory_documents DIRECTOR APPOINTED MR KEVIN THORP
2011-06-02 update statutory_documents SECRETARY APPOINTED MRS ELIZABETH THORP
2011-06-02 update statutory_documents 17/05/11 STATEMENT OF CAPITAL GBP 5
2011-05-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/05/2011 FROM THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY ON TRYM BRISTOL BS9 3BH UNITED KINGDOM
2011-05-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS
2011-01-20 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION