Date | Description |
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 |