ORGBAR - History of Changes


DateDescription
2025-08-08 update statutory_documents 31/05/25 TOTAL EXEMPTION FULL
2025-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/25, NO UPDATES
2025-05-05 delete registration_number 6595878
2025-05-05 insert about_pages_linkeddomain duncanarrow.com
2025-05-05 insert contact_pages_linkeddomain duncanarrow.com
2025-05-05 insert index_pages_linkeddomain duncanarrow.com
2025-05-05 insert phone 01564 700007
2025-05-05 insert service_pages_linkeddomain duncanarrow.com
2025-05-05 insert terms_pages_linkeddomain duncanarrow.com
2025-02-24 update statutory_documents 31/05/24 TOTAL EXEMPTION FULL
2024-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/24, NO UPDATES
2023-09-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2023-09-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-08-16 update statutory_documents 31/05/23 TOTAL EXEMPTION FULL
2023-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/23, NO UPDATES
2022-12-02 delete source_ip 176.35.72.6
2022-12-02 insert source_ip 153.92.7.132
2022-10-31 update website_status FlippedRobots => OK
2022-10-15 update website_status OK => FlippedRobots
2022-08-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2022-08-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2022-07-29 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2022-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/22, NO UPDATES
2022-05-13 delete source_ip 82.69.55.48
2022-05-13 insert source_ip 176.35.72.6
2021-12-22 delete source_ip 82.71.204.34
2021-12-22 insert source_ip 82.69.55.48
2021-09-11 delete source_ip 160.153.137.40
2021-09-11 insert source_ip 82.71.204.34
2021-08-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2021-08-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2021-07-08 update website_status InternalTimeout => OK
2021-07-08 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2021-06-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/21, NO UPDATES
2021-05-12 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES
2019-12-04 update website_status OK => InternalTimeout
2019-08-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2019-08-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2019-07-26 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-05-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS DANA JANINA KRAUZE / 23/05/2019
2019-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES
2019-05-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS DANA JANINA KRAUZE / 23/05/2019
2019-04-18 delete index_pages_linkeddomain possage.com
2019-04-18 delete source_ip 188.165.242.38
2019-04-18 insert phone +44 01564 700 007
2019-04-18 insert registration_number 6595878
2019-04-18 insert source_ip 160.153.137.40
2019-04-18 update robots_txt_status www.orgbar.com: 404 => 200
2018-08-09 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2018-08-09 update accounts_next_due_date 2019-02-28 => 2020-02-29
2018-07-06 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-06-07 update num_mort_charges 1 => 2
2018-06-07 update num_mort_outstanding 0 => 1
2018-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES
2018-05-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065958780002
2017-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-07-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2017-07-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2017-06-30 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2017-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES
2017-04-27 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-27 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-02-27 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-05-19 => 2016-05-19
2016-07-07 update returns_next_due_date 2016-06-16 => 2017-06-16
2016-06-21 update statutory_documents 19/05/16 FULL LIST
2016-01-26 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2016-01-26 update statutory_documents ADOPT ARTICLES 12/01/2016
2016-01-26 update statutory_documents SUB-DIVISION 12/01/16
2015-09-08 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2015-09-08 update accounts_next_due_date 2016-02-29 => 2017-02-28
2015-08-28 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-07-08 update returns_last_madeup_date 2014-05-19 => 2015-05-19
2015-07-08 update returns_next_due_date 2015-06-16 => 2016-06-16
2015-06-02 update statutory_documents 19/05/15 FULL LIST
2015-02-06 delete industry_tag engineering
2015-02-06 insert alias Orgbar Aluminium Limited
2015-02-06 insert index_pages_linkeddomain possage.com
2015-02-06 update founded_year 2000 => null
2015-02-06 update robots_txt_status www.orgbar.com: 200 => 404
2014-08-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2014-08-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2014-07-31 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-06-07 update returns_last_madeup_date 2013-05-19 => 2014-05-19
2014-06-07 update returns_next_due_date 2014-06-16 => 2015-06-16
2014-05-28 delete source_ip 94.23.209.226
2014-05-28 insert source_ip 188.165.242.38
2014-05-20 update statutory_documents 19/05/14 FULL LIST
2013-09-06 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2013-09-06 update accounts_next_due_date 2014-02-28 => 2015-02-28
2013-08-20 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-07-02 update returns_last_madeup_date 2012-05-19 => 2013-05-19
2013-07-02 update returns_next_due_date 2013-06-16 => 2014-06-16
2013-06-22 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-22 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-21 delete sic_code 2875 - Manufacture other fabricated metal products
2013-06-21 insert sic_code 25990 - Manufacture of other fabricated metal products n.e.c.
2013-06-21 update returns_last_madeup_date 2011-05-19 => 2012-05-19
2013-06-21 update returns_next_due_date 2012-06-16 => 2013-06-16
2013-06-05 update statutory_documents 19/05/13 FULL LIST
2012-09-18 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-06-06 update statutory_documents 19/05/12 FULL LIST
2011-09-12 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-06-01 update statutory_documents 19/05/11 NO CHANGES
2011-05-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS DANA JANINA KRAUZE / 27/05/2011
2011-04-20 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-09-25 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-06-01 update statutory_documents 19/05/10 FULL LIST
2009-09-28 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2009-06-12 update statutory_documents RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS
2009-05-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/05/2009 FROM 181 COLE VALLEY ROAD HALL GREEN BIRMINGHAM WEST MIDLANDS B28 0DG ENGLAND
2009-05-06 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-02-18 update statutory_documents APPOINTMENT TERMINATED SECRETARY TIM GOWER
2008-08-04 update statutory_documents COMPANY NAME CHANGED ORGBAR LIMITED CERTIFICATE ISSUED ON 06/08/08
2008-07-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANA KRAUZE / 11/07/2008
2008-06-18 update statutory_documents DIRECTOR APPOINTED MS DANA KRAUZE
2008-06-18 update statutory_documents SECRETARY APPOINTED MR TIM GOWER
2008-06-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/06/2008 FROM 4 PARK ROAD MOSELEY BIRMINGHAM WEST MIDLANDS B13 8AB
2008-05-30 update statutory_documents APPOINTMENT TERMINATED DIRECTOR CREDITREFORM (DIRECTORS) LIMITED
2008-05-29 update statutory_documents APPOINTMENT TERMINATED SECRETARY CREDITREFORM (SECRETARIES) LIMITED
2008-05-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION