Date | Description |
2023-09-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-09-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-08-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22 |
2022-12-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/22, NO UPDATES |
2022-06-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-06-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-05-05 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2021-12-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-06-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-05-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2020-12-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/20, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-11-06 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-02-27 |
update statutory_documents DIRECTOR APPOINTED MR IVAN QUINLAN |
2019-12-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-19 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
2019-09-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL COLEMAN |
2018-12-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/18, 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 |
2018-08-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
2017-12-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
2016-12-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES |
2016-12-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LORRAINE WADDINGTON |
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 |
2016-09-26 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-01-07 |
update returns_last_madeup_date 2014-12-04 => 2015-12-04 |
2016-01-07 |
update returns_next_due_date 2016-01-01 => 2017-01-01 |
2015-12-31 |
update statutory_documents 04/12/15 FULL LIST |
2015-12-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM KNIGHT |
2015-10-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-07 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-03-19 |
update statutory_documents SECRETARY APPOINTED MR LEIGH GIBSON BARRON |
2015-03-19 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY WILLIAM KNIGHT |
2015-01-07 |
update returns_last_madeup_date 2013-12-04 => 2014-12-04 |
2015-01-07 |
update returns_next_due_date 2015-01-01 => 2016-01-01 |
2014-12-31 |
update statutory_documents DIRECTOR APPOINTED MR LEIGH GIBSON BARRON |
2014-12-31 |
update statutory_documents 04/12/14 FULL LIST |
2014-12-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARGARET O'CONNELL |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-30 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-01-07 |
delete address 42 HANSTONE CLOSE CIRENCESTER GLOUCESTERSHIRE UNITED KINGDOM GL7 1WX |
2014-01-07 |
insert address 42 HANSTONE CLOSE CIRENCESTER GLOUCESTERSHIRE GL7 1WX |
2014-01-07 |
update registered_address |
2014-01-07 |
update returns_last_madeup_date 2012-12-04 => 2013-12-04 |
2014-01-07 |
update returns_next_due_date 2014-01-01 => 2015-01-01 |
2014-01-03 |
update statutory_documents DIRECTOR APPOINTED MISS MARGARET ANNE O'CONNELL |
2013-12-31 |
update statutory_documents 04/12/13 FULL LIST |
2013-11-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-11-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-16 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-24 |
update returns_last_madeup_date 2011-12-04 => 2012-12-04 |
2013-06-24 |
update returns_next_due_date 2013-01-01 => 2014-01-01 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-01-17 |
update statutory_documents 04/12/12 FULL LIST |
2012-09-30 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-01-21 |
update statutory_documents 04/12/11 FULL LIST |
2011-11-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/11/2011 FROM
43 HANSTONE CLOSE
CIRENCESTER
GLOUCS
GL7 1WX |
2011-11-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID CHESTER |
2011-09-30 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-01-06 |
update statutory_documents 04/12/10 FULL LIST |
2010-09-29 |
update statutory_documents DIRECTOR APPOINTED MR PAUL JOHN COLEMAN |
2010-09-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE ANNE WADDINGTON / 01/02/2010 |
2010-09-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM RAYMOND KNIGHT / 01/02/2010 |
2010-09-29 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LORRAINE ANNE WADDINGTON / 01/02/2010 |
2010-09-29 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LORRAINE WADDINGTON |
2010-09-28 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-09-28 |
update statutory_documents DIRECTOR APPOINTED MR DAVID MATTHEW CHESTER |
2010-09-28 |
update statutory_documents SECRETARY APPOINTED MR WILLIAM RAYMOND KNIGHT |
2010-09-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY NESBITT |
2010-02-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/02/2010 FROM
43B HANSTONE CLOSE
CIRENCESTER
GLOUCS
GL7 1WX |
2010-02-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE ANNE WADDINGTON / 12/02/2010 |
2010-01-12 |
update statutory_documents 04/12/09 NO CHANGES |
2009-12-22 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-02-24 |
update statutory_documents RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS |
2008-12-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/12/2008 FROM
SANDPIPER ROCK VIEW
POLURRIAN ROAD
MULLION
CORNWALL
TR12 7EN |
2008-10-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 |
2008-01-18 |
update statutory_documents RETURN MADE UP TO 04/12/07; CHANGE OF MEMBERS |
2008-01-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/01/08 FROM:
35 LAKESIDE
FAIRFORD
GLOS GL7 4DN |
2008-01-07 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2008-01-07 |
update statutory_documents SECRETARY RESIGNED |
2007-10-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2006-12-12 |
update statutory_documents RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS |
2006-11-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-01-10 |
update statutory_documents RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS |
2005-11-10 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-09-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 |
2005-06-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-06-07 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-06-07 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2004-12-16 |
update statutory_documents RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS |
2004-10-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 |
2003-12-19 |
update statutory_documents RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS |
2003-09-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 |
2002-12-16 |
update statutory_documents RETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS |
2002-10-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 |
2001-12-13 |
update statutory_documents RETURN MADE UP TO 05/12/01; FULL LIST OF MEMBERS |
2001-09-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 |
2000-12-13 |
update statutory_documents RETURN MADE UP TO 05/12/00; FULL LIST OF MEMBERS |
2000-10-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99 |
1999-12-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-12-13 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-12-13 |
update statutory_documents RETURN MADE UP TO 05/12/99; FULL LIST OF MEMBERS |
1999-10-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98 |
1999-08-17 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1998-12-15 |
update statutory_documents RETURN MADE UP TO 05/12/98; FULL LIST OF MEMBERS |
1998-10-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97 |
1998-02-16 |
update statutory_documents RETURN MADE UP TO 05/12/97; FULL LIST OF MEMBERS |
1998-02-06 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1997-10-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-10-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96 |
1997-04-29 |
update statutory_documents DIRECTOR RESIGNED |
1997-01-16 |
update statutory_documents RETURN MADE UP TO 05/12/96; NO CHANGE OF MEMBERS |
1996-07-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95 |
1996-01-08 |
update statutory_documents RETURN MADE UP TO 05/12/95; FULL LIST OF MEMBERS |
1996-01-05 |
update statutory_documents DIRECTOR RESIGNED |
1995-12-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-12-19 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1995-12-04 |
update statutory_documents NEW SECRETARY APPOINTED |
1995-04-20 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1995-01-08 |
update statutory_documents RETURN MADE UP TO 05/12/94; NO CHANGE OF MEMBERS |
1994-01-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93 |
1993-12-14 |
update statutory_documents RETURN MADE UP TO 05/12/93; NO CHANGE OF MEMBERS |
1993-07-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92 |
1992-12-15 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1992-12-15 |
update statutory_documents RETURN MADE UP TO 05/12/92; FULL LIST OF MEMBERS |
1992-07-16 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES 01/07/92 |
1992-06-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/06/92 FROM:
SAINT BARTHOLOMEWS
LEWINS MEAD
BRISTOL
BS1 2NH |
1992-06-05 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-06-05 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-06-05 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1992-06-05 |
update statutory_documents S386 DISP APP AUDS 20/05/92 |
1992-06-05 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 20/05/92 |
1992-04-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91 |
1992-02-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90 |
1992-02-13 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 19/12/91 |
1991-11-27 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-11-27 |
update statutory_documents NEW SECRETARY APPOINTED |
1991-11-27 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-11-27 |
update statutory_documents RETURN MADE UP TO 05/12/91; FULL LIST OF MEMBERS |
1990-06-26 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-05-23 |
update statutory_documents ALTER MEM AND ARTS 01/05/90 |
1990-05-18 |
update statutory_documents COMPANY NAME CHANGED
BART FORTY LIMITED
CERTIFICATE ISSUED ON 21/05/90 |
1990-05-15 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1990-05-11 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
1989-12-05 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |