BARHUB LIMITED - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2021-10-07 update accounts_last_madeup_date 2019-07-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-02-07 update account_ref_month 7 => 12
2021-02-07 update accounts_next_due_date 2021-04-30 => 2021-09-30
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
2019-04-07 update account_category null => TOTAL EXEMPTION FULL
2019-04-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-04-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-03-07 update num_mort_charges 1 => 2
2019-03-07 update num_mort_outstanding 0 => 1
2018-11-07 delete address WIREMILL INN WIRE MILL LANE NEWCHAPEL LINGFIELD SURREY RH7 6HJ
2018-11-07 insert address 147A HIGH STREET WALTHAM CROSS HERTFORDSHIRE ENGLAND EN8 7AP
2018-11-07 update registered_address
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-03-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2017-04-26 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-04-26 update accounts_next_due_date 2017-04-30 => 2018-04-30
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
2015-11-20 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-08-07 update returns_last_madeup_date 2014-07-24 => 2015-07-24
2015-08-07 update returns_next_due_date 2015-08-21 => 2016-08-21
2015-07-24 update statutory_documents 24/07/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-07 update accounts_next_due_date 2015-05-31 => 2016-04-30
2015-05-07 update num_mort_outstanding 1 => 0
2015-05-07 update num_mort_satisfied 0 => 1
2015-04-22 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-04-07 update accounts_next_due_date 2015-04-30 => 2015-05-31
2015-03-05 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-08-07 delete address WIREMILL INN WIRE MILL LANE NEWCHAPEL LINGFIELD SURREY UNITED KINGDOM RH7 6HJ
2014-08-07 insert address WIREMILL INN WIRE MILL LANE NEWCHAPEL LINGFIELD SURREY RH7 6HJ
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-07-24 => 2014-07-24
2014-08-07 update returns_next_due_date 2014-08-21 => 2015-08-21
2014-07-24 update statutory_documents 24/07/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-02-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-01-16 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-07-24 => 2013-07-24
2013-08-01 update returns_next_due_date 2013-08-21 => 2014-08-21
2013-07-31 update statutory_documents 24/07/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-22 delete sic_code 5540 - Bars
2013-06-22 insert sic_code 56302 - Public houses and bars
2013-06-22 update returns_last_madeup_date 2011-07-24 => 2012-07-24
2013-06-22 update returns_next_due_date 2012-08-21 => 2013-08-21
2013-04-25 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-08-08 update statutory_documents 24/07/12 FULL LIST
2012-08-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN CHARLESWORTH
2012-08-08 update statutory_documents APPOINTMENT TERMINATED, SECRETARY COLIN CHARLESWORTH
2012-04-30 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-08-02 update statutory_documents 24/07/11 FULL LIST
2011-03-18 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-08-12 update statutory_documents 24/07/10 FULL LIST
2010-08-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JAMES PENDER / 01/10/2009
2010-08-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / COLIN CHARLESWORTH / 01/10/2009
2010-08-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JASON ROBERT ROWLANDS / 01/10/2009
2010-08-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIM JOHN FOSTER / 01/10/2009
2010-03-03 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2009-08-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/08/2009 FROM 28 NIGHTINGALE LANE BURGESS HILL WEST SUSSEX RH15 9JJ
2009-07-28 update statutory_documents RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS
2009-07-15 update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL
2008-08-19 update statutory_documents DIRECTOR APPOINTED JASON ROBERT ROWLANDS
2008-08-13 update statutory_documents RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS
2008-05-21 update statutory_documents 24/07/07 TOTAL EXEMPTION FULL
2007-10-30 update statutory_documents RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS
2007-09-13 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-01-29 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-11-07 update statutory_documents DIRECTOR RESIGNED
2006-07-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION