F.R. BARTON & SON LIMITED - History of Changes


DateDescription
2024-11-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAX ROY BARTON
2024-11-13 update statutory_documents DISS40 (DISS40(SOAD))
2024-11-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/22
2024-11-12 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2024-10-15 update statutory_documents FIRST GAZETTE
2024-10-13 update statutory_documents CESSATION OF SHEILA BARTON AS A PSC
2024-10-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHEILA BARTON
2024-04-07 update company_status Active => Active - Proposal to Strike off
2024-04-06 update statutory_documents DISS40 (DISS40(SOAD))
2024-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/24, NO UPDATES
2023-11-11 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2023-10-31 update statutory_documents FIRST GAZETTE
2023-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/23, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-06-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-05-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/21
2022-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-10-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-09-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20
2021-07-07 update account_category null => MICRO ENTITY
2021-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-12-07 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-10-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19
2020-07-07 update accounts_next_due_date 2020-08-31 => 2020-11-30
2020-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-09-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-08-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18
2019-05-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-10-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-08-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17
2018-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES
2017-09-07 update account_category TOTAL EXEMPTION SMALL => null
2017-09-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-09-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-08-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16
2017-06-07 delete address 204C HIGH STREET ONGAR ESSEX ENGLAND CM5 9JJ
2017-06-07 insert address THE POPLARS FAGGOTTERS LANE HIGH LAVER ONGAR ENGLAND CM5 0DY
2017-06-07 update registered_address
2017-05-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/05/2017 FROM 204C HIGH STREET ONGAR ESSEX CM5 9JJ ENGLAND
2017-04-04 update statutory_documents DIRECTOR APPOINTED MR MAX ROY BARTON
2017-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES
2016-09-07 update accounts_last_madeup_date 2014-05-31 => 2015-11-30
2016-09-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-08-08 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-07-07 delete address ELSENHAM NURSERY STANSTED ROAD ELSENHAM HERTFORDSHIRE CM22 6LJ
2016-07-07 insert address 204C HIGH STREET ONGAR ESSEX ENGLAND CM5 9JJ
2016-07-07 update registered_address
2016-07-07 update returns_last_madeup_date 2015-05-26 => 2016-05-26
2016-07-07 update returns_next_due_date 2016-06-23 => 2017-06-23
2016-06-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/06/2016 FROM ELSENHAM NURSERY STANSTED ROAD ELSENHAM HERTFORDSHIRE CM22 6LJ
2016-06-23 update statutory_documents 26/05/16 FULL LIST
2016-03-10 update account_ref_day 31 => 30
2016-03-10 update account_ref_month 5 => 11
2016-03-10 update accounts_next_due_date 2016-02-29 => 2016-08-31
2016-02-24 update statutory_documents PREVEXT FROM 31/05/2015 TO 30/11/2015
2015-08-09 delete address THE CORNER HOUSE THE STREET LITTLE DUNMOW ESSEX CM6 3HS
2015-08-09 insert address ELSENHAM NURSERY STANSTED ROAD ELSENHAM HERTFORDSHIRE CM22 6LJ
2015-08-09 update registered_address
2015-08-09 update returns_last_madeup_date 2014-05-26 => 2015-05-26
2015-08-09 update returns_next_due_date 2015-06-23 => 2016-06-23
2015-07-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/07/2015 FROM THE CORNER HOUSE THE STREET LITTLE DUNMOW ESSEX CM6 3HS
2015-07-22 update statutory_documents 26/05/15 FULL LIST
2015-06-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-06-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-05-15 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-08-07 update returns_last_madeup_date 2013-05-26 => 2014-05-26
2014-08-07 update returns_next_due_date 2014-06-23 => 2015-06-23
2014-07-29 update statutory_documents 26/05/14 NO CHANGES
2014-03-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-03-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-02-27 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-09-06 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-09-06 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-08-19 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2013-08-01 update company_status Active - Proposal to Strike off => Active
2013-08-01 update returns_last_madeup_date 2012-05-26 => 2013-05-26
2013-08-01 update returns_next_due_date 2013-06-23 => 2014-06-23
2013-07-20 update statutory_documents DISS40 (DISS40(SOAD))
2013-07-17 update statutory_documents 26/05/13 NO CHANGES
2013-06-26 update company_status Active => Active - Proposal to Strike off
2013-06-22 delete sic_code 7487 - Other business activities
2013-06-22 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-22 update accounts_last_madeup_date 2010-05-31 => 2011-05-31
2013-06-22 update accounts_next_due_date 2012-02-29 => 2013-02-28
2013-06-22 update company_status Active - Proposal to Strike off => Active
2013-06-22 update returns_last_madeup_date 2011-05-26 => 2012-05-26
2013-06-22 update returns_next_due_date 2012-06-23 => 2013-06-23
2013-05-28 update statutory_documents FIRST GAZETTE
2012-08-24 update statutory_documents 26/05/12 FULL LIST
2012-08-22 update statutory_documents DISS40 (DISS40(SOAD))
2012-08-21 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2012-07-14 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2012-06-05 update statutory_documents FIRST GAZETTE
2011-10-29 update statutory_documents DISS40 (DISS40(SOAD))
2011-10-26 update statutory_documents 26/05/11 FULL LIST
2011-09-20 update statutory_documents FIRST GAZETTE
2011-02-21 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-09-13 update statutory_documents 26/05/10 FULL LIST
2010-08-17 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MAX BARTON
2010-08-05 update statutory_documents DIRECTOR APPOINTED SHEILA ANNE BARTON
2010-08-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MAX BARTON
2009-06-06 update statutory_documents DIRECTOR AND SECRETARY APPOINTED MAX ROY BARTON
2009-06-01 update statutory_documents APPOINTMENT TERMINATED DIRECTOR DUNSTANA DAVIES
2009-06-01 update statutory_documents APPOINTMENT TERMINATED SECRETARY WATERLOW SECRETARIES LIMITED
2009-05-26 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION