BARRY GODFREY LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-11-30 update statutory_documents 31/03/23 UNAUDITED ABRIDGED
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/23, NO UPDATES
2022-12-09 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-25 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2021-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-02 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-14 update statutory_documents 31/03/19 UNAUDITED ABRIDGED
2019-07-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBIN BULLOCH
2019-07-03 update statutory_documents DIRECTOR APPOINTED MR ROBIN JOHN BULLOCH
2019-06-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BARRY EDWARD GODFREY / 27/06/2019
2019-06-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BARRY EDWARD GODFREY / 25/06/2019
2019-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-07 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2018-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES
2018-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-11 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2017-02-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES
2017-01-07 delete address 53 FREDERICK ROAD SUTTON SURREY SM1 2HP
2017-01-07 insert address 142 CATERHAM DRIVE OLD COULSDON COULSDON ENGLAND CR5 1JL
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-07 update registered_address
2016-12-20 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-12-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/12/2016 FROM 53 FREDERICK ROAD SUTTON SURREY SM1 2HP
2016-05-12 insert sic_code 33190 - Repair of other equipment
2016-05-12 insert sic_code 43999 - Other specialised construction activities n.e.c.
2016-05-12 update returns_last_madeup_date 2015-01-26 => 2016-01-26
2016-05-12 update returns_next_due_date 2016-02-23 => 2017-02-23
2016-03-04 update statutory_documents 26/01/16 FULL LIST
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-10 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-01-26 => 2015-01-26
2015-03-07 update returns_next_due_date 2015-02-23 => 2016-02-23
2015-02-27 update statutory_documents 26/01/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-12 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-03-07 delete address 53 FREDERICK ROAD SUTTON SURREY UNITED KINGDOM SM1 2HP
2014-03-07 insert address 53 FREDERICK ROAD SUTTON SURREY SM1 2HP
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-01-26 => 2014-01-26
2014-03-07 update returns_next_due_date 2014-02-23 => 2015-02-23
2014-02-27 update statutory_documents 26/01/14 FULL LIST
2013-12-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2013-12-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-11-26 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 insert sic_code 43342 - Glazing
2013-06-25 update returns_last_madeup_date null => 2013-01-26
2013-06-25 update returns_next_due_date 2013-02-23 => 2014-02-23
2013-06-24 update account_category NO ACCOUNTS FILED => DORMANT
2013-06-24 update account_ref_month 1 => 3
2013-06-24 update accounts_last_madeup_date null => 2012-03-31
2013-06-24 update accounts_next_due_date 2013-10-26 => 2013-12-31
2013-03-13 update statutory_documents 26/01/13 FULL LIST
2013-01-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2013-01-06 update statutory_documents PREVSHO FROM 31/01/2013 TO 31/03/2012
2012-01-26 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION