BARNETT SILOS LIMITED - History of Changes


DateDescription
2023-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-04-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/22
2022-10-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/22, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-06-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-05-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/21
2021-12-07 delete address 1 PINSENT MASONS LLP THE SOLOIST BUILDING, 1 LANYON PLACE BELFAST ANTRIM NORTHERN IRELAND BT1 3LP
2021-12-07 insert address MC CAUGHEY ROAD BELFAST NORTHERN IRELAND BT3 9AG
2021-12-07 update registered_address
2021-11-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/11/2021 FROM 1 PINSENT MASONS LLP THE SOLOIST BUILDING, 1 LANYON PLACE BELFAST ANTRIM BT1 3LP NORTHERN IRELAND
2021-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/21, NO UPDATES
2021-06-03 update statutory_documents APPOINTMENT TERMINATED, SECRETARY GEOFFREY JORDAN
2021-05-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-04-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/20
2020-11-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM BARNETT
2020-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES
2020-08-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-08-07 update accounts_next_due_date 2020-07-31 => 2021-04-30
2020-07-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/19
2020-07-07 update accounts_next_due_date 2020-07-30 => 2020-07-31
2020-05-07 update accounts_next_due_date 2020-04-30 => 2020-07-30
2020-01-07 delete address 1 THE SOLOIST BUILDING 1 LANYON PLACE BELFAST ANTRIM
2020-01-07 insert address 1 PINSENT MASONS LLP THE SOLOIST BUILDING, 1 LANYON PLACE BELFAST ANTRIM NORTHERN IRELAND BT1 3LP
2020-01-07 update reg_address_care_of PINSENT MASONS LLP => null
2020-01-07 update registered_address
2019-12-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/12/2019 FROM C/O PINSENT MASONS LLP 1 THE SOLOIST BUILDING 1 LANYON PLACE BELFAST ANTRIM
2019-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES
2019-05-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-04-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18
2018-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES
2018-05-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-05-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-04-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17
2018-01-17 update statutory_documents DIRECTOR APPOINTED MR MATTHEW KERRIGAN
2017-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES
2017-06-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-06-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-05-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16
2017-01-07 update num_mort_outstanding 2 => 1
2017-01-07 update num_mort_satisfied 0 => 1
2016-12-20 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-07-07 update num_mort_charges 1 => 2
2016-07-07 update num_mort_outstanding 1 => 2
2016-06-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID BRADLEY
2016-06-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0255890002
2016-05-12 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-12 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-04-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/15
2015-11-07 delete address 1 THE SOLOIST BUILDING 1 LANYON PLACE BELFAST ANTRIM NORTHERN IRELAND
2015-11-07 insert address 1 THE SOLOIST BUILDING 1 LANYON PLACE BELFAST ANTRIM
2015-11-07 update registered_address
2015-11-07 update returns_last_madeup_date 2014-09-30 => 2015-09-30
2015-11-07 update returns_next_due_date 2015-10-28 => 2016-10-28
2015-10-28 update statutory_documents 30/09/15 FULL LIST
2015-10-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BARNETT / 01/12/2014
2015-10-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM BINGHAM BARNETT / 01/12/2014
2015-05-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-04-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/14
2015-01-07 delete address C/O L'ESTRANGE & BRETT ARNOTT HOUSE 12/16 BRIDGE STREET BELFAST BT1 1LS
2015-01-07 insert address 1 THE SOLOIST BUILDING 1 LANYON PLACE BELFAST ANTRIM NORTHERN IRELAND
2015-01-07 update reg_address_care_of null => PINSENT MASONS LLP
2015-01-07 update registered_address
2014-12-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/12/2014 FROM C/O L'ESTRANGE & BRETT ARNOTT HOUSE 12/16 BRIDGE STREET BELFAST BT1 1LS
2014-11-07 update returns_last_madeup_date 2013-09-30 => 2014-09-30
2014-11-07 update returns_next_due_date 2014-10-28 => 2015-10-28
2014-10-27 update statutory_documents 30/09/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-05-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-04-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13
2013-11-07 update returns_last_madeup_date 2012-09-30 => 2013-09-30
2013-11-07 update returns_next_due_date 2013-10-28 => 2014-10-28
2013-10-28 update statutory_documents 30/09/13 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
2013-06-23 delete sic_code 0141 - Agricultural service activities
2013-06-23 insert sic_code 46210 - Wholesale of grain, unmanufactured tobacco, seeds and animal feeds
2013-06-23 update returns_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-23 update returns_next_due_date 2012-10-28 => 2013-10-28
2013-04-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12
2012-10-29 update statutory_documents 30/09/12 FULL LIST
2012-04-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11
2011-10-28 update statutory_documents 30/09/11 FULL LIST
2011-05-16 update statutory_documents DIRECTORS AUTHORISED TO ISSUE DEBENTURE;TERM FACILITY 27/01/2011
2011-04-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10
2011-02-03 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-12-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-10-26 update statutory_documents 30/09/10 FULL LIST
2010-10-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BINGHAM BARNETT / 30/09/2010
2010-08-25 update statutory_documents PREVSHO FROM 31/03/2011 TO 31/07/2010
2010-02-08 update statutory_documents DIRECTOR APPOINTED PETER JOHN KENNEDY
2010-02-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADRIAN THOMPSON
2010-02-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-11-16 update statutory_documents 30/09/09 FULL LIST
2009-02-12 update statutory_documents 31/03/08 ANNUAL ACCTS
2008-11-19 update statutory_documents SPECIAL/EXTRA RESOLUTION
2008-10-30 update statutory_documents 30/09/08 ANNUAL RETURN SHUTTLE
2008-02-09 update statutory_documents 31/03/07 ANNUAL ACCTS
2008-01-04 update statutory_documents CHANGE OF DIRS/SEC
2007-10-30 update statutory_documents 30/09/07 ANNUAL RETURN SHUTTLE
2007-02-01 update statutory_documents 31/03/06 ANNUAL ACCTS
2006-10-28 update statutory_documents 30/09/06 ANNUAL RETURN SHUTTLE
2006-10-08 update statutory_documents CHANGE OF DIRS/SEC
2006-02-16 update statutory_documents 31/03/05 ANNUAL ACCTS
2005-11-18 update statutory_documents 30/09/05 ANNUAL RETURN SHUTTLE
2005-03-08 update statutory_documents CHANGE OF DIRS/SEC
2005-01-28 update statutory_documents 31/03/04 ANNUAL ACCTS
2004-12-21 update statutory_documents CHANGE IN SIT REG ADD
2004-11-02 update statutory_documents 30/09/04 ANNUAL RETURN SHUTTLE
2004-06-17 update statutory_documents CHANGE OF DIRS/SEC
2004-04-15 update statutory_documents CHANGE IN SIT REG ADD
2004-01-30 update statutory_documents 31/03/03 ANNUAL ACCTS
2003-10-29 update statutory_documents 30/09/03 ANNUAL RETURN SHUTTLE
2003-04-16 update statutory_documents AUDITOR RESIGNATION
2003-01-31 update statutory_documents 31/03/02 ANNUAL ACCTS
2002-10-28 update statutory_documents 30/09/02 ANNUAL RETURN SHUTTLE
2002-02-09 update statutory_documents 31/03/01 ANNUAL ACCTS
2001-10-29 update statutory_documents 30/09/01 ANNUAL RETURN SHUTTLE
2001-05-31 update statutory_documents CHANGE OF DIRS/SEC
2001-02-02 update statutory_documents 31/03/00 ANNUAL ACCTS
2000-10-30 update statutory_documents 30/09/00 ANNUAL RETURN SHUTTLE
2000-02-04 update statutory_documents 31/03/99 ANNUAL ACCTS
1999-11-03 update statutory_documents 30/09/99 ANNUAL RETURN SHUTTLE
1999-01-30 update statutory_documents 31/03/98 ANNUAL ACCTS
1998-10-29 update statutory_documents 30/09/98 ANNUAL RETURN SHUTTLE
1998-07-15 update statutory_documents CHANGE OF DIRS/SEC
1998-01-25 update statutory_documents 31/03/97 ANNUAL ACCTS
1997-10-24 update statutory_documents 30/09/97 ANNUAL RETURN SHUTTLE
1997-01-29 update statutory_documents 31/03/96 ANNUAL ACCTS
1996-10-29 update statutory_documents 30/09/96 ANNUAL RETURN SHUTTLE
1996-02-03 update statutory_documents 31/03/95 ANNUAL ACCTS
1995-10-30 update statutory_documents 30/09/95 ANNUAL RETURN SHUTTLE
1995-01-31 update statutory_documents 31/03/94 ANNUAL ACCTS
1994-11-03 update statutory_documents 30/09/94 ANNUAL RETURN SHUTTLE
1994-02-16 update statutory_documents CHANGE OF DIRS/SEC
1994-02-14 update statutory_documents 31/03/93 ANNUAL ACCTS
1993-11-18 update statutory_documents 30/09/93 ANNUAL RETURN SHUTTLE
1993-02-06 update statutory_documents 31/03/92 ANNUAL ACCTS
1992-11-11 update statutory_documents RETURN OF ALLOT OF SHARES
1992-11-05 update statutory_documents 03/06/92 ANNUAL RETURN FORM
1992-11-05 update statutory_documents 30/09/92 ANNUAL RETURN FORM
1991-06-17 update statutory_documents NOTICE OF ARD
1991-06-03 update statutory_documents ARTICLES
1991-06-03 update statutory_documents NEW INCORPORATION
1991-06-03 update statutory_documents PARS RE DIRS/SIT REG OFF
1991-06-03 update statutory_documents DECLN COMPLNCE REG NEW CO
1991-06-03 update statutory_documents MEMORANDUM