BARRY CRUX & COMPANY LIMITED - History of Changes


DateDescription
2024-04-17 delete address 3 Foxoak Park, Dunnington, York, YO19 5RZ
2024-04-17 delete address Thai House, 51 Princes Avenue, Hull
2024-04-17 delete address The Indian Lounge, 20-24 Swinegate, York, YO1 8AZ
2024-04-17 delete person Olivia Brindle
2024-04-17 insert address Main Street, Thirsk, YO7 2BW
2024-04-17 insert person Olivia Eckart
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
2024-03-16 delete address 27 George Hudson Street, York, YO1 6JL
2024-03-16 delete source_ip 80.82.112.188
2024-03-16 insert address 3 Foxoak Park, Dunnington, York, YO19 5RZ
2024-03-16 insert address Thai House, 51 Princes Avenue, Hull
2024-03-16 insert source_ip 217.160.146.170
2023-10-16 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-08-26 insert address 27 George Hudson Street, York, YO1 6JL
2023-08-07 update num_mort_outstanding 1 => 0
2023-08-07 update num_mort_satisfied 0 => 1
2023-07-24 delete address 17 Market Place, Malton, YO17 7LP
2023-07-05 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071985390001
2023-06-22 insert address 17 Market Place, Malton, YO17 7LP
2023-06-22 insert address 2-3 Wellington Road, Whitby, YO21 1DY
2023-06-22 insert address The Indian Lounge, 20-24 Swinegate, York, YO1 8AZ
2023-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/23, NO UPDATES
2022-11-29 delete address 15-17 Saville Street, Malton YO17 7LL
2022-11-29 delete email ro..@barrycrux.co.uk
2022-08-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-08-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-07-25 insert person Olivia Brindle
2022-07-04 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/22, NO UPDATES
2022-03-22 delete address 17 Walmgate, York, YO1 9TX
2022-03-22 delete address Building C, The Coach Station, Hull Road, Hemingbrough, Selby, YO8 6QG
2022-03-22 delete address Building D, The Coach Station, Hull Road, Heminbrough, YO8 6QG
2022-03-22 delete person Elliot Newby
2022-03-22 insert email ro..@barrycrux.co.uk
2022-03-22 insert person Allison Brown
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-20 delete address Suite 3, Pavilion 2000, Amy Johnson Way, Clifton Moor, YO30 4XT
2021-12-20 insert address 17 Walmgate, York, YO1 9TX
2021-12-20 insert address Building C, The Coach Station, Hull Road, Hemingbrough, Selby, YO8 6QG
2021-12-20 insert address Building D, The Coach Station, Hull Road, Heminbrough, YO8 6QG
2021-12-13 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-09-29 insert address Suite 3, Pavilion 2000, Amy Johnson Way, Clifton Moor, YO30 4XT
2021-08-29 delete address 1 High Street, Snaith, DN14 9HF
2021-08-29 delete address 3 St Sampsons Square, York, YO1 8RL
2021-08-29 delete address Ferguson Fawsitt Arms, East End, Walkington, Beverley, HU17 8RX
2021-08-29 delete address Market Weighton Social Club, 42 Southgate, Market Weighton, YO43 3BQ
2021-07-25 delete address 3 Stonegate, York, YO1 8AN
2021-07-25 delete email ba..@barrycrux.co.uk
2021-07-25 delete email el..@barrycrux.co.uk
2021-07-25 delete email ro..@barrycrux.co.uk
2021-07-25 insert address 1 High Street, Snaith, DN14 9HF
2021-07-25 insert address 3 St Sampsons Square, York, YO1 8RL
2021-07-25 insert address Ferguson Fawsitt Arms, East End, Walkington, Beverley, HU17 8RX
2021-07-25 insert address Market Weighton Social Club, 42 Southgate, Market Weighton, YO43 3BQ
2021-06-24 delete address 31 North Moor Road, Huntington, York, YO32 9QN
2021-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/21, NO UPDATES
2021-05-23 delete address 3 Burnholme Drive, York YO31 0LJ
2021-05-23 insert address 15-17 Saville Street, Malton YO17 7LL
2021-05-23 insert address 31 North Moor Road, Huntington, York, YO32 9QN
2021-04-07 insert address 3 Burnholme Drive, York YO31 0LJ
2021-04-07 insert address 3 Stonegate, York, YO1 8AN
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-09 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-02-04 delete source_ip 176.32.230.52
2021-02-04 insert email ba..@barrycrux.co.uk
2021-02-04 insert email el..@barrycrux.co.uk
2021-02-04 insert email ro..@barrycrux.co.uk
2021-02-04 insert index_pages_linkeddomain linkedin.com
2021-02-04 insert index_pages_linkeddomain twitter.com
2021-02-04 insert source_ip 80.82.112.188
2021-02-04 update robots_txt_status www.barrycrux.co.uk: 404 => 200
2020-10-30 update num_mort_charges 0 => 1
2020-10-30 update num_mort_outstanding 0 => 1
2020-09-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 071985390001
2020-07-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BARRY CRUX / 15/07/2019
2020-07-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS ROSALIE CRUX / 25/10/2019
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-10-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-09-25 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-04-19 delete person Katie Morgan
2019-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/19, 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
2018-12-28 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
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
2017-12-18 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES
2017-02-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-27 delete person Jane Wallace
2017-01-04 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-11-28 update person_description Katie Morgan => Katie Morgan
2016-06-10 delete source_ip 217.199.187.59
2016-06-10 insert source_ip 176.32.230.52
2016-05-12 update returns_last_madeup_date 2015-03-22 => 2016-03-22
2016-05-12 update returns_next_due_date 2016-04-19 => 2017-04-19
2016-03-29 update statutory_documents 22/03/16 FULL LIST
2016-03-28 delete person Liz Batchelor
2016-03-28 insert person Elliot Newby
2016-03-28 insert person Jane Wallace
2015-10-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-10-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-09-03 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-22 => 2015-03-22
2015-05-07 update returns_next_due_date 2015-04-19 => 2016-04-19
2015-04-09 update statutory_documents 22/03/15 FULL LIST
2014-12-09 update statutory_documents 28/10/14 STATEMENT OF CAPITAL GBP 2
2014-12-09 update statutory_documents 28/10/14 STATEMENT OF CAPITAL GBP 3
2014-11-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-11-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-10-30 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-06-21 delete about_pages_linkeddomain semlyen.net
2014-06-21 delete contact_pages_linkeddomain semlyen.net
2014-06-21 delete index_pages_linkeddomain semlyen.net
2014-06-21 delete person Niamh Thornton
2014-06-21 delete service_pages_linkeddomain semlyen.net
2014-06-21 delete terms_pages_linkeddomain semlyen.net
2014-06-21 insert about_pages_linkeddomain castlegateit.co.uk
2014-06-21 insert contact_pages_linkeddomain castlegateit.co.uk
2014-06-21 insert index_pages_linkeddomain castlegateit.co.uk
2014-06-21 insert person Katie Morgan
2014-06-21 insert service_pages_linkeddomain castlegateit.co.uk
2014-06-21 insert terms_pages_linkeddomain castlegateit.co.uk
2014-06-21 update robots_txt_status www.barrycrux.co.uk: 200 => 404
2014-05-07 delete address 20 CASTLEGATE YORK NORTH YORKSHIRE UNITED KINGDOM YO1 9RP
2014-05-07 insert address 20 CASTLEGATE YORK NORTH YORKSHIRE YO1 9RP
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-03-22 => 2014-03-22
2014-05-07 update returns_next_due_date 2014-04-19 => 2015-04-19
2014-04-11 insert person Janet Joyce
2014-04-11 insert person Liz Batchelor
2014-04-11 insert person Niamh Thornton
2014-04-11 insert person Nick Lees
2014-04-11 insert person Rosie Crux
2014-04-04 update statutory_documents 22/03/14 FULL LIST
2013-09-18 update website_status FlippedRobots => OK
2013-09-18 delete source_ip 95.131.66.11
2013-09-18 insert source_ip 217.199.187.59
2013-09-06 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-09-06 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-08-28 update website_status OK => FlippedRobots
2013-08-14 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-22 => 2013-03-22
2013-06-25 update returns_next_due_date 2013-04-19 => 2014-04-19
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-04-12 update statutory_documents 22/03/13 FULL LIST
2013-02-03 update website_status OK
2013-01-18 update website_status FlippedRobotsTxt
2012-12-20 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-26 update statutory_documents 22/03/12 FULL LIST
2011-12-13 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-23 update statutory_documents 22/03/11 FULL LIST
2010-03-22 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION