BARKHAM BEAUTY ROOMS LIMITED - History of Changes


DateDescription
2024-04-07 update num_mort_outstanding 3 => 1
2024-04-07 update num_mort_satisfied 0 => 2
2023-09-08 delete about_pages_linkeddomain nexttrick.com
2023-09-08 delete contact_pages_linkeddomain nexttrick.com
2023-09-08 delete index_pages_linkeddomain nexttrick.com
2023-09-08 insert about_pages_linkeddomain clevercomms.com
2023-09-08 insert contact_pages_linkeddomain clevercomms.com
2023-09-08 insert index_pages_linkeddomain clevercomms.com
2023-08-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-07-13 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2023-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/23, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-08-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-07-29 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2022-07-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/22, NO UPDATES
2022-03-09 delete source_ip 35.178.31.45
2022-03-09 insert source_ip 198.244.212.6
2021-08-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-08-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/21, NO UPDATES
2021-07-05 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2020-07-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES
2020-07-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-07-07 update accounts_next_due_date 2020-07-31 => 2021-07-31
2020-06-30 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2019-11-18 delete contact_pages_linkeddomain creativthemes.com
2019-11-18 delete index_pages_linkeddomain creativthemes.com
2019-11-18 delete index_pages_linkeddomain google.com
2019-11-18 delete product_pages_linkeddomain creativthemes.com
2019-11-18 delete product_pages_linkeddomain google.com
2019-11-18 delete source_ip 185.124.160.33
2019-11-18 insert source_ip 35.178.31.45
2019-07-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES
2019-05-17 insert index_pages_linkeddomain google.com
2019-05-17 insert product_pages_linkeddomain google.com
2019-05-17 insert terms_pages_linkeddomain google.com
2019-05-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-05-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-04-11 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2019-03-06 delete source_ip 217.174.251.121
2019-03-06 insert source_ip 185.124.160.33
2019-03-06 update robots_txt_status www.barkhambeautyrooms.co.uk: 404 => 200
2018-09-02 delete index_pages_linkeddomain muddystilettos.co.uk
2018-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES
2018-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-07-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-07-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-06-12 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2018-05-30 insert contact_pages_linkeddomain intersalon.co.uk
2018-05-30 insert index_pages_linkeddomain intersalon.co.uk
2018-05-30 insert index_pages_linkeddomain muddystilettos.co.uk
2018-05-30 insert service_pages_linkeddomain intersalon.co.uk
2018-05-07 update num_mort_charges 2 => 3
2018-05-07 update num_mort_outstanding 2 => 3
2018-04-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069490140003
2018-04-07 update num_mort_charges 1 => 2
2018-04-07 update num_mort_outstanding 1 => 2
2018-03-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069490140002
2017-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES
2017-07-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STACEY JONES
2017-07-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TARA MICHELLE JONES
2017-04-26 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-04-26 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-02-22 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2016-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2016-05-12 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-05-12 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-03-01 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2015-09-14 delete address 330 Wokingham Road 0118 977 0024
2015-09-14 delete source_ip 217.174.249.159
2015-09-14 insert source_ip 217.174.251.121
2015-09-14 update description
2015-08-16 delete alias Vaalto Technologies Ltd
2015-08-16 delete contact_pages_linkeddomain intersalon.co.uk
2015-08-16 delete contact_pages_linkeddomain salonsoftwareonline.co.uk
2015-08-16 delete contact_pages_linkeddomain vaalto.com
2015-08-16 delete index_pages_linkeddomain intersalon.co.uk
2015-08-16 delete index_pages_linkeddomain salonsoftwareonline.co.uk
2015-08-16 delete index_pages_linkeddomain vaalto.com
2015-08-16 delete service_pages_linkeddomain intersalon.co.uk
2015-08-16 delete service_pages_linkeddomain salonsoftwareonline.co.uk
2015-08-16 delete service_pages_linkeddomain vaalto.com
2015-08-16 insert address 330 Wokingham Road 0118 977 0024
2015-08-16 insert index_pages_linkeddomain facebook.com
2015-08-16 insert service_pages_linkeddomain facebook.com
2015-08-16 update description
2015-08-07 update returns_last_madeup_date 2014-07-01 => 2015-07-01
2015-08-07 update returns_next_due_date 2015-07-29 => 2016-07-29
2015-07-15 update statutory_documents 01/07/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-05-07 update accounts_next_due_date 2015-08-31 => 2016-07-31
2015-04-07 update accounts_next_due_date 2015-07-31 => 2015-08-31
2015-03-24 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-03-19 update description
2014-10-07 delete address 330 BARKHAM ROAD WOKINGHAM BERKSHIRE ENGLAND RG41 4DE
2014-10-07 insert address 330 BARKHAM ROAD WOKINGHAM BERKSHIRE RG41 4DE
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-07-01 => 2014-07-01
2014-10-07 update returns_next_due_date 2014-07-29 => 2015-07-29
2014-09-22 update statutory_documents SAIL ADDRESS CHANGED FROM: 12 DEXTER WAY WINNERSH WOKINGHAM RG41 5GR
2014-09-22 update statutory_documents 01/07/14 FULL LIST
2014-06-07 delete address 12 DEXTER WAY WINNERSH WOKINGHAM RG41 5GR
2014-06-07 insert address 330 BARKHAM ROAD WOKINGHAM BERKSHIRE ENGLAND RG41 4DE
2014-06-07 update registered_address
2014-05-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/05/2014 FROM 12 DEXTER WAY WINNERSH WOKINGHAM RG41 5GR
2014-05-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STACEY JONES / 13/05/2014
2014-04-07 update num_mort_charges 0 => 1
2014-04-07 update num_mort_outstanding 0 => 1
2014-03-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069490140001
2014-01-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-01-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2013-12-03 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-07-01 => 2013-07-01
2013-09-06 update returns_next_due_date 2013-07-29 => 2014-07-29
2013-08-16 update statutory_documents 01/07/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-06-25 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-06-22 delete sic_code 9302 - Hairdressing & other beauty treatment
2013-06-22 insert sic_code 96020 - Hairdressing and other beauty treatment
2013-06-22 update returns_last_madeup_date 2011-07-01 => 2012-07-01
2013-06-22 update returns_next_due_date 2012-07-29 => 2013-07-29
2013-02-15 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2012-08-03 update statutory_documents 01/07/12 FULL LIST
2012-03-26 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-07-29 update statutory_documents SAIL ADDRESS CHANGED FROM: 21 ST. THOMAS STREET BRISTOL BS1 6JS
2011-07-29 update statutory_documents 01/07/11 FULL LIST
2011-07-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STACEY JONES / 01/07/2011
2011-07-28 update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC
2011-03-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10
2011-03-01 update statutory_documents 01/11/10 STATEMENT OF CAPITAL GBP 3
2011-02-28 update statutory_documents PREVEXT FROM 31/07/2010 TO 31/10/2010
2010-09-02 update statutory_documents COMPANY NAME CHANGED ROAMING SPA LIMITED CERTIFICATE ISSUED ON 02/09/10
2010-09-02 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-07-02 update statutory_documents 01/07/10 FULL LIST
2009-12-03 update statutory_documents SAIL ADDRESS CREATED
2009-12-03 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2009-11-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP CLARK
2009-07-01 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION