Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2024-03-15 |
update website_status OK => FlippedRobots |
2023-12-14 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/23 |
2023-08-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-03-02 |
insert general_emails in..@bafra.org.uk |
2023-03-02 |
insert email in..@bafra.org.uk |
2022-11-16 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22 |
2022-08-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2021-12-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2021-10-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21 |
2021-08-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-02-08 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-02-08 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-01-16 |
delete source_ip 34.89.109.250 |
2021-01-16 |
insert source_ip 31.193.12.102 |
2021-01-15 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
2020-08-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES |
2020-07-08 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-05-30 |
delete career_pages_linkeddomain wpengine.com |
2020-05-30 |
delete contact_pages_linkeddomain wpengine.com |
2020-05-30 |
delete index_pages_linkeddomain wpengine.com |
2020-05-30 |
delete service_pages_linkeddomain wpengine.com |
2020-05-30 |
delete terms_pages_linkeddomain wpengine.com |
2020-05-30 |
insert career_pages_linkeddomain linkedin.com |
2020-05-30 |
insert contact_pages_linkeddomain linkedin.com |
2020-05-30 |
insert index_pages_linkeddomain linkedin.com |
2020-05-30 |
insert service_pages_linkeddomain linkedin.com |
2020-05-30 |
insert terms_pages_linkeddomain linkedin.com |
2020-03-01 |
delete source_ip 104.18.50.101 |
2020-03-01 |
delete source_ip 104.18.51.101 |
2020-03-01 |
insert source_ip 34.89.109.250 |
2019-12-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2019-12-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2019-11-13 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
2019-08-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES |
2019-06-05 |
update statutory_documents DIRECTOR APPOINTED MR NEAL SCOTT BOWRAN |
2019-06-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROD TIZZANO |
2018-11-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2018-11-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2018-10-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
2018-08-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES |
2018-02-02 |
update statutory_documents DIRECTOR APPOINTED MR WILLIAM ARTHUR JOHN PIGEON |
2018-02-02 |
update statutory_documents SECRETARY APPOINTED MR LUDOVIC PHILIP BRANT POTTS |
2018-02-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRUCE LUCKHURST |
2018-02-02 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BRUCE LUCKHURST |
2017-12-10 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-12-10 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2017-12-10 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2017-11-06 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
2017-08-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES |
2017-01-08 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-01-08 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2016-12-07 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-09-02 |
delete about_pages_linkeddomain bucks.ac.uk |
2016-08-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES |
2016-04-10 |
delete source_ip 212.113.141.148 |
2016-04-10 |
insert about_pages_linkeddomain wpengine.com |
2016-04-10 |
insert contact_pages_linkeddomain wpengine.com |
2016-04-10 |
insert index_pages_linkeddomain wpengine.com |
2016-04-10 |
insert service_pages_linkeddomain wpengine.com |
2016-04-10 |
insert source_ip 104.18.50.101 |
2016-04-10 |
insert source_ip 104.18.51.101 |
2016-03-13 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-03-13 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-02-23 |
insert about_pages_linkeddomain bucks.ac.uk |
2016-02-23 |
insert about_pages_linkeddomain chichester.ac.uk |
2016-02-23 |
insert about_pages_linkeddomain westdean.org.uk |
2016-02-01 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-09-08 |
update returns_last_madeup_date 2014-08-08 => 2015-08-08 |
2015-09-08 |
update returns_next_due_date 2015-09-05 => 2016-09-05 |
2015-08-13 |
update statutory_documents 08/08/15 NO MEMBER LIST |
2015-05-08 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-08 |
update accounts_next_due_date 2015-04-30 => 2016-03-31 |
2015-04-08 |
update accounts_next_due_date 2015-03-31 => 2015-04-30 |
2015-03-24 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2014-12-27 |
delete about_pages_linkeddomain antique-furniture-restorers.ning.com |
2014-12-27 |
delete contact_pages_linkeddomain antique-furniture-restorers.ning.com |
2014-12-27 |
delete index_pages_linkeddomain antique-furniture-restorers.ning.com |
2014-11-05 |
update statutory_documents DIRECTOR APPOINTED MR BRUCE LUCKHURST |
2014-11-05 |
update statutory_documents DIRECTOR APPOINTED MR HUGH BOOTH MELLER-HALEY |
2014-11-05 |
update statutory_documents DIRECTOR APPOINTED MR ROD TIZZANO |
2014-11-05 |
update statutory_documents SECRETARY APPOINTED MR BRUCE LUCKHURST |
2014-11-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CATHERINE KEAT |
2014-11-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEREMY BARRINGTON |
2014-11-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL GOATER |
2014-11-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JEREMY BARRINGTON |
2014-09-23 |
delete email ba..@antiquesconservation.com |
2014-09-23 |
insert email he..@bafra.org.uk |
2014-09-07 |
delete address 18 MERRY LANE SANSAW HEATH SHREWSBURY SHROPSHIRE UNITED KINGDOM SY4 3JS |
2014-09-07 |
insert address 18 MERRY LANE SANSAW HEATH SHREWSBURY SHROPSHIRE SY4 3JS |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-08-08 => 2014-08-08 |
2014-09-07 |
update returns_next_due_date 2014-09-05 => 2015-09-05 |
2014-08-29 |
update statutory_documents 08/08/14 NO MEMBER LIST |
2014-04-22 |
delete source_ip 89.145.93.111 |
2014-04-22 |
insert source_ip 212.113.141.148 |
2014-04-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-04-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-03-12 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2014-01-27 |
delete address Rushbrook House,
Benville Lane,
Corscombe,
Dorchester,
DT2 0NN |
2014-01-27 |
delete alias BAFRA Ltd. |
2013-11-13 |
update website_status FlippedRobots => OK |
2013-11-13 |
delete address 65 Jeddo Road, London W12 9ED |
2013-11-13 |
delete address Titian Studios, 65 Jeddow Road, London W12 9ED |
2013-11-13 |
delete email wo..@live.co.uk |
2013-11-13 |
delete index_pages_linkeddomain slaassociates.co.uk |
2013-11-13 |
delete source_ip 212.78.84.175 |
2013-11-13 |
insert index_pages_linkeddomain antique-furniture-restorers.ning.com |
2013-11-13 |
insert index_pages_linkeddomain dewargreen.com |
2013-11-13 |
insert index_pages_linkeddomain twitter.com |
2013-11-13 |
insert source_ip 89.145.93.111 |
2013-11-13 |
update robots_txt_status www.bafra.org.uk: 404 => 200 |
2013-11-08 |
update website_status FailedRobots => FlippedRobots |
2013-11-05 |
update website_status FlippedRobots => FailedRobots |
2013-10-29 |
update website_status FailedRobots => FlippedRobots |
2013-10-25 |
update website_status FlippedRobots => FailedRobots |
2013-10-15 |
update website_status OK => FlippedRobots |
2013-10-03 |
insert address 65 Jeddo Road, London W12 9ED |
2013-10-03 |
insert address Titian Studios, 65 Jeddow Road, London W12 9ED |
2013-09-06 |
update returns_last_madeup_date 2012-08-08 => 2013-08-08 |
2013-09-06 |
update returns_next_due_date 2013-09-05 => 2014-09-05 |
2013-08-26 |
delete address Inchmartine House, Inchture, Perth and Kinross. PH14 9QQ. Scotland |
2013-08-26 |
delete contact_pages_linkeddomain toolbazaar.co.uk |
2013-08-23 |
update statutory_documents 08/08/13 NO MEMBER LIST |
2013-07-07 |
delete address Titian Studios, 65 Jeddo Road, London W12 9ED |
2013-06-25 |
delete address 'RUSHBROOK HOUSE ' BENVILLE LANE CORSCOMBE DORCHESTER DORSET ENGLAND DT2 0NN |
2013-06-25 |
insert address 18 MERRY LANE SANSAW HEATH SHREWSBURY SHROPSHIRE UNITED KINGDOM SY4 3JS |
2013-06-25 |
update registered_address |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
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 returns_last_madeup_date 2011-08-08 => 2012-08-08 |
2013-06-22 |
update returns_next_due_date 2012-09-05 => 2013-09-05 |
2013-06-01 |
delete address Roseberry House Restoration
29 Winterwell Road, London , Greater London. SW2 5JB. England |
2013-05-15 |
delete address 65 Jeddo Road, Acton, London W12 9ED |
2013-04-10 |
insert address Titian Studios, 65 Jeddo Road, London W12 9ED |
2013-03-26 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2013-02-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/02/2013 FROM
'RUSHBROOK HOUSE '
BENVILLE LANE CORSCOMBE
DORCHESTER
DORSET
DT2 0NN
ENGLAND |
2013-01-04 |
insert email wo..@live.co.uk |
2012-12-15 |
delete address Unit B6, Ards Business Centre, Jubilee Road, Newtownards, County Down. BT23 4YH. Northern Ireland |
2012-12-15 |
insert address Helens Bay, Bangor, County Down. BT19 1TX. Northern Ireland |
2012-10-30 |
delete address 80 Newquay Road, Catford, London, Greater London. SE6 2NP. England |
2012-10-30 |
delete address London Metropolitan University, 41 Commercial Road, London E1 1LA |
2012-10-30 |
delete phone 020 7708 0467 |
2012-10-30 |
delete phone 07718 447218 |
2012-10-24 |
delete address 62A Valetta Road, Acton, London W3 7TN |
2012-10-24 |
insert address 65 Jeddo Road, Acton, London W12 9ED |
2012-10-24 |
delete address Hitchin Road, Weston, Hitchin, Hertfordshire. SG4 7AX. England |
2012-10-24 |
insert address The Old Dairy, , 157 Baldock Road,, Letchworth, Hertfordshire. SG6 2EH. England.
01462 790646 |
2012-10-24 |
insert address Titian Studios, 65 Jeddo Road, London W12 9ED |
2012-10-24 |
insert address 41 Commercial Road, London E1 1LA |
2012-10-24 |
insert address London Metropolitan University, 41 Commercial Road, London E1 1LA |
2012-10-24 |
insert address Off Easthill Lane, Kirby Bedon, Norwich, Norfolk. NR14 7DZ |
2012-10-24 |
insert phone 07801 067 936 |
2012-10-24 |
delete address Titian Studios, 65 Jeddo Road, London W12 9ED |
2012-10-24 |
delete phone 01935 83213 |
2012-09-03 |
update statutory_documents 08/08/12 NO MEMBER LIST |
2012-02-07 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-09-25 |
update statutory_documents 08/08/11 NO MEMBER LIST |
2011-09-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEREMY MICHAEL BARRINGTON / 08/08/2011 |
2011-09-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS CATHERINE JANE KEAT / 08/08/2011 |
2011-09-25 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JEREMY MICHAEL BARRINGTON / 08/08/2011 |
2011-07-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/07/2011 FROM
THE OLD RECTORY, WARMWELL
DORCHESTER
DORSET
DT2 8HQ |
2011-01-18 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-08-31 |
update statutory_documents 08/08/10 NO MEMBER LIST |
2010-08-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEREMY MICHAEL BARRINGTON / 08/08/2010 |
2010-02-23 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2009-11-13 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL JOHN ROBERT GOATER |
2009-11-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALBERT PLUMB |
2009-08-24 |
update statutory_documents ANNUAL RETURN MADE UP TO 08/08/09 |
2009-03-25 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2008-08-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALBERT PLUMB / 11/08/2008 |
2008-08-21 |
update statutory_documents ANNUAL RETURN MADE UP TO 08/08/08 |
2008-02-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
2007-11-08 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2007-11-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/11/07 FROM:
18 HIGH WEST STREET
DORCHESTER
DORSET DT1 1UW |
2007-11-08 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2007-11-08 |
update statutory_documents ANNUAL RETURN MADE UP TO 08/08/07 |
2006-11-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
2006-09-13 |
update statutory_documents ANNUAL RETURN MADE UP TO 08/08/06 |
2006-09-11 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/08/06 TO 30/06/06 |
2005-11-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/11/05 FROM:
16 CHURCHILL WAY
CARDIFF
CF10 2DX |
2005-11-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-11-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-11-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-11-22 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-11-22 |
update statutory_documents DIRECTOR RESIGNED |
2005-11-22 |
update statutory_documents SECRETARY RESIGNED |
2005-08-08 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |