Date | Description |
2024-04-15 |
delete source_ip 62.172.138.79 |
2024-04-15 |
insert source_ip 35.178.67.125 |
2024-04-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2023-09-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/23, NO UPDATES |
2023-07-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PETER CLARK / 15/04/2016 |
2023-07-25 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN PETER CLARK |
2023-06-07 |
update num_mort_charges 1 => 2 |
2023-06-07 |
update num_mort_outstanding 1 => 2 |
2023-05-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 041739470002 |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2023-01-30 |
update statutory_documents 30/04/22 TOTAL EXEMPTION FULL |
2022-08-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/22, NO UPDATES |
2022-02-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-02-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2022-01-29 |
update statutory_documents 30/04/21 TOTAL EXEMPTION FULL |
2021-08-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/21, NO UPDATES |
2021-05-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-05-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2021-04-30 |
update statutory_documents 30/04/20 TOTAL EXEMPTION FULL |
2020-08-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-03-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2020-03-07 |
update accounts_next_due_date 2020-02-29 => 2021-01-31 |
2020-02-07 |
update accounts_next_due_date 2020-01-31 => 2020-02-29 |
2020-01-31 |
update statutory_documents 30/04/19 TOTAL EXEMPTION FULL |
2019-09-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES |
2019-04-02 |
insert about_pages_linkeddomain browse-better.com |
2019-04-02 |
insert contact_pages_linkeddomain browse-better.com |
2019-04-02 |
insert index_pages_linkeddomain browse-better.com |
2019-04-02 |
insert management_pages_linkeddomain browse-better.com |
2019-04-02 |
insert service_pages_linkeddomain browse-better.com |
2019-04-02 |
insert terms_pages_linkeddomain browse-better.com |
2019-02-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-02-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2019-01-30 |
update statutory_documents 30/04/18 TOTAL EXEMPTION FULL |
2019-01-04 |
delete source_ip 84.18.207.66 |
2019-01-04 |
insert source_ip 62.172.138.79 |
2018-08-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES |
2018-08-26 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JOHN HUMPHREYS |
2018-08-26 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FAITH BATES |
2018-08-26 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/08/2018 |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2018-03-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2018-01-30 |
update statutory_documents 30/04/17 TOTAL EXEMPTION FULL |
2017-09-19 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2017-09-12 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 19/07/2016 |
2017-09-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES |
2017-08-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP BARNES |
2017-02-09 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-02-09 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2017-01-30 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-10-27 |
update statutory_documents ADOPT ARTICLES 19/09/2016 |
2016-09-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES |
2016-08-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER BIRD |
2016-08-12 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2016-02-11 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-02-11 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2016-01-24 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2016-01-12 |
insert about_pages_linkeddomain irisopenspace.co.uk |
2016-01-12 |
insert contact_pages_linkeddomain irisopenspace.co.uk |
2016-01-12 |
insert index_pages_linkeddomain irisopenspace.co.uk |
2016-01-12 |
insert management_pages_linkeddomain irisopenspace.co.uk |
2016-01-12 |
insert service_pages_linkeddomain irisopenspace.co.uk |
2015-10-08 |
update returns_last_madeup_date 2014-07-19 => 2015-07-19 |
2015-10-08 |
update returns_next_due_date 2015-08-16 => 2016-08-16 |
2015-09-07 |
update statutory_documents 19/07/15 FULL LIST |
2015-05-15 |
delete source_ip 79.170.40.244 |
2015-05-15 |
insert source_ip 84.18.207.66 |
2015-02-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-02-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2015-01-30 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-10-07 |
update returns_last_madeup_date 2013-07-19 => 2014-07-19 |
2014-10-07 |
update returns_next_due_date 2014-08-16 => 2015-08-16 |
2014-09-09 |
update statutory_documents 19/07/14 FULL LIST |
2014-07-30 |
update website_status FlippedRobots => OK |
2014-07-30 |
delete source_ip 84.18.207.66 |
2014-07-30 |
insert source_ip 79.170.40.244 |
2014-07-30 |
update robots_txt_status www.philipbarnes.co.uk: 404 => 200 |
2014-07-11 |
update website_status OK => FlippedRobots |
2014-03-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2014-03-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2014-02-05 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-11-07 |
update returns_last_madeup_date 2012-07-19 => 2013-07-19 |
2013-11-07 |
update returns_next_due_date 2013-08-16 => 2014-08-16 |
2013-10-08 |
update statutory_documents 19/07/13 FULL LIST |
2013-06-24 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-24 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-06-22 |
delete sic_code 7412 - Accounting, auditing; tax consult |
2013-06-22 |
insert sic_code 69201 - Accounting and auditing activities |
2013-06-22 |
insert sic_code 69203 - Tax consultancy |
2013-06-22 |
update returns_last_madeup_date 2011-07-19 => 2012-07-19 |
2013-06-22 |
update returns_next_due_date 2012-08-16 => 2013-08-16 |
2013-01-30 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-09-11 |
update statutory_documents 19/07/12 FULL LIST |
2012-01-31 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-09-19 |
update statutory_documents 19/07/11 FULL LIST |
2011-02-01 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2010-07-20 |
update statutory_documents 19/07/10 FULL LIST |
2010-05-24 |
update statutory_documents 07/03/10 FULL LIST |
2010-05-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN HUMPHREYS / 07/03/2010 |
2010-05-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FAITH BATES / 07/03/2010 |
2010-05-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PETER CLARK / 07/03/2010 |
2010-05-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER CHARLES JOHN BIRD / 07/03/2010 |
2010-05-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MICHAEL BARNES / 07/03/2010 |
2010-05-21 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / FAITH BATES / 07/03/2010 |
2010-02-01 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2009-05-13 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / FAITH BATES / 16/04/2009 |
2009-04-28 |
update statutory_documents RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS |
2009-02-27 |
update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL |
2008-12-23 |
update statutory_documents GBP IC 2200/1750
30/10/08
GBP SR 450@1=450 |
2008-12-23 |
update statutory_documents SECRETARY APPOINTED FAITH BATES |
2008-12-23 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR AND SECRETARY GRAHAM PASSEY |
2008-07-03 |
update statutory_documents RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS |
2008-02-29 |
update statutory_documents 30/04/07 TOTAL EXEMPTION SMALL |
2007-05-16 |
update statutory_documents RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS |
2007-03-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
2006-10-05 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-04-05 |
update statutory_documents RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS |
2006-03-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
2005-04-27 |
update statutory_documents RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS |
2005-03-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-03-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-03-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
2004-03-15 |
update statutory_documents RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS |
2004-03-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 |
2004-02-24 |
update statutory_documents DIRECTOR RESIGNED |
2003-03-14 |
update statutory_documents RETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS |
2003-01-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 |
2002-03-18 |
update statutory_documents RETURN MADE UP TO 07/03/02; FULL LIST OF MEMBERS |
2001-05-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-03-30 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/04/02 |
2001-03-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/03/01 FROM:
CRWYS ROAD, 33 CRWYS ROAD, CARDIFF, SOUTH GLAMORGAN CF24 4YF |
2001-03-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-03-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-03-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-03-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-03-29 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2001-03-29 |
update statutory_documents DIRECTOR RESIGNED |
2001-03-29 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2001-03-07 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |