BARNFIELD ENGINEERING SERVICES - History of Changes


DateDescription
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
2024-04-07 update num_mort_charges 5 => 6
2024-04-07 update num_mort_outstanding 2 => 3
2023-11-24 update statutory_documents 30/06/23 TOTAL EXEMPTION FULL
2023-11-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/23, 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
2023-03-22 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/22, NO UPDATES
2022-05-07 update num_mort_charges 4 => 5
2022-05-07 update num_mort_outstanding 1 => 2
2022-04-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038698970005
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-30 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-11-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/21, NO UPDATES
2021-09-07 update num_mort_charges 3 => 4
2021-09-07 update num_mort_satisfied 2 => 3
2021-08-21 update statutory_documents ALTER ARTICLES 28/07/2021
2021-08-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038698970003
2021-08-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038698970004
2021-07-01 insert general_emails en..@barnfieldengineering.co.uk
2021-07-01 delete email ba..@btclick.com
2021-07-01 insert email en..@barnfieldengineering.co.uk
2021-04-07 delete address GRIFFINS COURT 24-32 LONDON ROAD NEWBURY BERKSHIRE RG14 1JX
2021-04-07 insert address ELIZABETH HOUSE 13-19 LONDON ROAD NEWBURY BERKSHIRE UNITED KINGDOM RG14 1JL
2021-04-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-04-07 update registered_address
2021-03-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/03/2021 FROM GRIFFINS COURT 24-32 LONDON ROAD NEWBURY BERKSHIRE RG14 1JX
2021-03-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES THORPE / 17/03/2021
2021-03-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN ALEXANDER NANNEY / 17/03/2021
2021-02-09 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2021-02-07 delete sic_code 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.
2021-02-07 insert sic_code 43290 - Other construction installation
2021-02-01 delete source_ip 104.31.88.70
2021-02-01 delete source_ip 104.31.89.70
2021-02-01 insert source_ip 104.21.27.102
2021-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/20, WITH UPDATES
2020-10-30 update num_mort_charges 2 => 3
2020-10-30 update num_mort_outstanding 0 => 1
2020-09-25 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL C&R ENGINEERING LIMITED
2020-09-25 update statutory_documents CESSATION OF JACQUI THORPE AS A PSC
2020-09-25 update statutory_documents CESSATION OF STEPHEN JAMES THORPE AS A PSC
2020-09-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JACQUELINE THORPE
2020-09-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN THORPE
2020-09-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038698970003
2020-09-02 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER CHARLES THORPE
2020-09-02 update statutory_documents DIRECTOR APPOINTED MR RYAN ALEXANDER NANNEY
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-05-27 insert source_ip 172.67.142.64
2020-04-27 delete source_ip 162.217.168.138
2020-04-27 insert source_ip 104.31.88.70
2020-04-27 insert source_ip 104.31.89.70
2020-03-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-03-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-02-21 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-12-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/19, NO UPDATES
2019-11-26 insert index_pages_linkeddomain mobirise.info
2019-11-26 insert index_pages_linkeddomain mobirise.ws
2019-08-26 delete fax 01635 255338
2019-08-26 delete phone 01635 255330
2019-08-26 insert address Unit 9, Lane End Farm Hatt Common, Ball Hill Newbury, Berkshire RG20 0NG
2019-08-26 insert phone +44 1635 255330
2019-05-02 update statutory_documents DIRECTOR APPOINTED MRS JACQUELINE HELEN THORPE
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-04-07 update num_mort_outstanding 2 => 0
2019-04-07 update num_mort_satisfied 0 => 2
2019-03-29 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038698970002
2019-03-29 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2019-03-19 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/18, WITH UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-03-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-02-26 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/17, WITH UPDATES
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-08 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES
2016-01-07 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-01-07 update accounts_next_due_date 2016-03-31 => 2017-03-31
2015-12-16 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-12-07 update returns_last_madeup_date 2014-11-02 => 2015-11-02
2015-12-07 update returns_next_due_date 2015-11-30 => 2016-11-30
2015-11-17 update statutory_documents 02/11/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-03-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-03-07 update num_mort_charges 1 => 2
2015-03-07 update num_mort_outstanding 1 => 2
2015-02-05 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2015-02-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038698970002
2014-12-29 delete source_ip 62.197.38.70
2014-12-29 insert source_ip 162.217.168.138
2014-12-07 update returns_last_madeup_date 2013-11-02 => 2014-11-02
2014-12-07 update returns_next_due_date 2014-11-30 => 2015-11-30
2014-11-04 update statutory_documents 02/11/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-02-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-01-10 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-12-07 delete sic_code 96090 - Other service activities n.e.c.
2013-12-07 insert sic_code 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.
2013-12-07 update returns_last_madeup_date 2012-11-02 => 2013-11-02
2013-12-07 update returns_next_due_date 2013-11-30 => 2014-11-30
2013-11-05 update statutory_documents 02/11/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-24 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-23 update returns_last_madeup_date 2011-11-02 => 2012-11-02
2013-06-23 update returns_next_due_date 2012-11-30 => 2013-11-30
2013-05-26 update website_status OK => DNSError
2013-01-25 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-11-05 update statutory_documents 02/11/12 FULL LIST
2011-11-25 update statutory_documents 02/11/11 FULL LIST
2011-11-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES THORPE / 25/11/2011
2011-11-03 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-01-17 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-11-30 update statutory_documents 02/11/10 FULL LIST
2010-10-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JACQUELINE THORPE
2010-10-19 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JACQUELINE THORPE
2010-04-01 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES 25/03/2010
2010-04-01 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2010-04-01 update statutory_documents SUB-DIVISION 25/03/10
2009-11-09 update statutory_documents 02/11/09 FULL LIST
2009-11-05 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-07-06 update statutory_documents PREVEXT FROM 31/12/2008 TO 30/06/2009
2008-11-14 update statutory_documents RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS
2008-05-02 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-02-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/02/08 FROM: 21/22 PARK WAY NEWBURY BERKSHIRE RG14 1EE
2007-12-03 update statutory_documents RETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS
2007-10-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-05 update statutory_documents RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS
2007-01-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/01/07 FROM: 50 HIGH STREET HUNGERFORD BERKSHIRE RG17 0NE
2006-11-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-11-28 update statutory_documents RETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS
2005-04-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-12-03 update statutory_documents RETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS
2004-07-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-11-25 update statutory_documents RETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS
2003-10-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-12-10 update statutory_documents RETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS
2002-10-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-11-15 update statutory_documents RETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS
2001-08-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2000-12-19 update statutory_documents RETURN MADE UP TO 02/11/00; FULL LIST OF MEMBERS
2000-04-14 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-11-17 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/12/00
1999-11-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/11/99 FROM: 50 HIGH STREET HUNGERFORD BERKSHIRE RG17 0NE
1999-11-17 update statutory_documents NEW DIRECTOR APPOINTED
1999-11-17 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-11-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/11/99 FROM: HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU
1999-11-16 update statutory_documents DIRECTOR RESIGNED
1999-11-16 update statutory_documents SECRETARY RESIGNED
1999-11-02 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION