BARHALE - 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_outstanding 5 => 3
2024-04-07 update num_mort_satisfied 29 => 31
2024-03-13 delete person Dave Lally
2023-11-07 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012680050029
2023-11-07 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24
2023-10-13 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/23
2023-10-07 update num_mort_charges 32 => 34
2023-10-07 update num_mort_outstanding 3 => 5
2023-09-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID LALLY
2023-09-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 012680050033
2023-09-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 012680050034
2023-09-04 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 24
2023-07-07 update num_mort_outstanding 9 => 3
2023-07-07 update num_mort_satisfied 23 => 29
2023-06-21 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012680050027
2023-06-21 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012680050028
2023-06-21 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22
2023-06-21 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23
2023-06-21 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25
2023-06-21 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012680050031
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
2023-04-02 update person_title Phil Cull: Southern Region and Tunnelling Director => Southern Region Director
2023-03-01 insert person Mark Wood
2023-03-01 update person_title James Ingamells: Northern and Yorkshire Regional Director => Northern Regional Director
2023-01-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/22, NO UPDATES
2022-11-25 delete fax 01922 726892
2022-11-25 insert address Wallows Lane Walsall WS1 4AG
2022-10-25 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/22
2022-09-07 update num_mort_outstanding 10 => 9
2022-09-07 update num_mort_satisfied 22 => 23
2022-08-01 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012680050030
2022-07-22 update person_title James Ingamells: Northern Regional Director => Northern and Yorkshire Regional Director
2022-05-20 insert otherexecutives Owen Mills
2022-05-20 insert person Andy Dodman
2022-05-20 insert person Dave Lally
2022-05-20 insert person Owen Mills
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
2022-03-25 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/21
2022-01-07 update num_mort_charges 31 => 32
2022-01-07 update num_mort_outstanding 9 => 10
2022-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/21, NO UPDATES
2021-12-12 insert ceo Martin Brown
2021-12-12 insert person Martin Brown
2021-12-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 012680050032
2021-12-06 update statutory_documents DIRECTOR APPOINTED MR STEPHEN CHARLES FOX
2021-11-08 update statutory_documents DIRECTOR APPOINTED MR DAVID GERARD LALLY
2021-10-14 update statutory_documents DIRECTOR APPOINTED MR MARTIN JAMES BROWN
2021-08-18 delete address Barhale House, Bescott Crescent, Walsall, West Midlands, England, WS1 4NN
2021-08-18 insert address Barhale House, Bescot Crescent, Walsall, West Midlands, England, WS1 4NN
2021-08-18 update primary_contact Barhale House, Bescott Crescent, Walsall, West Midlands, England, WS1 4NN => Barhale House, Bescot Crescent, Walsall, West Midlands, England, WS1 4NN
2021-06-14 delete chiefprocurementofficer Karl Woodward
2021-06-14 delete person Karl Woodward
2021-06-14 insert person James Ingamells
2021-06-14 insert person James Mulchinock
2021-04-19 insert address Barhale House, Bescott Crescent, Walsall, West Midlands, England, WS1 4NN
2021-04-19 insert alias Barhale Holdings
2021-04-19 insert alias Barhale Holdings plc
2021-04-19 insert phone 10829369
2021-04-19 insert registration_number 10829369
2021-04-07 update accounts_last_madeup_date 2019-12-31 => 2020-06-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-02-20 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/20
2021-02-07 update num_mort_charges 30 => 31
2021-02-07 update num_mort_outstanding 8 => 9
2021-01-19 update statutory_documents DIRECTOR APPOINTED MR JAMES LEE INGAMELLS
2021-01-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 012680050031
2021-01-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES
2020-09-25 delete address Livingstone House, Chadwick Street, Leeds, LS10 1LJ
2020-09-25 delete phone 08448 481092
2020-09-25 insert address East Street Leeds LS9 8EE
2020-09-25 insert phone 0113 733 4730
2020-08-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-07-16 delete person Dave Shaw
2020-07-07 update account_ref_day 31 => 30
2020-07-07 update account_ref_month 12 => 6
2020-07-07 update accounts_last_madeup_date 2018-06-30 => 2019-12-31
2020-07-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-06-30 update statutory_documents PREVSHO FROM 31/12/2020 TO 30/06/2020
2020-06-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID SHAW
2020-06-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATTHEW BEHAN
2020-06-03 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/19
2020-06-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19
2020-03-17 delete source_ip 89.200.136.91
2020-03-17 insert source_ip 3.11.159.6
2020-02-15 delete person Dave Sidaway
2020-02-15 insert person Colin Macken
2020-01-07 update account_ref_day 30 => 31
2020-01-07 update account_ref_month 6 => 12
2020-01-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES
2019-12-31 update statutory_documents PREVSHO FROM 30/06/2020 TO 31/12/2019
2019-11-07 update num_mort_charges 29 => 30
2019-11-07 update num_mort_outstanding 7 => 8
2019-10-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 012680050030
2019-10-11 insert sales_emails wa..@bcsgroup.co.uk
2019-10-11 insert email wa..@bcsgroup.co.uk
2019-06-10 delete fax 01922 721 808
2019-06-10 insert fax 01922 665882
2019-04-04 delete address Wallows Lane Walsall West Midlands WS2 9BU
2019-04-04 insert address Wallows Lane Walsall West Midlands WS1 4AG
2019-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES
2019-01-07 update account_category GROUP => FULL
2019-01-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-01-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2018-12-13 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/18
2018-09-28 delete otherexecutives Dave Shaw
2018-09-28 delete otherexecutives James Haddon
2018-09-28 insert person Phil Cull
2018-09-28 insert phone 01922 726888
2018-09-28 update person_title Dave Shaw: Regional Director => Northern Regional Director
2018-09-28 update person_title James Haddon: Regional Director => Eastern Regional Director
2018-08-10 update statutory_documents DIRECTOR APPOINTED MR PHILLIP CULL
2018-08-05 insert ceo Matthew Behan
2018-08-05 insert cfo Julian Ripley
2018-08-05 insert otherexecutives Andy Flowerday
2018-08-05 insert otherexecutives Dave Shaw
2018-08-05 insert otherexecutives James Haddon
2018-08-05 insert otherexecutives Sean Curran
2018-08-05 insert secretary Anthony Sheppard
2018-08-05 delete person Patrick Curran
2018-08-05 update person_title Andy Flowerday: Executive Director ( Main Board Director ) => Executive Director
2018-08-05 update person_title Anthony Sheppard: Company Secretary ( Main Board Director ) => Company Secretary
2018-08-05 update person_title Dave Shaw: Regional Director ( Main Board Director ) => Regional Director
2018-08-05 update person_title Dennis Curran: Chairman; Founder; Chairman ( Main Board Director ) => Chairman; Founder
2018-08-05 update person_title James Haddon: Regional Director ( Main Board Director ) => Regional Director
2018-08-05 update person_title Julian Ripley: Chief Financial Officer ( Main Board Director ) => Chief Financial Officer
2018-08-05 update person_title Matthew Behan: Chief Executive Officer ( Main Board Director ); Chief Executive Officer ( CEO ) of the Barhale Group => Chief Executive Officer ( CEO ) of the Barhale Group; Chief Executive Officer
2018-08-05 update person_title Sean Curran: Executive Director ( Main Board Director ) => Executive Director
2018-07-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW NIGEL FLOWERDAY / 04/07/2018
2018-05-07 update num_mort_charges 28 => 29
2018-05-07 update num_mort_outstanding 6 => 7
2018-04-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 012680050029
2018-03-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-03-07 update accounts_next_due_date 2017-12-31 => 2019-03-31
2018-01-04 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2018-01-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-12-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DENNIS CURRAN
2017-12-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PATRICK CURRAN
2017-12-08 delete otherexecutives Samantha Barratt
2017-12-08 delete personal_emails sa..@barhale.co.uk
2017-12-08 delete email sa..@barhale.co.uk
2017-12-08 delete phone 07903 947716
2017-12-08 insert email op..@barhale.co.uk
2017-12-08 update person_title Samantha Barratt: Business Development & Communications Director; Business Development Director => Business Development & Communications Director
2017-11-07 update company_category Public Limited Company => Private Limited Company
2017-11-07 update name BARHALE PLC => BARHALE LIMITED
2017-11-02 delete otherexecutives Garry Thomas
2017-11-02 delete otherexecutives Katie Walker
2017-11-02 delete otherexecutives Katy Marchant
2017-11-02 delete personal_emails ga..@barhale.co.uk
2017-11-02 delete personal_emails ka..@barhale.co.uk
2017-11-02 delete personal_emails ke..@bcsgroup.co.uk
2017-11-02 insert general_emails co..@barhale.co.uk
2017-11-02 delete email ga..@barhale.co.uk
2017-11-02 delete email ka..@barhale.co.uk
2017-11-02 delete email ka..@barhale.co.uk
2017-11-02 delete email ke..@bcsgroup.co.uk
2017-11-02 delete fax 0141 779 4742
2017-11-02 delete person Garry Thomas
2017-11-02 delete person Katie Walker
2017-11-02 delete person Katy Marchant
2017-11-02 delete person Kelly Perry
2017-11-02 insert email co..@barhale.co.uk
2017-11-02 update person_title Andy Flowerday: Executive Director ( Main Board Director, Group Holding Board Director ) => Executive Director ( Main Board Director )
2017-11-02 update person_title Anthony Sheppard: Company Secretary ( Main Board Director, Group Holding Board Director ) => Company Secretary ( Main Board Director )
2017-11-02 update person_title Dennis Curran: Chairman; Chairman ( Main Board Director, Group Holding Board Director ); Founder => Chairman; Founder; Chairman ( Main Board Director )
2017-11-02 update person_title Julian Ripley: Chief Financial Officer ( Main Board Member ) => Chief Financial Officer ( Main Board Director )
2017-11-02 update person_title Matthew Behan: Chief Executive Officer ( CEO ) of the Barhale Group; Chief Executive Officer ( Main Board Director, Group Holding Board Director ) => Chief Executive Officer ( Main Board Director ); Chief Executive Officer ( CEO ) of the Barhale Group
2017-11-02 update person_title Samantha Barratt: Business Development Director => Business Development & Communications Director; Business Development Director
2017-10-07 update num_mort_charges 26 => 28
2017-10-07 update num_mort_outstanding 4 => 6
2017-10-02 update statutory_documents CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2017-10-02 update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES
2017-10-02 update statutory_documents REREG PLC TO PRI; RES02 PASS DATE:2017-09-04
2017-10-02 update statutory_documents APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2017-09-27 delete cfo Julian Ripley
2017-09-27 update person_title Julian Ripley: Finance Director => Chief Financial Officer ( Main Board Member )
2017-09-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 012680050027
2017-09-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 012680050028
2017-09-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARHALE HOLDINGS PLC
2017-09-12 update statutory_documents CESSATION OF DENNIS ANTHONY CURRAN AS A PSC
2017-09-06 update statutory_documents DIRECTOR APPOINTED MR JULIAN DAVID RIPLEY
2017-07-15 delete address 1st Floor, West Wing, Buchanan Tower, Buchanan Business Park, Stepps, G33 6HZ
2017-07-15 delete person John Thomas
2017-07-15 insert address 6th Floor, Buchanan Tower, Buchanan Business Park, Stepps, G33 6HZ
2017-07-15 insert person Dave Sidaway
2017-02-14 insert otherexecutives Garry Thomas
2017-02-14 insert otherexecutives Katie Walker
2017-02-14 insert otherexecutives Katy Marchant
2017-02-14 insert personal_emails ga..@barhale.co.uk
2017-02-14 insert personal_emails ka..@barhale.co.uk
2017-02-14 insert personal_emails ke..@bcsgroup.co.uk
2017-02-14 delete person Noel Hanley
2017-02-14 insert email bu..@barhale.co.uk
2017-02-14 insert email ga..@barhale.co.uk
2017-02-14 insert email ka..@barhale.co.uk
2017-02-14 insert email ka..@barhale.co.uk
2017-02-14 insert email ke..@bcsgroup.co.uk
2017-02-14 insert person Garry Thomas
2017-02-14 insert person Katie Walker
2017-02-14 insert person Katy Marchant
2017-02-14 insert person Kelly Perry
2017-02-07 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-02-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NOEL HANLEY
2017-01-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-04 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2016-11-30 delete managingdirector Andy Flowerday
2016-11-30 delete otherexecutives Dave Shaw
2016-11-30 delete otherexecutives James Haddon
2016-11-30 delete otherexecutives Noel Hanley
2016-11-30 delete otherexecutives Patrick Curran
2016-11-30 delete otherexecutives Sean Curran
2016-11-30 delete secretary Anthony Sheppard
2016-11-30 insert person Matthew Behan
2016-11-30 update person_description Andy Flowerday => Andy Flowerday
2016-11-30 update person_description Anthony Sheppard => Anthony Sheppard
2016-11-30 update person_description Dave Shaw => Dave Shaw
2016-11-30 update person_description James Haddon => James Haddon
2016-11-30 update person_description Karl Woodward => Karl Woodward
2016-11-30 update person_description Noel Hanley => Noel Hanley
2016-11-30 update person_description Patrick Curran => Patrick Curran
2016-11-30 update person_description Samantha Barratt => Samantha Barratt
2016-11-30 update person_description Sean Curran => Sean Curran
2016-11-30 update person_title Andy Flowerday: Managing Director => Executive Director ( Main Board Director, Group Holding Board Director )
2016-11-30 update person_title Anthony Sheppard: Company Secretary => Company Secretary ( Main Board Director, Group Holding Board Director )
2016-11-30 update person_title Dave Shaw: Regional Director => Regional Director ( Main Board Director )
2016-11-30 update person_title Dennis Curran: Chairman; Founder => Chairman; Chairman ( Main Board Director, Group Holding Board Director ); Founder
2016-11-30 update person_title James Haddon: Regional Director => Regional Director ( Main Board Director )
2016-11-30 update person_title Noel Hanley: Executive Director => Executive Director ( Main Board Director, Group Holding Board Director )
2016-11-30 update person_title Patrick Curran: Non Executive Director => Non Executive Director ( Main Board Director )
2016-11-30 update person_title Sean Curran: Executive Director; Senior Quantity Surveyor => Executive Director ( Main Board Director )
2016-08-21 delete phone 01922 726768
2016-08-08 update statutory_documents DIRECTOR APPOINTED MR MATTHEW BEHAN
2016-07-06 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2016-06-23 delete index_pages_linkeddomain netconstruct.co.uk
2016-06-23 delete index_pages_linkeddomain parenthesis.co.uk
2016-06-23 delete source_ip 83.138.166.138
2016-06-23 insert index_pages_linkeddomain solutions.co.uk
2016-06-23 insert source_ip 89.200.136.91
2016-06-22 update statutory_documents 11/05/16 STATEMENT OF CAPITAL GBP 25000
2016-02-19 update statutory_documents DIRECTOR APPOINTED MR DAVID HENRY SHAW
2016-02-19 update statutory_documents DIRECTOR APPOINTED MR JAMES ALAN WILLIAM HADDON
2016-02-07 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-02-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-02-07 update returns_last_madeup_date 2014-12-31 => 2015-12-31
2016-02-07 update returns_next_due_date 2016-01-28 => 2017-01-28
2016-01-14 update statutory_documents 31/12/15 FULL LIST
2016-01-08 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2015-10-28 insert otherexecutives Chris Smith
2015-10-28 delete person Mark Millington
2015-10-28 update person_title Chris Smith: Director and Eastern Regional Manager => Director
2015-09-09 update statutory_documents DIRECTOR APPOINTED MR SEAN JAMES MARTIN CURRAN
2015-05-11 update robots_txt_status webmail.barhale.co.uk: 404 => 0
2015-04-07 delete address 1st Floor, Unit 12 The Parks Newton-Le-Willows Haydock WA12 0JQ
2015-04-07 delete phone 01942 710800
2015-02-07 update returns_last_madeup_date 2013-12-31 => 2014-12-31
2015-02-07 update returns_next_due_date 2015-01-28 => 2016-01-28
2015-01-05 update statutory_documents 31/12/14 FULL LIST
2014-12-07 update accounts_last_madeup_date 2012-12-31 => 2014-06-30
2014-12-07 update accounts_next_due_date 2014-09-27 => 2015-12-31
2014-11-11 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2014-11-11 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-10-27 update statutory_documents NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2014-10-27 update statutory_documents AUDITOR'S RESIGNATION
2014-10-09 delete client Birmingham City Council
2014-10-09 delete client Centro
2014-10-09 delete client Chester West and Chester
2014-10-09 delete client First Great Western
2014-10-09 delete client Gatwick Airport
2014-10-09 delete client Grosvenor
2014-10-09 delete client Heathrow Airport
2014-10-09 delete client Henderson Global Investors
2014-10-09 delete client Locog
2014-10-09 delete client Northumbrian Water
2014-10-09 delete client Peel Holdings
2014-10-09 delete client Scottish Water Solutions
2014-10-09 delete client Warwickshire County Council
2014-10-09 delete client Westfield
2014-10-09 delete person Andy Alcock
2014-10-09 delete person Peter Marchant
2014-10-09 delete person Rob Smith
2014-10-09 insert client Barratt Development plc
2014-10-09 insert client Cambridge County Council
2014-10-09 insert client KMI Water
2014-10-09 insert client South Holland Internal Drainage Board
2014-10-09 insert client West Sussex County Council
2014-09-07 update num_mort_outstanding 5 => 4
2014-09-07 update num_mort_satisfied 21 => 22
2014-09-02 update statutory_documents SECT 519 AUD
2014-08-28 insert address Unit 3 The Orient Centre Greycaine Road Watford Hertfordshire WD24 7GP
2014-08-07 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 26
2014-07-07 update account_ref_day 31 => 30
2014-07-07 update account_ref_month 12 => 6
2014-07-07 update accounts_next_due_date 2014-06-30 => 2014-09-27
2014-06-27 update statutory_documents CURRSHO FROM 31/12/2014 TO 30/06/2014
2014-06-27 update statutory_documents PREVSHO FROM 30/06/2014 TO 31/12/2013
2014-06-23 update statutory_documents CURREXT FROM 31/12/2013 TO 30/06/2014
2014-06-11 update robots_txt_status webmail.barhale.co.uk: 403 => 404
2014-04-25 update website_status OK => FlippedRobots
2014-04-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN ELLIS
2014-04-03 update website_status FlippedRobots => OK
2014-04-03 insert phone 01922 707700
2014-03-24 update website_status OK => FlippedRobots
2014-02-12 update website_status FlippedRobots => OK
2014-02-12 delete ceo Mark Cutler
2014-02-12 delete otherexecutives James Measures
2014-02-12 delete otherexecutives Mark Cutler
2014-02-12 insert managingdirector Andy Flowerday
2014-02-12 delete person James Measures
2014-02-12 delete person Mark Cutler
2014-02-12 update person_description Andy Flowerday => Andy Flowerday
2014-02-12 update person_description Dennis Curran => Dennis Curran
2014-02-12 update person_title Andy Flowerday: Executive Director; Member of the Board of Directors => Member of the Board of Directors; Managing Director
2014-02-07 update returns_last_madeup_date 2012-12-31 => 2013-12-31
2014-02-07 update returns_next_due_date 2014-01-28 => 2015-01-28
2014-01-31 update website_status OK => FlippedRobots
2014-01-31 update statutory_documents DIRECTOR APPOINTED MR NOEL PATRICK JOSEPH HANLEY
2014-01-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES MEASURES
2014-01-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK CUTLER
2014-01-07 update statutory_documents 31/12/13 FULL LIST
2014-01-02 update website_status OK => FlippedRobots
2013-12-12 update website_status OK => FlippedRobots
2013-11-22 update website_status FlippedRobots => OK
2013-11-22 delete phone 0844 7360090
2013-11-22 insert phone 01923 474500
2013-11-15 update website_status OK => FlippedRobots
2013-10-31 update website_status FlippedRobots => OK
2013-10-15 update website_status OK => FlippedRobots
2013-09-27 update website_status FlippedRobots => OK
2013-09-27 delete person Ian Bailey
2013-08-28 update website_status OK => FlippedRobots
2013-08-01 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-08-01 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-07-10 update website_status DomainNotFound => OK
2013-07-10 insert otherexecutives Anthony Sheppard
2013-07-10 insert otherexecutives James Measures
2013-07-10 insert otherexecutives Patrick Curran
2013-07-10 insert secretary Anthony Sheppard
2013-07-10 insert person Anthony Sheppard
2013-07-10 insert person James Measures
2013-07-10 insert person Patrick Curran
2013-07-05 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-06-27 update website_status FlippedRobotsTxt => DomainNotFound
2013-06-25 insert company_previous_name BARHALE CONSTRUCTION PLC
2013-06-25 update name BARHALE CONSTRUCTION PLC => BARHALE PLC
2013-06-24 update returns_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-24 update returns_next_due_date 2013-01-28 => 2014-01-28
2013-06-21 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-06-30
2013-04-26 update website_status OK => FlippedRobotsTxt
2013-04-12 delete alias Barhale Construction Limited
2013-04-12 delete client Olympic Delivery Authority
2013-04-12 delete client Openreach
2013-04-12 delete client Peel Developments
2013-04-12 insert alias Barhale plc
2013-04-12 insert client Affinity Water
2013-04-12 insert client Birmingham City Council
2013-04-12 insert client Centro
2013-04-12 insert client Chester West and Chester
2013-04-12 insert client Crossrail
2013-04-12 insert client First Great Western
2013-04-12 insert client Gatwick Airport
2013-04-12 insert client Heathrow Airport
2013-04-12 insert client Henderson Global Investors
2013-04-12 insert client Locog
2013-04-12 insert client Northumbrian Water
2013-04-12 insert client Peel Holdings
2013-04-12 insert client Scottish Water Solutions
2013-04-12 insert client United Utilities
2013-04-12 insert client Warwickshire County Council
2013-04-12 insert client Westfield
2013-04-12 insert contact_pages_linkeddomain google.co.uk
2013-04-12 insert phone 01922 726768
2013-03-04 update website_status OK
2013-02-15 update statutory_documents COMPANY NAME CHANGED BARHALE CONSTRUCTION PLC CERTIFICATE ISSUED ON 15/02/13
2013-02-06 update website_status FlippedRobotsTxt
2013-01-10 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-01-10 update statutory_documents CHANGE OF NAME 12/12/2012
2013-01-08 update statutory_documents 31/12/12 FULL LIST
2013-01-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS ANTHONY CURRAN / 07/01/2013
2013-01-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES THORNTON MEASURES / 07/01/2013
2013-01-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK NIGEL CURRAN / 07/01/2013
2013-01-07 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY KEITH SHEPPARD / 07/01/2013
2012-10-24 insert address of Barhale House Bescot Crescent Walsall West Midlands WS1 4NN
2012-10-24 delete phone 01698 738119
2012-10-24 insert address 1st Floor, West Wing, Buchanan Tower, Buchanan Business Park, Stepps, G33 6HZ
2012-10-24 insert phone 0141 779 4742
2012-10-24 insert phone 0141 779 7650
2012-06-01 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-01-04 update statutory_documents 31/12/11 FULL LIST
2011-08-26 update statutory_documents DIRECTOR APPOINTED MR JOHN ELLIS
2011-08-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEOFFREY PEARSON
2011-07-05 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-02-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DICKENS
2011-01-17 update statutory_documents DIRECTOR APPOINTED MR MARK LLOYD CUTLER
2011-01-07 update statutory_documents 31/12/10 FULL LIST
2010-12-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROGER DONEGAN
2010-06-08 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-02-24 update statutory_documents 31/12/09 FULL LIST
2010-02-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW N FLOWERDAY / 24/02/2010
2010-02-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK CURRAN / 24/02/2010
2010-02-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN DICKENS / 24/02/2010
2009-06-29 update statutory_documents DIRECTOR APPOINTED JAMES THORNTON MEASURES
2009-06-25 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-04-13 update statutory_documents DIRECTOR APPOINTED PATRICK CURRAN
2009-03-11 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26
2009-01-09 update statutory_documents RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-10-21 update statutory_documents DIRECTOR APPOINTED NICHOLAS JOHN DICKENS
2008-05-20 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-02-07 update statutory_documents NEW DIRECTOR APPOINTED
2008-01-11 update statutory_documents RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-08 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2008-01-08 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-11-27 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-20 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-20 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-20 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-20 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-20 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-20 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-20 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-20 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-26 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-10-10 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-08-22 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-22 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-14 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-14 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-14 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-04 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-01-23 update statutory_documents RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-08-08 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-07-20 update statutory_documents DIRECTOR RESIGNED
2006-07-14 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-03-03 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-03-03 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-02-18 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-02-04 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-01-12 update statutory_documents RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-01-10 update statutory_documents DIRECTOR RESIGNED
2006-01-10 update statutory_documents DIRECTOR RESIGNED
2006-01-10 update statutory_documents DIRECTOR RESIGNED
2006-01-10 update statutory_documents DIRECTOR RESIGNED
2005-09-07 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05
2005-07-05 update statutory_documents NEW DIRECTOR APPOINTED
2005-06-25 update statutory_documents DIRECTOR RESIGNED
2005-03-31 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/04
2005-02-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/02/05 FROM: SUITE 1 22B LONDON ROAD TUNBRIDGE WELLS KENT TN1 1DA
2005-01-06 update statutory_documents RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-11-08 update statutory_documents DIV 28/10/04
2004-11-08 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2004-07-07 update statutory_documents NEW DIRECTOR APPOINTED
2004-04-19 update statutory_documents DIRECTOR RESIGNED
2004-04-19 update statutory_documents DIRECTOR RESIGNED
2004-04-05 update statutory_documents NEW DIRECTOR APPOINTED
2004-04-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/03
2004-03-02 update statutory_documents RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-02-03 update statutory_documents NEW DIRECTOR APPOINTED
2004-01-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/01/04 FROM: WALLOWS LANE WALSALL WEST MIDLANDS WS2 9BU
2003-10-08 update statutory_documents NEW SECRETARY APPOINTED
2003-10-08 update statutory_documents SECRETARY RESIGNED
2003-09-27 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-07-18 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-04-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/04/03 FROM: 167 IMPERIAL DRIVE HARROW MIDDLESEX HA2 7HD
2003-03-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/02
2003-01-14 update statutory_documents RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-10-25 update statutory_documents DIRECTOR RESIGNED
2002-10-16 update statutory_documents NEW DIRECTOR APPOINTED
2002-08-18 update statutory_documents NEW DIRECTOR APPOINTED
2002-05-13 update statutory_documents NEW DIRECTOR APPOINTED
2002-05-13 update statutory_documents DIRECTOR RESIGNED
2002-03-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/01
2002-02-27 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-02-27 update statutory_documents SECRETARY RESIGNED
2002-02-27 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2002-02-27 update statutory_documents RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-04-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/00
2001-03-19 update statutory_documents RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-11-16 update statutory_documents DIRECTOR RESIGNED
2000-11-16 update statutory_documents DIRECTOR RESIGNED
2000-10-19 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-06-30 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-04-20 update statutory_documents NEW DIRECTOR APPOINTED
2000-04-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/99
2000-03-28 update statutory_documents NEW DIRECTOR APPOINTED
2000-03-28 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2000-03-28 update statutory_documents RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-04-25 update statutory_documents £ NC 100000/1000000 31/08/98
1999-04-25 update statutory_documents RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1999-04-25 update statutory_documents NC INC ALREADY ADJUSTED 31/08/98
1999-04-25 update statutory_documents VARYING SHARE RIGHTS AND NAMES 31/08/98
1999-03-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/98
1998-09-22 update statutory_documents NEW SECRETARY APPOINTED
1998-09-22 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
1998-03-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/97
1998-01-16 update statutory_documents RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-10-16 update statutory_documents NEW DIRECTOR APPOINTED
1997-04-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/96
1997-01-20 update statutory_documents RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-04-19 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1996-04-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/95
1996-02-18 update statutory_documents RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-03-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/94
1995-02-14 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1995-02-14 update statutory_documents RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-09-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/09/94 FROM: 421 PINNER ROAD HARROW MIDDLESEX HA1 4HN
1994-06-28 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1994-05-09 update statutory_documents DIRECTOR RESIGNED
1994-05-04 update statutory_documents DIRECTOR RESIGNED
1994-04-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/93
1994-02-15 update statutory_documents RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1993-04-03 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1993-01-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/92
1993-01-10 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1993-01-10 update statutory_documents RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS
1992-08-01 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1992-01-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/91
1991-12-23 update statutory_documents RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
1991-08-24 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1991-06-25 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1991-05-11 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1991-02-16 update statutory_documents RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS
1991-02-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/90
1990-10-23 update statutory_documents NEW DIRECTOR APPOINTED
1990-08-23 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1990-02-07 update statutory_documents RETURN MADE UP TO 19/12/89; FULL LIST OF MEMBERS
1990-02-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/89
1989-09-04 update statutory_documents NEW DIRECTOR APPOINTED
1989-08-25 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1989-07-18 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1989-03-02 update statutory_documents NEW DIRECTOR APPOINTED
1989-02-28 update statutory_documents RETURN MADE UP TO 14/12/88; FULL LIST OF MEMBERS
1989-02-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/88
1989-02-09 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1989-02-09 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1988-11-11 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1988-11-11 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1988-11-11 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1988-10-27 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1988-10-27 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1988-10-27 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1988-08-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/87
1988-07-05 update statutory_documents AUDITOR'S RESIGNATION
1988-06-16 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1988-06-16 update statutory_documents RETURN MADE UP TO 31/08/87; FULL LIST OF MEMBERS
1988-01-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/01/88 FROM: 8 COLBURN AVENUE HATCH END MIDDX
1987-11-30 update statutory_documents NEW DIRECTOR APPOINTED
1987-11-21 update statutory_documents NEW SECRETARY APPOINTED
1987-11-21 update statutory_documents NEW SECRETARY APPOINTED
1987-06-26 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1987-04-08 update statutory_documents COMPANY NAME CHANGED BARHALE CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 08/04/87
1987-04-08 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1987-04-08 update statutory_documents AUDITORS STATEMENT B/S
1987-04-08 update statutory_documents AUDITORS UNQUALIFIED REPORT
1987-04-08 update statutory_documents FORM 433
1987-04-08 update statutory_documents FORM 433E
1987-04-08 update statutory_documents RE REG CERT LTD-PLC
1987-04-08 update statutory_documents COMPANY TYPE CHANGED FROM PRI TO PLC
1987-04-08 update statutory_documents REREGISTRATION PRI-PLC 180387
1986-12-15 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1986-12-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86
1986-10-07 update statutory_documents RETURN MADE UP TO 12/06/86; FULL LIST OF MEMBERS
1986-10-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/85
1976-11-16 update statutory_documents NEW SECRETARY APPOINTED
1976-07-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION