Date | Description |
2025-02-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/24 |
2024-12-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/24, NO UPDATES |
2024-07-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/07/2024 FROM
8 SAXON WAY
MELBOURN
ROYSTON
HERTFORDSHIRE
SG8 6DN |
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 |
2024-02-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/23 |
2023-12-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/23, NO UPDATES |
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 |
2023-01-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/22 |
2022-12-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/22, NO UPDATES |
2022-03-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-03-07 |
update accounts_next_due_date 2022-02-28 => 2023-01-31 |
2022-02-07 |
update accounts_next_due_date 2022-01-31 => 2022-02-28 |
2022-01-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/21 |
2021-12-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-04-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2021-03-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/20 |
2021-02-01 |
delete source_ip 104.27.178.164 |
2021-02-01 |
delete source_ip 104.27.179.164 |
2021-02-01 |
insert source_ip 104.21.91.246 |
2020-11-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-06-05 |
insert source_ip 172.67.182.45 |
2020-03-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2020-03-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2020-02-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/19 |
2019-11-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES |
2019-04-07 |
update num_mort_outstanding 3 => 2 |
2019-04-07 |
update num_mort_satisfied 1 => 2 |
2019-03-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025632650004 |
2019-03-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-03-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2019-02-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/18 |
2018-12-09 |
update website_status FailedRobotsLimitReached => OK |
2018-12-09 |
delete source_ip 104.24.10.4 |
2018-12-09 |
delete source_ip 104.24.11.4 |
2018-12-09 |
insert source_ip 104.27.178.164 |
2018-12-09 |
insert source_ip 104.27.179.164 |
2018-12-09 |
update robots_txt_status search.barmans.co.uk: 200 => 0 |
2018-12-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES |
2018-04-01 |
update website_status FailedRobots => FailedRobotsLimitReached |
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 |
2018-02-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/17 |
2017-12-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES |
2017-12-07 |
update num_mort_charges 3 => 4 |
2017-12-07 |
update num_mort_outstanding 2 => 3 |
2017-11-26 |
update website_status OK => FailedRobots |
2017-11-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 025632650004 |
2017-04-04 |
insert career_pages_linkeddomain drinkstuff.com |
2017-04-04 |
insert index_pages_linkeddomain drinkstuff.com |
2017-02-07 |
update account_category SMALL => FULL |
2017-02-07 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-02-07 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2017-01-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/16 |
2016-12-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES |
2016-12-04 |
delete source_ip 31.25.184.13 |
2016-12-04 |
insert source_ip 104.24.10.4 |
2016-12-04 |
insert source_ip 104.24.11.4 |
2016-06-23 |
delete support_emails cu..@barmans.co.uk |
2016-06-23 |
insert support_emails he..@barmans.co.uk |
2016-06-23 |
delete email cu..@barmans.co.uk |
2016-06-23 |
insert email he..@barmans.co.uk |
2016-03-07 |
update account_category TOTAL EXEMPTION SMALL => SMALL |
2016-03-07 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-03-07 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2016-02-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15 |
2016-01-07 |
update returns_last_madeup_date 2014-11-28 => 2015-11-28 |
2016-01-07 |
update returns_next_due_date 2015-12-26 => 2016-12-26 |
2015-12-21 |
update statutory_documents 28/11/15 FULL LIST |
2015-10-05 |
delete person Andy Duckett |
2015-10-05 |
delete person Antony Steel |
2015-10-05 |
delete person Charlie Proud |
2015-10-05 |
delete person Chris Cook |
2015-10-05 |
delete person Jim Carpenter |
2015-10-05 |
delete person Lauren Binge |
2015-10-05 |
delete person Lindsey Wilkin |
2015-10-05 |
delete person Mark Savva |
2015-10-05 |
delete person Sarah Davison |
2015-10-05 |
delete person Sharon Clayton |
2015-10-05 |
delete person Sophie Rogers |
2015-10-05 |
delete person Stephanie Cooper |
2015-10-05 |
delete person Suzy France |
2015-10-05 |
delete person Tom Peacock |
2015-10-05 |
insert person Ali Tilley |
2015-10-05 |
insert person Ashley Penn |
2015-10-05 |
insert person Maureen Thompson |
2015-10-05 |
insert person Rachel Webb |
2015-10-05 |
insert person Stef Cooper |
2015-10-05 |
update person_description Sarah Anker => Sarah Anker |
2015-10-05 |
update person_title Chris Pearce: Category Buyer / Glassware & Importing => Category Buyer / Drinkware & Importing |
2015-10-05 |
update person_title Claire Bedford: Senior Customer Support Advisor; Customer Support => Customer Support Supervisor |
2015-10-05 |
update person_title Jemma Page: Category Buyer Tableware => Category Buyer / Tableware & Barware |
2015-09-07 |
delete person Siobhan Docherty |
2015-09-07 |
insert person Andy Duckett |
2015-09-07 |
insert person Antony Steel |
2015-09-07 |
insert person Chris Cook |
2015-09-07 |
insert person Lauren Binge |
2015-09-07 |
insert person Lindsey Wilkin |
2015-09-07 |
insert person Mark Savva |
2015-09-07 |
insert person Sarah Davison |
2015-09-07 |
insert person Sharon Clayton |
2015-09-07 |
insert person Sophie Rogers |
2015-09-07 |
insert person Stephanie Johnson |
2015-09-07 |
insert person Suzy France |
2015-09-07 |
update person_description Sarah Anker => Sarah Anker |
2015-09-07 |
update person_description Stephanie Cooper => Stephanie Cooper |
2015-09-07 |
update person_title Charlie Proud: Senior Customer Support Advisor => Customer Support |
2015-09-07 |
update num_mort_charges 2 => 3 |
2015-09-07 |
update num_mort_outstanding 1 => 2 |
2015-08-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 025632650003 |
2015-08-10 |
delete person Andy Duckett |
2015-08-10 |
delete person Antony Steel |
2015-08-10 |
delete person Chris Cook |
2015-08-10 |
delete person Darryl Tomlinson |
2015-08-10 |
delete person Jyoti Bruce |
2015-08-10 |
delete person Lauren Binge |
2015-08-10 |
delete person Lindsey Wilkin |
2015-08-10 |
delete person Lori Taylor |
2015-08-10 |
delete person Sarah Davison |
2015-08-10 |
delete person Sharon Clayton |
2015-08-10 |
delete person Sophie Rogers |
2015-08-10 |
delete person Suzy France |
2015-08-10 |
insert person Darryl Tomlin |
2015-08-10 |
insert person Jodi May Mullen |
2015-08-10 |
insert person Julie Harradence |
2015-08-10 |
insert person Lee Horner |
2015-08-10 |
insert person Tom Anderson |
2015-08-10 |
update person_description Sarah Anker => Sarah Anker |
2015-08-10 |
update person_description Stephanie Cooper => Stephanie Cooper |
2015-08-10 |
update person_title Alex Marr: Warehouse Assistant => Picking Supervisor |
2015-08-10 |
update person_title Wendy Mathias: Warehouse Assistant => Packing Supervisor |
2015-08-07 |
update num_mort_charges 1 => 2 |
2015-08-07 |
update num_mort_outstanding 0 => 1 |
2015-07-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 025632650002 |
2015-06-28 |
delete person Karl Penaluna |
2015-06-28 |
insert person Alan Thompson |
2015-06-28 |
insert person Darryl Tomlinson |
2015-06-28 |
insert person Lisa Baker |
2015-06-28 |
insert person Steven Lawton |
2015-06-28 |
update person_title Siobhan Docherty: Accounts Assistant => Accounts Assistant ( Sales ) |
2015-05-31 |
update person_title Charlie Proud: Senior Customer Service Advisor; Customer Support => Senior Customer Support Advisor; Customer Support |
2015-05-31 |
update person_title Claire Bedford: Senior Customer Service Advisor; Customer Support => Senior Customer Support Advisor; Customer Support |
2015-05-03 |
update person_title Graham Rank: Warehouse Assistant => FBA Co - Ordinator |
2015-05-03 |
update person_title Matt Beddow: Warehouse Assistant => Pricing Analyst |
2015-04-05 |
insert otherexecutives Emma Cockman |
2015-04-05 |
delete person Danielle Farrer |
2015-04-05 |
delete person Stephen Smith |
2015-04-05 |
delete person Vicky Richardson |
2015-04-05 |
insert person Carl Sargunar |
2015-04-05 |
insert person Dave Telford |
2015-04-05 |
update person_title Charlie Proud: Customer Support => Senior Customer Service Advisor; Customer Support |
2015-04-05 |
update person_title Claire Bedford: Customer Support => Senior Customer Service Advisor; Customer Support |
2015-04-05 |
update person_title Emma Cockman: Customer Support Supervisor & HR Officer => HR Officer; Customer Support Supervisor & HR Officer |
2015-03-07 |
delete person Sophia Rivers |
2015-03-07 |
insert person Alex Marr |
2015-03-07 |
insert person Amber Wilkin |
2015-03-07 |
insert person Graham Rank |
2015-03-07 |
insert person Joseph Brightwell |
2015-03-07 |
insert person Karl Penaluna |
2015-03-07 |
insert person Keith Whitlam |
2015-03-07 |
insert person Lewis Arbon |
2015-03-07 |
insert person Matt Beddow |
2015-03-07 |
insert person Nick Garbutt |
2015-03-07 |
insert person Sam Apperley |
2015-03-07 |
insert person Stephen Smith |
2015-03-07 |
insert person Tom Peacock |
2015-03-07 |
insert person Vicky Richardson |
2015-03-07 |
insert person Wendy Mathias |
2015-03-07 |
update person_title Lori Taylor: Warehouse Assistant => Packing Supervisor |
2015-03-07 |
update person_title Nick Harding: Warehouse Supervisor; Warehouse Supervisor / Health & Safety Advisor => Warehouse Manager; Warehouse Supervisor / Health & Safety Advisor |
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 |
2015-01-28 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2015-01-10 |
update website_status FlippedRobots => OK |
2015-01-10 |
delete person Haydn Gowan |
2015-01-10 |
delete person Sale Price |
2015-01-10 |
delete person Sophia Kittmer |
2015-01-10 |
insert person Chris Pearce |
2015-01-10 |
insert person Laura Stagg |
2015-01-10 |
insert person Sophia Rivers |
2015-01-10 |
update person_title Ajay Visana: Sale Price Analyst => Sales & Pricing Analyst |
2015-01-10 |
update person_title James Seber: Web Content Supervisor => Website Content Supervisor; Web Content Supervisor |
2015-01-10 |
update person_title Sally Burt: Web Content Assistant => Web Content Assistant; Website Content Editor |
2015-01-10 |
update robots_txt_status search.barmans.co.uk: 404 => 200 |
2015-01-07 |
update returns_last_madeup_date 2013-11-28 => 2014-11-28 |
2015-01-07 |
update returns_next_due_date 2014-12-26 => 2015-12-26 |
2014-12-23 |
update statutory_documents 28/11/14 FULL LIST |
2014-12-06 |
update website_status OK => FlippedRobots |
2014-10-24 |
delete address England no. 256 3265
Saxon Way Industrial Estate
Melbourn
Hertfordshire
SG8 6DN |
2014-10-24 |
delete person Heather Kallemdjian |
2014-10-24 |
delete registration_number 256 3265 |
2014-10-24 |
insert address England no. 0256 3265
Saxon Way Industrial Estate
Melbourn
Hertfordshire
SG8 6DN |
2014-10-24 |
insert person Jim Carpenter |
2014-10-24 |
insert person Jyoti Bruce |
2014-10-24 |
insert registration_number 0256 3265 |
2014-09-23 |
insert person Bridget Richardson |
2014-09-23 |
insert person Heather Kallemdjian |
2014-09-23 |
update person_title Lindsey Wilkin: Buyer; Buyer Key Accounts & Importing => Buyer Key Accounts & Importing |
2014-09-23 |
update person_title Siobhan Docherty: Customer / Admin => Accounts Assistant |
2014-08-16 |
delete about_pages_linkeddomain hometemptations.com |
2014-08-16 |
delete person Asher Wilson |
2014-05-29 |
delete otherexecutives Anne Bowskill |
2014-05-29 |
delete otherexecutives Barry Bowskill |
2014-05-29 |
insert chairman Barry Bowskill |
2014-05-29 |
insert otherexecutives Kelly Easter |
2014-05-29 |
insert otherexecutives Paul Lochhead |
2014-05-29 |
insert otherexecutives Stuart Goode |
2014-05-29 |
delete person Ann Scott |
2014-05-29 |
delete person Anne Bowskill |
2014-05-29 |
delete person Jade Wilkins |
2014-05-29 |
delete person Sarah Jenkins |
2014-05-29 |
insert person Ajay Visana |
2014-05-29 |
insert person Sale Price |
2014-05-29 |
insert person Siobhan Docherty |
2014-05-29 |
update person_title Barry Bowskill: Director => Chairman |
2014-05-29 |
update person_title Emma Cockman: Customer Support Supervisor; Customer Services Supervisor => Customer Support Supervisor & HR Officer |
2014-05-29 |
update person_title Jemma Page: Buyer; Assistant => Category Buyer Tableware |
2014-05-29 |
update person_title Kelly Easter: Accounts Manager => Accounts Manager; Director |
2014-05-29 |
update person_title Lindsey Wilkin: Buying Administrator; Buyer; Assistant => Buyer; Buyer Key Accounts & Importing |
2014-05-29 |
update person_title Paul Harrison: Sales Administrator => Trade Sales / Independent and Commercial |
2014-05-29 |
update person_title Paul Lochhead: General Manager => Director |
2014-05-29 |
update person_title Sally Quincey-Edwards: Senior Buyer => Senior Buyer Key Accounts & Importing; Senior Buyer |
2014-05-29 |
update person_title Simon Gascoyne: null => Trade Sales / Independent and Commercial |
2014-05-29 |
update person_title Stuart Goode: General Manager => Director |
2014-04-23 |
update person_title Kayleigh Mynott: Warehouse Supervisor => Dispatch Supervisor |
2014-04-23 |
update person_title Matt Graney: Logistics Manager => Dispatch Manager; Logistics Manager |
2014-04-23 |
update person_title Nick Harding: Senior Warehouse Supervisor => Senior Warehouse Supervisor; Warehouse Supervisor / Health & Safety Advisor |
2014-04-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BARRY BOWSKILL |
2014-04-11 |
update statutory_documents DIRECTOR APPOINTED MISS KELLY MARRIE EASTER |
2014-04-11 |
update statutory_documents DIRECTOR APPOINTED MR PAUL ALEXANDER LOCHHEAD |
2014-04-11 |
update statutory_documents DIRECTOR APPOINTED MR STUART JOHN GOODE |
2014-04-11 |
update statutory_documents SECRETARY APPOINTED MRS RACHEL BOWSKILL |
2014-04-07 |
update num_mort_outstanding 1 => 0 |
2014-04-07 |
update num_mort_satisfied 0 => 1 |
2014-03-25 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2014-01-24 |
delete person Nick Tune |
2014-01-24 |
delete person Rachel Bowskill |
2014-01-24 |
insert person Ann Scott |
2014-01-24 |
insert person Lori Taylor |
2014-01-24 |
insert person Sarah Jenkins |
2014-01-24 |
insert person Simon Gascoyne |
2014-01-24 |
insert person Tim Ablett |
2014-01-07 |
delete address 8 SAXON WAY MELBOURN ROYSTON HERTFORDSHIRE UNITED KINGDOM SG8 6DN |
2014-01-07 |
insert address 8 SAXON WAY MELBOURN ROYSTON HERTFORDSHIRE SG8 6DN |
2014-01-07 |
update registered_address |
2014-01-07 |
update returns_last_madeup_date 2012-11-28 => 2013-11-28 |
2014-01-07 |
update returns_next_due_date 2013-12-26 => 2014-12-26 |
2013-12-02 |
update statutory_documents 28/11/13 FULL LIST |
2013-11-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2013-11-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2013-10-18 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-08-19 |
delete person Jim Hardman |
2013-08-19 |
insert about_pages_linkeddomain trustpilot.co.uk |
2013-08-19 |
insert career_pages_linkeddomain trustpilot.co.uk |
2013-08-19 |
insert contact_pages_linkeddomain trustpilot.co.uk |
2013-08-19 |
insert index_pages_linkeddomain trustpilot.co.uk |
2013-08-19 |
insert person Sophia Kittmer |
2013-08-19 |
insert product_pages_linkeddomain trustpilot.co.uk |
2013-06-24 |
update returns_last_madeup_date 2011-11-28 => 2012-11-28 |
2013-06-24 |
update returns_next_due_date 2012-12-26 => 2013-12-26 |
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 |
2013-04-25 |
delete person James Brown |
2013-04-25 |
delete person Shaun Cockman |
2013-04-25 |
insert person Asher Wilson |
2013-04-25 |
insert person Richard Burton |
2013-04-10 |
update person_title Lindsey Wilkin |
2013-03-05 |
update person_title Jemma Page |
2013-02-19 |
insert person Claire Bedford |
2013-02-19 |
insert person Sally Burt |
2013-02-19 |
update person_title Lindsey Wilkin |
2013-01-04 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-12-20 |
update statutory_documents 28/11/12 FULL LIST |
2012-12-20 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / BARRY BOWSKILL / 20/12/2012 |
2012-11-11 |
delete person Colin Barmby |
2012-11-11 |
delete person Darryl Walcock |
2012-11-11 |
delete person Jake Forsdyke |
2012-11-11 |
delete person Steven Fowler |
2012-11-11 |
delete person Troy Coulson |
2012-11-11 |
insert person Andy Duckett |
2012-11-11 |
insert person Jemma Page |
2012-11-11 |
insert person Nichola Farrer |
2012-11-11 |
insert person Paul Harrison |
2012-11-11 |
insert person Tony Steel |
2012-11-11 |
update person_title Charlie Proud |
2012-11-11 |
update person_title Jim Hardman |
2012-11-11 |
update person_title Sophie Rogers |
2012-10-29 |
delete person Andy Duckett |
2012-10-29 |
delete person Jemma Page |
2012-10-29 |
delete person Nichola Farrer |
2012-10-29 |
delete person Paul Harrison |
2012-10-29 |
delete person Tony Steel |
2012-10-29 |
insert person Colin Barmby |
2012-10-29 |
insert person Darryl Walcock |
2012-10-29 |
insert person Jake Forsdyke |
2012-10-29 |
insert person Steven Fowler |
2012-10-29 |
insert person Troy Coulson |
2012-10-29 |
update person_title Charlie Proud |
2012-10-29 |
update person_title Sophie Rogers |
2012-10-24 |
delete person Darryl Walcock |
2012-10-24 |
delete person Jake Forsdyke |
2012-10-24 |
delete person Steven Fowler |
2012-10-24 |
insert person Andy Duckett |
2012-10-24 |
insert person Jemma Page |
2012-10-24 |
insert person Nichola Farrer |
2012-10-24 |
update person_title Charlie Proud |
2012-10-24 |
update person_title Chris Cook |
2012-10-24 |
delete person Troy Coulson |
2012-10-24 |
update person_title Chris Cook |
2012-07-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANNE GILLIAN BOWSKILL / 11/06/2012 |
2012-07-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BARRY BOWSKILL / 11/06/2012 |
2012-07-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SCOTT BOWSKILL / 11/06/2012 |
2012-03-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SCOTT BOWSKILL / 19/03/2012 |
2012-03-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANNE GILLIAN BOWSKILL / 14/03/2012 |
2012-03-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANNE GILLIAN BOWSKILL / 19/03/2012 |
2012-03-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BARRY BOWSKILL / 14/03/2012 |
2012-03-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BARRY BOWSKILL / 19/03/2012 |
2011-12-19 |
update statutory_documents 28/11/11 FULL LIST |
2011-09-07 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2010-11-30 |
update statutory_documents 28/11/10 FULL LIST |
2010-11-16 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2009-12-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/12/2009 FROM
UNIT 8 SAXON WAY
MELBOURN
HERTS
SG8 6DN |
2009-12-22 |
update statutory_documents 28/11/09 FULL LIST |
2009-12-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANNE GILLIAN BOWSKILL / 28/11/2009 |
2009-12-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BARRY BOWSKILL / 28/11/2009 |
2009-12-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SCOTT BOWSKILL / 28/11/2009 |
2009-10-28 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2009-10-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANNE GILLIAN BOWSKILL / 01/10/2009 |
2009-10-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BARRY BOWSKILL / 01/10/2009 |
2009-10-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SCOTT BOWSKILL / 01/10/2009 |
2009-01-20 |
update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL |
2009-01-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SCOTT BOWSKILL / 11/12/2008 |
2008-12-23 |
update statutory_documents RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS |
2008-02-27 |
update statutory_documents 30/04/07 TOTAL EXEMPTION SMALL |
2008-01-07 |
update statutory_documents RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS |
2007-03-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06 |
2007-02-01 |
update statutory_documents RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS |
2006-06-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/06/06 FROM:
UNIT 1 SAXON WAY
MELBOURN
ROYSTON
HERTFORDSHIRE SG8 6DN |
2006-01-20 |
update statutory_documents RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS |
2005-11-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05 |
2005-03-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/03/05 FROM:
UNIT 1
SAXON WAY MELBOURN
NR ROYSTON
HERTFORDSHIRE SG8 6DN |
2004-12-15 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04 |
2004-11-18 |
update statutory_documents RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS |
2003-11-18 |
update statutory_documents RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS |
2003-10-28 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03 |
2003-03-06 |
update statutory_documents RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS |
2002-11-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-10-15 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02 |
2002-03-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/01 |
2002-01-14 |
update statutory_documents RETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS |
2001-05-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
2000-12-10 |
update statutory_documents RETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS |
2000-02-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 |
2000-01-27 |
update statutory_documents RETURN MADE UP TO 28/11/99; FULL LIST OF MEMBERS |
1998-12-21 |
update statutory_documents RETURN MADE UP TO 28/11/98; FULL LIST OF MEMBERS |
1998-10-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 |
1997-12-18 |
update statutory_documents RETURN MADE UP TO 28/11/97; NO CHANGE OF MEMBERS |
1997-12-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 |
1997-03-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96 |
1997-01-03 |
update statutory_documents RETURN MADE UP TO 28/11/96; NO CHANGE OF MEMBERS |
1996-03-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95 |
1995-12-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94 |
1995-12-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/12/95 FROM:
UNIT B53, PEMBROKE AVENUE
PEMBROKE PARK
WATERBEACH
CAMBRIDGSHIRE |
1995-12-05 |
update statutory_documents RETURN MADE UP TO 28/11/95; FULL LIST OF MEMBERS |
1994-11-23 |
update statutory_documents RETURN MADE UP TO 28/11/94; NO CHANGE OF MEMBERS |
1994-03-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93 |
1993-11-26 |
update statutory_documents RETURN MADE UP TO 28/11/93; NO CHANGE OF MEMBERS |
1993-03-04 |
update statutory_documents RETURN MADE UP TO 28/11/92; FULL LIST OF MEMBERS |
1992-12-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92 |
1992-08-14 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1992-08-14 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1992-08-14 |
update statutory_documents LOCATION OF REGISTER OF DIRECTORS' INTERESTS |
1992-08-14 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
1992-02-11 |
update statutory_documents RETURN MADE UP TO 28/11/91; FULL LIST OF MEMBERS |
1991-05-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1991-03-18 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1991-03-12 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04 |
1991-03-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/03/91 FROM:
MERLIN PLACE
MILTON ROAD
CAMBRIDGE
CAMBS CB4 4DP |
1991-03-12 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-03-12 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-03-11 |
update statutory_documents COMPANY NAME CHANGED
VAMOOSE LIMITED
CERTIFICATE ISSUED ON 12/03/91 |
1990-11-28 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |