FALLER BARS - 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
2023-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/23, 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
2022-11-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-07-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS CAROLINE ALEXANDRA JANE MATTHEWS / 28/07/2022
2022-07-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS CAROLINE ALEXANDRA JANE MATTHEWS / 28/07/2022
2022-07-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/22, NO UPDATES
2022-06-21 insert finance_emails fi..@tathamservice.com
2022-06-21 delete email ch..@crosrol.co.uk
2022-06-21 delete email st..@macartservice.com
2022-06-21 insert email fi..@tathamservice.com
2022-06-21 insert email ge..@tathamservice.com
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
2021-10-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS CAROLINE ALEXANDRA JANE MATTHEWS / 06/04/2016
2021-10-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-10-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAISHA MARIE HOLMES
2021-07-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2020-12-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2020-12-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2020-10-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-08-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2019-11-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2019-11-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2019-10-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-07-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES
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
2018-10-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-08-13 delete email ca..@macart.com
2018-08-13 insert email ca..@tatham-uk.com
2018-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES
2017-12-08 update account_category TOTAL EXEMPTION SMALL => null
2017-12-08 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2017-12-08 update accounts_next_due_date 2018-03-31 => 2019-03-31
2017-11-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/17, NO UPDATES
2017-07-24 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINE MATTHEWS
2016-12-20 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2016-12-20 update accounts_next_due_date 2017-03-31 => 2018-03-31
2016-11-23 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-08-07 update returns_last_madeup_date 2015-06-20 => 2016-06-20
2016-08-07 update returns_next_due_date 2016-07-18 => 2017-07-18
2016-07-07 update statutory_documents 20/06/16 FULL LIST
2016-06-21 delete phone +44 (0) 7786 332 157
2016-06-21 insert phone +44 (0) 7949 692 891
2016-02-09 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-02-09 update accounts_last_madeup_date null => 2015-06-30
2016-02-09 update accounts_next_due_date 2016-03-20 => 2017-03-31
2016-01-05 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-09-07 delete address MACART HOUSE THE GRANGE INDUSTRIAL PARK FARNHAM ROAD BRADFORD WEST YORKSHIRE UNITED KINGDOM BD7 3JG
2015-09-07 insert address MACART HOUSE THE GRANGE INDUSTRIAL PARK FARNHAM ROAD BRADFORD WEST YORKSHIRE BD7 3JG
2015-09-07 insert sic_code 13100 - Preparation and spinning of textile fibres
2015-09-07 update registered_address
2015-09-07 update returns_last_madeup_date null => 2015-06-20
2015-09-07 update returns_next_due_date 2015-07-18 => 2016-07-18
2015-08-06 update statutory_documents SAIL ADDRESS CHANGED FROM: FIRTH PARISH 1 AIRPORT WEST, LANCASTER WAY YEADON LEEDS WEST YORKSHIRE LS19 7ZA UNITED KINGDOM
2015-08-06 update statutory_documents 20/06/15 FULL LIST
2015-06-26 delete email pe..@aol.com
2015-06-26 delete index_pages_linkeddomain logicalmicro.com
2015-06-26 delete index_pages_linkeddomain macart.com
2015-06-26 delete index_pages_linkeddomain petrostextiles.com
2015-06-26 delete source_ip 149.255.58.116
2015-06-26 insert index_pages_linkeddomain futurestore.co.uk
2015-06-26 insert phone +44 (0) 7786 332 157
2015-06-26 insert source_ip 81.27.104.74
2015-06-26 update robots_txt_status www.fallerbars.com: 404 => 200
2015-02-28 delete source_ip 192.185.116.152
2015-02-28 insert source_ip 149.255.58.116
2014-06-30 update statutory_documents SECRETARY APPOINTED STEPHEN TURNER
2014-06-27 update statutory_documents SAIL ADDRESS CREATED
2014-06-27 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2014-06-20 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2013-11-22 delete source_ip 74.53.204.213
2013-11-22 insert source_ip 192.185.116.152
2013-05-31 update website_status OK => DNSError
2013-05-24 update website_status FlippedRobotsTxt => OK
2013-05-15 update website_status OK => FlippedRobotsTxt