BARNSHAWS - History of Changes


DateDescription
2024-09-27 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23
2024-09-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/24, NO UPDATES
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-28 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/23, NO UPDATES
2023-06-24 insert office_emails po..@barnshaws.com
2023-06-24 insert office_emails sc..@barnshaws.com
2023-06-24 delete about_pages_linkeddomain originmedia.co.uk
2023-06-24 delete career_pages_linkeddomain originmedia.co.uk
2023-06-24 delete casestudy_pages_linkeddomain originmedia.co.uk
2023-06-24 delete contact_pages_linkeddomain originmedia.co.uk
2023-06-24 delete fax 0121 557 5323
2023-06-24 delete fax 0161 335 0918
2023-06-24 delete fax 01698 421177
2023-06-24 delete fax 01902 880505
2023-06-24 delete index_pages_linkeddomain originmedia.co.uk
2023-06-24 delete index_pages_linkeddomain t.co
2023-06-24 delete service_pages_linkeddomain originmedia.co.uk
2023-06-24 delete terms_pages_linkeddomain originmedia.co.uk
2023-06-24 insert about_pages_linkeddomain hznmedia.com
2023-06-24 insert career_pages_linkeddomain hznmedia.com
2023-06-24 insert casestudy_pages_linkeddomain hznmedia.com
2023-06-24 insert contact_pages_linkeddomain hznmedia.com
2023-06-24 insert email po..@barnshaws.com
2023-06-24 insert email sc..@barnshaws.com
2023-06-24 insert email se..@barnshaws.com
2023-06-24 insert index_pages_linkeddomain hznmedia.com
2023-06-24 insert service_pages_linkeddomain hznmedia.com
2023-06-24 insert terms_pages_linkeddomain hznmedia.com
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-09-24 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/22, NO UPDATES
2022-06-13 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ELIZABETH HEARN
2022-02-16 delete alias Barnshaws Ltd
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-12-30 => 2022-09-30
2021-10-11 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-12-30
2021-09-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/21, NO UPDATES
2021-07-06 insert alias Barnshaws Ltd
2021-02-08 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-08 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-01-10 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-10-13 update website_status DomainNotFound => OK
2020-09-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/20, NO UPDATES
2020-08-02 update website_status OK => DomainNotFound
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-09-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/19, WITH UPDATES
2019-09-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT DAVID BARNSHAW
2019-09-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-09-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-08-15 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-07-01 update statutory_documents APPROVAL OF POS -15 ORDINARY SHARES. 08/04/2019
2019-07-01 update statutory_documents COMPANY ENTER INTO SHARE PURC AGREEMENT. A/C SHOW ENOUGH PROFIT TO PAY FOR POS. 08/04/2019
2019-07-01 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2019-07-01 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2019-07-01 update statutory_documents 07/05/19 STATEMENT OF CAPITAL GBP 1208
2019-07-01 update statutory_documents 07/05/19 STATEMENT OF CAPITAL GBP 1208
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-25 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES
2017-12-29 insert fax +48 32 730 85 10
2017-12-29 insert phone +48 32 730 85 10
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-28 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-09-06 update statutory_documents SAIL ADDRESS CHANGED FROM: C/O EDEN CURRIE LTD PEGASUS HOUSE CRANBROOK WAY SHIRLEY SOLIHULL WEST MIDLANDS B90 4GT ENGLAND
2017-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/17, NO UPDATES
2016-12-20 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-12-20 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-10-01 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES
2016-01-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2016-01-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-12-06 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-10-08 update returns_last_madeup_date 2014-09-03 => 2015-09-03
2015-10-08 update returns_next_due_date 2015-10-01 => 2016-10-01
2015-09-24 update statutory_documents 03/09/15 FULL LIST
2015-06-04 delete alias Barnshaws Section Benders Ltd
2015-06-04 insert index_pages_linkeddomain originmedia.co.uk
2015-06-04 insert index_pages_linkeddomain t.co
2014-11-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-11-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-10-07 delete address BARNSHAWS TIPTON ROAD TIVIDALE OLDBURY WEST MIDLANDS ENGLAND B69 3HY
2014-10-07 insert address BARNSHAWS TIPTON ROAD TIVIDALE OLDBURY WEST MIDLANDS B69 3HY
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-09-03 => 2014-09-03
2014-10-07 update returns_next_due_date 2014-10-01 => 2015-10-01
2014-10-03 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-09-21 delete source_ip 84.22.161.169
2014-09-21 insert source_ip 62.233.121.36
2014-09-04 update statutory_documents 03/09/14 FULL LIST
2014-08-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CRAIG BARNSHAW
2013-11-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-11-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-10-07 update returns_last_madeup_date 2012-09-03 => 2013-09-03
2013-10-07 update returns_next_due_date 2013-10-01 => 2014-10-01
2013-10-01 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-09-04 update statutory_documents 03/09/13 FULL LIST
2013-09-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. CRAIG ROBERT BARNSHAW / 03/09/2013
2013-07-03 insert alias Barnshaws Section Benders Ltd
2013-06-23 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-23 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-22 delete sic_code 7415 - Holding Companies including Head Offices
2013-06-22 insert sic_code 64202 - Activities of production holding companies
2013-06-22 update returns_last_madeup_date 2011-09-03 => 2012-09-03
2013-06-22 update returns_next_due_date 2012-10-01 => 2013-10-01
2013-06-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. RUSSELL JOHN BARNSHAW / 11/06/2013
2013-06-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA MARY BARNSHAW / 11/06/2013
2013-06-12 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS ELIZABETH HEARN / 11/06/2013
2012-10-04 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-09-10 update statutory_documents 03/09/12 FULL LIST
2012-09-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. ROBERT DAVID BARNSHAW / 01/10/2011
2011-10-05 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-09-06 update statutory_documents SAIL ADDRESS CREATED
2011-09-06 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-09-06 update statutory_documents 03/09/11 FULL LIST
2011-02-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/02/2011 FROM TIPTON ROAD TIVIDALE OLDBURY WEST MIDLANDS B69 3HY UNITED KINGDOM
2011-02-01 update statutory_documents COMPANY NAME CHANGED CRE (W.MIDS) LIMITED CERTIFICATE ISSUED ON 01/02/11
2011-02-01 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-01-27 update statutory_documents DIRECTOR APPOINTED MR. RUSSELL JOHN BARNSHAW
2011-01-19 update statutory_documents PREVSHO FROM 30/09/2011 TO 31/12/2010
2011-01-18 update statutory_documents COMPANY NAME CHANGED BARNSHAW (W. MIDS) LIMITED CERTIFICATE ISSUED ON 18/01/11
2011-01-18 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-09-03 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION