Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-03-08 |
delete about_pages_linkeddomain bargetiles.xyz |
2024-03-08 |
delete alias Internet Marketing |
2024-03-08 |
delete contact_pages_linkeddomain bargetiles.xyz |
2024-03-08 |
delete index_pages_linkeddomain bargetiles.xyz |
2024-03-08 |
delete product_pages_linkeddomain bargetiles.xyz |
2024-03-08 |
delete terms_pages_linkeddomain bargetiles.xyz |
2023-11-07 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-10-07 |
delete sic_code 46900 - Non-specialised wholesale trade |
2023-10-07 |
insert sic_code 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores |
2023-10-07 |
insert sic_code 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) |
2023-10-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/23, WITH UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-12-07 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-09-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-11-23 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-10-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-12-23 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-10-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-01-30 |
delete index_pages_linkeddomain yell.com |
2020-01-30 |
delete phone 01342 775 331 |
2020-01-30 |
delete source_ip 100.24.208.97 |
2020-01-30 |
delete source_ip 35.172.94.1 |
2020-01-30 |
insert alias Internet Marketing |
2020-01-30 |
insert index_pages_linkeddomain bargetiles.xyz |
2020-01-30 |
insert phone 01342 833 470 |
2020-01-30 |
insert source_ip 162.241.30.122 |
2020-01-30 |
update website_status FlippedRobots => OK |
2019-12-30 |
update website_status OK => FlippedRobots |
2019-11-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-11-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-10-17 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-04-30 |
update website_status FlippedRobots => OK |
2019-03-27 |
update website_status OK => FlippedRobots |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-20 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-12-09 |
delete source_ip 34.202.90.224 |
2018-12-09 |
delete source_ip 34.203.45.99 |
2018-12-09 |
delete source_ip 52.87.3.237 |
2018-12-09 |
insert source_ip 100.24.208.97 |
2018-12-09 |
insert source_ip 35.172.94.1 |
2018-10-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES |
2018-01-21 |
delete source_ip 205.147.88.143 |
2018-01-21 |
insert source_ip 34.202.90.224 |
2018-01-21 |
insert source_ip 34.203.45.99 |
2018-01-21 |
insert source_ip 52.87.3.237 |
2017-12-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-12-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-12-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-11-29 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-10-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES |
2017-09-29 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / CAROLE PATRICIA GEARING / 26/09/2017 |
2017-09-29 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT JAMES GEARING / 26/09/2017 |
2017-08-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CAROLE PATRICIA GEARING / 08/08/2017 |
2017-08-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES GEARING / 08/08/2017 |
2017-08-08 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT JAMES GEARING / 08/08/2017 |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-08 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-11-15 |
delete source_ip 93.184.219.4 |
2016-11-15 |
insert source_ip 205.147.88.143 |
2016-10-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES |
2016-03-14 |
update website_status OK => DomainNotFound |
2015-12-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-12-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-11-20 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-11-07 |
update returns_last_madeup_date 2014-09-26 => 2015-09-26 |
2015-11-07 |
update returns_next_due_date 2015-10-24 => 2016-10-24 |
2015-10-26 |
update statutory_documents 26/09/15 FULL LIST |
2015-02-03 |
insert contact_pages_linkeddomain google.co.uk |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-19 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-11-07 |
update returns_last_madeup_date 2013-09-26 => 2014-09-26 |
2014-11-07 |
update returns_next_due_date 2014-10-24 => 2015-10-24 |
2014-10-27 |
update website_status FlippedRobots => OK |
2014-10-27 |
delete source_ip 93.184.220.60 |
2014-10-27 |
insert source_ip 93.184.219.4 |
2014-10-07 |
update statutory_documents 26/09/14 FULL LIST |
2014-09-28 |
update website_status OK => FlippedRobots |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-10 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-11-25 |
delete general_emails in..@bargetilesltd.co.uk |
2013-11-25 |
insert general_emails in..@bargetiles.co.uk |
2013-11-25 |
delete email in..@bargetilesltd.co.uk |
2013-11-25 |
insert email in..@bargetiles.co.uk |
2013-11-07 |
delete address 7 - 9 THE AVENUE EASTBOURNE EAST SUSSEX UNITED KINGDOM BN21 3YA |
2013-11-07 |
insert address 7 - 9 THE AVENUE EASTBOURNE EAST SUSSEX BN21 3YA |
2013-11-07 |
update registered_address |
2013-11-07 |
update returns_last_madeup_date 2012-09-26 => 2013-09-26 |
2013-11-07 |
update returns_next_due_date 2013-10-24 => 2014-10-24 |
2013-10-28 |
update statutory_documents 26/09/13 FULL LIST |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-23 |
delete sic_code 5190 - Other wholesale |
2013-06-23 |
delete sic_code 5248 - Other retail specialist stores |
2013-06-23 |
insert sic_code 46900 - Non-specialised wholesale trade |
2013-06-23 |
update returns_last_madeup_date 2011-09-26 => 2012-09-26 |
2013-06-23 |
update returns_next_due_date 2012-10-24 => 2013-10-24 |
2012-12-21 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-10-24 |
delete phone 01342 833 470 |
2012-10-24 |
update primary_contact |
2012-10-24 |
insert phone 01342 833 470 |
2012-10-24 |
update primary_contact |
2012-10-23 |
update statutory_documents 26/09/12 FULL LIST |
2012-10-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES GEARING / 25/09/2012 |
2012-10-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CAROLE PATRICIA GEARING / 25/09/2012 |
2012-10-03 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT JAMES GEARING / 25/09/2012 |
2011-10-27 |
update statutory_documents 26/09/11 FULL LIST |
2011-10-27 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT JAMES GEARING / 24/09/2011 |
2011-10-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CAROLE PATRICIA GEARING / 24/09/2011 |
2011-10-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES GEARING / 24/09/2011 |
2011-07-29 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-06-29 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2011-03-08 |
update statutory_documents CURRSHO FROM 30/09/2011 TO 31/03/2011 |
2011-03-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/03/2011 FROM
18 HYDE GARDENS
EASTBOURNE
EAST SUSSEX
BN21 4PT |
2011-02-23 |
update statutory_documents COMPANY NAME CHANGED LEWES TILE WAREHOUSE LIMITED
CERTIFICATE ISSUED ON 23/02/11 |
2011-02-23 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2010-11-15 |
update statutory_documents 26/09/10 FULL LIST |
2010-11-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD BARCLAY |
2010-06-29 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
2009-10-19 |
update statutory_documents 26/09/09 FULL LIST |
2009-07-31 |
update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL |
2009-06-16 |
update statutory_documents DIRECTOR APPOINTED RICHARD CHARLES HOLLAND BARCLAY |
2009-01-08 |
update statutory_documents DIRECTOR APPOINTED CAROLE PATRICIA GEARING |
2009-01-08 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR NEIL STONEBRIDGE |
2008-11-24 |
update statutory_documents RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS |
2008-07-31 |
update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL |
2007-10-24 |
update statutory_documents RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS |
2007-07-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
2006-11-27 |
update statutory_documents RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS |
2006-07-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
2005-12-14 |
update statutory_documents RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS |
2005-07-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
2004-10-18 |
update statutory_documents RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS |
2004-07-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
2003-10-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/10/03 FROM:
78 HIGH STREET
LEWES
EAST SUSSEX BN7 1XF |
2003-10-22 |
update statutory_documents RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS |
2003-07-30 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02 |
2003-07-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-06-20 |
update statutory_documents DIRECTOR RESIGNED |
2002-10-23 |
update statutory_documents RETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS |
2001-10-05 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-10-05 |
update statutory_documents SECRETARY RESIGNED |
2001-09-26 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |