BARGE TILES - History of Changes


DateDescription
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