BARTRAM FLOORING SERVICES LTD - 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
2023-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/23, 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
2023-03-07 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/22, NO UPDATES
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
2021-11-22 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-07-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-06-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/21, WITH UPDATES
2021-06-08 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHRYN LOUISE TATTON
2021-06-08 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVER PETER TATTON
2021-06-08 update statutory_documents CESSATION OF KATHLEEN CARR AS A PSC
2021-06-08 update statutory_documents CESSATION OF MICHAEL CARR AS A PSC
2021-06-05 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-09-24 update statutory_documents ARTICLES OF ASSOCIATION
2020-09-24 update statutory_documents ADOPT ARTICLES 20/09/2013
2020-09-24 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2020-09-24 update statutory_documents 15/09/20 STATEMENT OF CAPITAL GBP 100.01
2020-08-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-04-07 update num_mort_charges 1 => 2
2020-04-07 update num_mort_outstanding 1 => 2
2020-03-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 044567070002
2020-03-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-03-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-02-26 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2020-01-20 update statutory_documents 01/01/20 STATEMENT OF CAPITAL GBP 5.01
2019-10-25 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 05/06/2019
2019-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES
2019-05-07 update num_mort_charges 0 => 1
2019-05-07 update num_mort_outstanding 0 => 1
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-04-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 044567070001
2019-03-11 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-12-06 delete address 10 RAILWAY TERRACE, SOUTH HYLTON SUNDERLAND TYNE & WEAR SR4 0PA
2018-12-06 insert address 2 CAMBRIA STREET SUNDERLAND ENGLAND SR4 0LT
2018-12-06 update registered_address
2018-11-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/11/2018 FROM 10 RAILWAY TERRACE, SOUTH HYLTON SUNDERLAND TYNE & WEAR SR4 0PA
2018-11-09 update statutory_documents DIRECTOR APPOINTED MR OLIVER PETER TATTON
2018-11-09 update statutory_documents DIRECTOR APPOINTED MRS KATHRYN LOUISE TATTON
2018-11-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KATHLEEN CARR
2018-11-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL CARR
2018-11-09 update statutory_documents APPOINTMENT TERMINATED, SECRETARY KATHLEEN CARR
2018-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-28 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES
2016-12-19 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2016-12-19 update accounts_next_due_date 2017-03-31 => 2018-03-31
2016-11-15 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-08-07 update returns_last_madeup_date 2015-06-07 => 2016-06-07
2016-08-07 update returns_next_due_date 2016-07-05 => 2017-07-05
2016-07-12 update statutory_documents 07/06/16 FULL LIST
2015-11-07 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2015-11-07 update accounts_next_due_date 2016-03-31 => 2017-03-31
2015-10-17 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-07-07 update returns_last_madeup_date 2014-06-07 => 2015-06-07
2015-07-07 update returns_next_due_date 2015-07-05 => 2016-07-05
2015-06-12 update statutory_documents 07/06/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-01-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-12-16 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-07-07 update returns_last_madeup_date 2013-06-07 => 2014-06-07
2014-07-07 update returns_next_due_date 2014-07-05 => 2015-07-05
2014-06-11 update statutory_documents 07/06/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2013-12-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2013-11-06 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-09-23 update statutory_documents 20/09/13 STATEMENT OF CAPITAL GBP 5
2013-07-01 update returns_last_madeup_date 2012-06-07 => 2013-06-07
2013-07-01 update returns_next_due_date 2013-07-05 => 2014-07-05
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 4543 - Floor and wall covering
2013-06-21 insert sic_code 43330 - Floor and wall covering
2013-06-21 update returns_last_madeup_date 2011-06-07 => 2012-06-07
2013-06-21 update returns_next_due_date 2012-07-05 => 2013-07-05
2013-06-13 update statutory_documents 07/06/13 FULL LIST
2013-03-26 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-06-14 update statutory_documents 07/06/12 FULL LIST
2012-03-28 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-06-13 update statutory_documents 07/06/11 FULL LIST
2011-01-24 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-06-11 update statutory_documents 07/06/10 FULL LIST
2010-06-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN CARR / 07/06/2010
2010-06-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CARR / 07/06/2010
2010-01-18 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-06-18 update statutory_documents RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS
2008-11-10 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-09-01 update statutory_documents RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS; AMEND
2008-07-24 update statutory_documents APPOINTMENT TERMINATED DIRECTOR KEVIN CARR
2008-06-09 update statutory_documents RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS
2007-11-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-06-21 update statutory_documents RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS
2007-04-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-06-27 update statutory_documents RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS
2006-04-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-07-20 update statutory_documents RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS
2004-11-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-06-16 update statutory_documents RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS
2004-01-22 update statutory_documents NEW DIRECTOR APPOINTED
2004-01-14 update statutory_documents NEW DIRECTOR APPOINTED
2004-01-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-06-26 update statutory_documents RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS
2002-07-01 update statutory_documents NEW DIRECTOR APPOINTED
2002-07-01 update statutory_documents NEW SECRETARY APPOINTED
2002-06-17 update statutory_documents DIRECTOR RESIGNED
2002-06-17 update statutory_documents SECRETARY RESIGNED
2002-06-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION