Date | Description |
2024-04-08 |
update account_category SMALL => FULL |
2024-04-08 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-08 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-11-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/23, NO 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 |
2022-12-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/22 |
2022-12-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/22, NO UPDATES |
2021-12-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/21, NO UPDATES |
2021-08-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-08-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-07-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21 |
2021-04-09 |
delete source_ip 193.189.74.53 |
2021-04-09 |
insert source_ip 193.189.75.22 |
2021-04-07 |
update num_mort_charges 7 => 8 |
2021-04-07 |
update num_mort_satisfied 3 => 4 |
2021-02-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 013763600008 |
2021-02-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013763600007 |
2020-11-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES |
2020-08-09 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-08-09 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-07-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20 |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19 |
2019-11-25 |
update website_status OK => FlippedRobots |
2019-11-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES |
2019-09-19 |
update website_status OK => FlippedRobots |
2019-07-20 |
update website_status FlippedRobots => OK |
2019-07-20 |
insert address Four Ashes Industrial Estate, Station Road, Four Ashes, Wolverhampton, WV10 7DB |
2019-07-20 |
insert alias United Bright Bar Company Limited |
2019-07-20 |
insert terms_pages_linkeddomain ico.org.uk |
2019-07-14 |
update website_status OK => FlippedRobots |
2019-06-11 |
update website_status FlippedRobots => OK |
2019-05-23 |
update website_status FailedRobots => FlippedRobots |
2019-05-01 |
update website_status FlippedRobots => FailedRobots |
2019-04-12 |
update website_status OK => FlippedRobots |
2018-12-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-12-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-11-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
2018-11-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES |
2018-10-23 |
update website_status FlippedRobots => OK |
2018-08-02 |
update website_status FailedRobots => FlippedRobots |
2018-05-06 |
update website_status FlippedRobots => FailedRobots |
2018-04-06 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 20/12/2016 |
2018-03-29 |
update website_status FailedRobots => FlippedRobots |
2018-02-08 |
update website_status FlippedRobots => FailedRobots |
2018-01-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES |
2018-01-11 |
update statutory_documents CESSATION OF PAUL A. LAVENDER AND CAROLINE J EVANS AS A PSC |
2018-01-08 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-08 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-01-07 |
update website_status FailedRobots => FlippedRobots |
2017-12-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17 |
2017-12-07 |
update website_status FlippedRobots => FailedRobots |
2017-11-04 |
update website_status OK => FlippedRobots |
2017-07-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN FRENCH |
2017-04-27 |
update num_mort_charges 6 => 7 |
2017-04-27 |
update num_mort_outstanding 3 => 4 |
2017-03-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 013763600007 |
2017-02-10 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-02-10 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-01-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16 |
2016-11-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES |
2016-10-08 |
update num_mort_outstanding 5 => 3 |
2016-10-08 |
update num_mort_satisfied 1 => 3 |
2016-08-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2016-08-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2016-07-28 |
delete source_ip 82.144.228.22 |
2016-07-28 |
insert source_ip 193.189.74.53 |
2016-07-28 |
update robots_txt_status www.unitedbrightbar.co.uk: 404 => 200 |
2016-07-28 |
update website_status FlippedRobots => OK |
2016-07-22 |
update website_status OK => FlippedRobots |
2016-02-12 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-02-12 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-01-08 |
update returns_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-01-08 |
update returns_next_due_date 2015-11-28 => 2016-11-28 |
2016-01-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15 |
2015-12-15 |
update statutory_documents 31/10/15 FULL LIST |
2015-05-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN DAY |
2015-01-07 |
update account_category FULL => SMALL |
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 |
2015-01-07 |
update registered_address |
2015-01-07 |
update returns_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-01-07 |
update returns_next_due_date 2014-11-28 => 2015-11-28 |
2014-12-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14 |
2014-12-03 |
update statutory_documents 31/10/14 FULL LIST |
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 |
2014-01-07 |
update returns_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-01-07 |
update returns_next_due_date 2013-11-28 => 2014-11-28 |
2013-12-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13 |
2013-12-09 |
update statutory_documents 31/10/13 FULL LIST |
2013-06-24 |
update returns_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-06-24 |
update returns_next_due_date 2012-11-28 => 2013-11-28 |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2012-12-03 |
update statutory_documents 31/10/12 FULL LIST |
2012-12-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN GEORGE RUSSELL / 01/11/2011 |
2012-10-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12 |
2012-01-27 |
update statutory_documents 31/10/11 FULL LIST |
2012-01-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEVIN IAN FRENCH / 31/10/2011 |
2011-09-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11 |
2011-07-07 |
update statutory_documents DIRECTOR APPOINTED MRS CAROLINE JANE EVANS |
2011-07-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOAN LAVENDER |
2010-12-09 |
update statutory_documents 31/10/10 FULL LIST |
2010-12-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEVIN IAN FRENCH / 31/10/2010 |
2010-10-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10 |
2010-06-01 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 |
2010-05-26 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
2009-12-15 |
update statutory_documents 31/10/09 FULL LIST |
2009-12-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN GEORGE RUSSELL / 02/10/2009 |
2009-12-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM ROWLAND DAY / 02/10/2009 |
2009-12-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JOAN HANNAH LAVENDER / 02/10/2009 |
2009-12-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY LAVENDER / 02/10/2009 |
2009-08-25 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09 |
2009-03-06 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2008-12-12 |
update statutory_documents RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS |
2008-11-07 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2008-08-11 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08 |
2007-12-07 |
update statutory_documents RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS |
2007-08-10 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07 |
2007-01-11 |
update statutory_documents RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS |
2006-10-27 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06 |
2005-11-30 |
update statutory_documents RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS |
2005-10-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-05-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-04-12 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-12-24 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04 |
2004-11-18 |
update statutory_documents RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS |
2003-11-12 |
update statutory_documents RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS |
2003-10-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03 |
2002-11-12 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02 |
2002-11-01 |
update statutory_documents RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS |
2002-04-15 |
update statutory_documents RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS; AMEND |
2002-02-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01 |
2001-11-02 |
update statutory_documents RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS |
2000-11-02 |
update statutory_documents RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS |
2000-10-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
2000-05-22 |
update statutory_documents RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS; AMEND |
1999-11-19 |
update statutory_documents RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS |
1999-09-21 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99 |
1998-11-13 |
update statutory_documents RETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS |
1998-11-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
1998-06-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-05-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-05-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-03-18 |
update statutory_documents £ NC 100000/900000
24/02/98 |
1998-03-18 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1998-03-18 |
update statutory_documents ALTER MEM AND ARTS 24/02/98 |
1998-03-18 |
update statutory_documents NC INC ALREADY ADJUSTED 24/02/98 |
1998-03-18 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/02/98 |
1998-02-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/02/98 FROM:
HALPERNS 19-29 WOBURN PLACE
LONDON
WC1H 0XF |
1998-01-22 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/97 |
1997-12-15 |
update statutory_documents RETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS |
1997-11-25 |
update statutory_documents DIRECTOR RESIGNED |
1997-07-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/07/97 FROM:
C/O PETRIE ONNIE & MORRIS
104/105 NEWGATE STREET
LONDON
EC1A 7LJ |
1996-12-11 |
update statutory_documents RETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS |
1996-09-19 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/96 |
1995-11-13 |
update statutory_documents RETURN MADE UP TO 31/10/95; FULL LIST OF MEMBERS |
1995-10-12 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/95 |
1995-07-28 |
update statutory_documents DIRECTOR RESIGNED |
1994-12-08 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/94 |
1994-11-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-11-18 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-11-18 |
update statutory_documents RETURN MADE UP TO 31/10/94; FULL LIST OF MEMBERS |
1994-02-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/93 |
1993-12-13 |
update statutory_documents RETURN MADE UP TO 31/10/93; FULL LIST OF MEMBERS |
1993-02-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 |
1993-02-11 |
update statutory_documents DIRECTOR RESIGNED |
1993-01-14 |
update statutory_documents RETURN MADE UP TO 31/10/92; FULL LIST OF MEMBERS |
1992-07-22 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1992-06-01 |
update statutory_documents AMENDING 88(2) |
1992-06-01 |
update statutory_documents AMENDING 88(2) |
1992-05-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-04-16 |
update statutory_documents 49900@£1 14/02/92 |
1992-01-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/91 |
1991-12-09 |
update statutory_documents RETURN MADE UP TO 31/10/91; FULL LIST OF MEMBERS |
1990-11-23 |
update statutory_documents RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS |
1990-11-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/90 |
1990-08-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-07-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/07/90 FROM:
UNIT 4 FOUR ASHES INDL EST
STATION ROAD
FOUR ASHES
WOLVERHAMPTON W10 7DG |
1990-07-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-07-13 |
update statutory_documents NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
1990-05-30 |
update statutory_documents RETURN MADE UP TO 17/08/89; NO CHANGE OF MEMBERS |
1990-04-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/89 |
1989-04-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/88 |
1989-02-17 |
update statutory_documents RETURN MADE UP TO 14/09/88; FULL LIST OF MEMBERS |
1988-03-01 |
update statutory_documents ADOPT MEM AND ARTS 080288 |
1988-02-25 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1987-08-20 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1987-08-11 |
update statutory_documents RETURN MADE UP TO 18/06/87; FULL LIST OF MEMBERS |
1987-08-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87 |
1987-07-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1986-06-17 |
update statutory_documents RETURN MADE UP TO 16/06/86; FULL LIST OF MEMBERS |
1986-06-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86 |
1978-06-30 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |