THE BARCODE WAREHOUSE LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2024-03-24 delete cfo Richard Staniforth
2024-03-24 delete managingdirector Kevan Mutton
2024-03-24 delete person Kevan Mutton
2024-03-24 delete person Richard Staniforth
2023-10-15 delete about_pages_linkeddomain barcodegroup.com
2023-09-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/23, NO UPDATES
2023-09-09 delete casestudy_pages_linkeddomain barcodegroup.com
2023-09-09 delete contact_pages_linkeddomain barcodegroup.com
2023-09-09 delete index_pages_linkeddomain barcodegroup.com
2023-09-09 delete management_pages_linkeddomain barcodegroup.com
2023-09-09 delete service_pages_linkeddomain barcodegroup.com
2023-09-09 delete solution_pages_linkeddomain barcodegroup.com
2023-09-09 delete terms_pages_linkeddomain barcodegroup.com
2023-06-02 delete chiefcommercialofficer Mark Elmslie
2023-06-02 delete person Mark Elmslie
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-01-14 delete email me..@thebarcodewarehouse.co.uk
2022-12-22 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/22
2022-12-13 insert email me..@thebarcodewarehouse.co.uk
2022-10-11 delete address 3 Brunel Drive, Newark, NG24 2DX
2022-10-11 insert address 3 Brunel Drive, Newark, NG24 2EG
2022-10-11 update person_title Sal Hadjoudj: Technology and Solutions Director => Sales Strategy, Technology & Innovation Director
2022-09-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS JOSEPH LEE / 02/06/2022
2022-09-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/22, WITH UPDATES
2022-07-10 delete address Telford Dr, Newark, NG24 2DX
2022-07-10 insert address 3 Brunel Drive, Newark, NG24 2DX
2022-07-10 insert address Telford Drive, Newark, NG24 2DX
2022-06-09 update robots_txt_status www.thebarcodewarehouse.co.uk: 200 => 0
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-31 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/21
2021-12-20 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE BARCODE WAREHOUSE GROUP LIMITED
2021-12-20 update statutory_documents CESSATION OF MAUREEN ANNE LEE AS A PSC
2021-12-20 update statutory_documents CESSATION OF ROSS ANDREW LEE AS A PSC
2021-10-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/21, WITH UPDATES
2021-10-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHARON JURY
2021-10-21 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SHARON JURY
2021-09-07 update num_mort_charges 6 => 7
2021-09-07 update num_mort_outstanding 5 => 6
2021-08-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038426660007
2021-05-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-04-29 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/20
2020-09-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/20, WITH UPDATES
2020-07-08 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-29 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/19
2019-09-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/19, WITH UPDATES
2019-09-07 update num_mort_charges 5 => 6
2019-09-07 update num_mort_outstanding 4 => 5
2019-08-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038426660006
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-29 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/18
2018-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/18, WITH UPDATES
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-02 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/17
2017-09-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/17, NO UPDATES
2017-03-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOANNE CATHERINE LEE / 27/03/2017
2017-03-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LLOYD JOHN JURY / 27/03/2017
2017-03-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEVAN IAN MUTTON / 27/03/2017
2017-03-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS ANDREW LEE / 27/03/2017
2017-03-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS JOSEPH LEE / 27/03/2017
2017-03-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS JOSEPH LEE / 27/03/2017
2017-03-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHARON ANN JURY / 27/03/2017
2017-02-10 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-10 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-09 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/16
2016-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES
2016-06-08 delete address TELFORD DRIVE NEWARK NOTTINGHAMSHIRE NG24 2DX
2016-06-08 insert address TELFORD DRIVE NEWARK NOTTINGHAMSHIRE UNITED KINGDOM NG24 2DX
2016-06-08 update registered_address
2016-05-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOANNE CATHERINE LEE / 05/05/2016
2016-05-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LLOYD JOHN JURY / 05/05/2016
2016-05-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEVAN IAN MUTTON / 05/05/2016
2016-05-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM STANIFORTH / 05/05/2016
2016-05-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS JOSEPH LEE / 05/05/2016
2016-05-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROSS ANDREW LEE / 05/05/2016
2016-05-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHARON ANN JURY / 05/05/2016
2016-05-06 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SHARON ANN JURY / 05/05/2016
2016-05-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/05/2016 FROM TELFORD DRIVE NEWARK NOTTINGHAMSHIRE NG24 2DX
2016-03-13 update account_category MEDIUM => FULL
2016-03-13 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-03-13 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-02-12 update statutory_documents DIRECTOR APPOINTED MR KEVAN IAN MUTTON
2016-02-12 update statutory_documents DIRECTOR APPOINTED MR RICHARD WILLIAM STANIFORTH
2016-02-08 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/15
2015-11-09 update returns_last_madeup_date 2014-09-16 => 2015-09-16
2015-11-09 update returns_next_due_date 2015-10-14 => 2016-10-14
2015-10-13 update statutory_documents 16/09/15 FULL LIST
2015-10-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MAUREEN LEE
2015-07-09 update statutory_documents ENTER INTO GUARANTEE 02/07/2015
2015-07-09 update statutory_documents 01/07/15 STATEMENT OF CAPITAL GBP 300.00
2015-03-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-03-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-02-10 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/14
2014-11-07 update returns_last_madeup_date 2013-09-16 => 2014-09-16
2014-11-07 update returns_next_due_date 2014-10-14 => 2015-10-14
2014-10-07 update statutory_documents 16/09/14 FULL LIST
2014-08-07 update account_category MEDUM => MEDIUM
2014-04-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID GLOVER
2014-03-08 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-03-08 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-02-04 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/13
2013-12-07 update num_mort_charges 4 => 5
2013-12-07 update num_mort_outstanding 3 => 4
2013-11-26 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038426660005
2013-11-07 update returns_last_madeup_date 2012-09-16 => 2013-09-16
2013-11-07 update returns_next_due_date 2013-10-14 => 2014-10-14
2013-10-07 update statutory_documents 16/09/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-25 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-24 update num_mort_charges 3 => 4
2013-06-24 update num_mort_outstanding 2 => 3
2013-06-23 delete sic_code 2222 - Printing not elsewhere classified
2013-06-23 insert sic_code 18121 - Manufacture of printed labels
2013-06-23 insert sic_code 46510 - Wholesale of computers, computer peripheral equipment and software
2013-06-23 update returns_last_madeup_date 2011-09-16 => 2012-09-16
2013-06-23 update returns_next_due_date 2012-10-14 => 2013-10-14
2013-02-01 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/12
2013-01-16 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-10-01 update statutory_documents 16/09/12 FULL LIST
2012-07-17 update statutory_documents DIRECTOR APPOINTED MR DAVID ALAN GLOVER
2012-01-26 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/11
2011-09-16 update statutory_documents 16/09/11 FULL LIST
2011-09-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN ANNE LEE / 31/12/2010
2011-09-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROSS ANDREW LEE / 31/12/2010
2011-09-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROSS JOSEPH LEE / 31/12/2010
2011-09-16 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SHARON ANN JURY / 31/12/2010
2011-01-31 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/10
2010-10-25 update statutory_documents 16/09/10 FULL LIST
2010-10-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOANNE CATHERINE LEE / 30/06/2010
2010-10-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LLOYD JOHN JURY / 30/04/2010
2010-10-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHARON ANN JURY / 30/04/2010
2010-04-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN BRYAN
2010-01-30 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/09
2009-11-26 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-11-16 update statutory_documents 16/09/09 FULL LIST
2009-03-03 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08
2009-01-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOANNE BRYAN / 22/01/2009
2008-12-18 update statutory_documents APPOINTMENT TERMINATED DIRECTOR TIMOTHY WALLS
2008-12-18 update statutory_documents RETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS
2008-06-02 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/07
2008-01-23 update statutory_documents RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS; AMEND
2008-01-23 update statutory_documents RETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS; AMEND
2007-11-08 update statutory_documents RETURN MADE UP TO 16/09/07; NO CHANGE OF MEMBERS
2007-07-06 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-03-09 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/06
2007-02-19 update statutory_documents SHARES AGREEMENT OTC
2007-02-07 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-10-16 update statutory_documents RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS
2006-03-03 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/05
2006-02-23 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-02-23 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-02-23 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-09-26 update statutory_documents RETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS
2005-05-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-11-22 update statutory_documents NEW DIRECTOR APPOINTED
2004-11-22 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2004-09-23 update statutory_documents NEW DIRECTOR APPOINTED
2004-09-23 update statutory_documents RETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS
2004-07-12 update statutory_documents NEW DIRECTOR APPOINTED
2004-01-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-11-17 update statutory_documents NEW DIRECTOR APPOINTED
2003-11-17 update statutory_documents NEW DIRECTOR APPOINTED
2003-11-17 update statutory_documents NEW DIRECTOR APPOINTED
2003-10-14 update statutory_documents RETURN MADE UP TO 16/09/03; FULL LIST OF MEMBERS
2003-08-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-07-08 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/09/03 TO 30/04/03
2002-09-19 update statutory_documents NEW DIRECTOR APPOINTED
2002-09-19 update statutory_documents DIRECTOR RESIGNED
2002-09-19 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2002-09-19 update statutory_documents RETURN MADE UP TO 16/09/02; FULL LIST OF MEMBERS
2002-08-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-07-29 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-10-02 update statutory_documents RETURN MADE UP TO 16/09/01; FULL LIST OF MEMBERS
2001-07-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00
2001-02-08 update statutory_documents RETURN MADE UP TO 16/09/00; FULL LIST OF MEMBERS
1999-09-24 update statutory_documents NEW DIRECTOR APPOINTED
1999-09-24 update statutory_documents NEW DIRECTOR APPOINTED
1999-09-24 update statutory_documents NEW SECRETARY APPOINTED
1999-09-24 update statutory_documents DIRECTOR RESIGNED
1999-09-24 update statutory_documents SECRETARY RESIGNED
1999-09-16 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION