Date | Description |
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 |