Date | Description |
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 |
2024-03-18 |
delete about_pages_linkeddomain teapotcreative.co.uk |
2024-03-18 |
delete contact_pages_linkeddomain teapotcreative.co.uk |
2024-03-18 |
delete index_pages_linkeddomain teapotcreative.co.uk |
2024-03-18 |
delete product_pages_linkeddomain teapotcreative.co.uk |
2024-03-18 |
delete source_ip 83.223.113.221 |
2024-03-18 |
delete terms_pages_linkeddomain teapotcreative.co.uk |
2024-03-18 |
insert about_pages_linkeddomain teapot.agency |
2024-03-18 |
insert contact_pages_linkeddomain teapot.agency |
2024-03-18 |
insert index_pages_linkeddomain teapot.agency |
2024-03-18 |
insert product_pages_linkeddomain teapot.agency |
2024-03-18 |
insert source_ip 172.67.199.163 |
2024-03-18 |
insert source_ip 104.21.21.169 |
2024-03-18 |
insert terms_pages_linkeddomain teapot.agency |
2023-09-22 |
delete source_ip 62.89.148.86 |
2023-09-22 |
insert index_pages_linkeddomain teapotcreative.co.uk |
2023-09-22 |
insert source_ip 83.223.113.221 |
2023-09-22 |
update robots_txt_status www.owenbarry.com: 404 => 200 |
2023-09-22 |
update website_status InternalTimeout => OK |
2023-02-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/22, NO UPDATES |
2022-12-05 |
update website_status OK => InternalTimeout |
2022-08-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-08-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-07-08 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-04-05 |
insert index_pages_linkeddomain trustpilot.com |
2022-04-05 |
update website_status InternalTimeout => OK |
2022-02-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES |
2021-12-11 |
update website_status OK => InternalTimeout |
2021-07-14 |
delete marketing_emails ma..@owenbarry.com |
2021-07-14 |
delete email ma..@owenbarry.com |
2021-07-14 |
delete phone 01458 442858 Ext 3 |
2021-07-14 |
insert address No 3, The Tanyard, Leigh Road, Street, Somerset, UK, BA16 0HD |
2021-07-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-07-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-06-18 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-02-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES |
2020-12-23 |
update statutory_documents SECRETARY APPOINTED MR JACK WILLIAM THOMAS ALLEN |
2020-10-30 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-10-30 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-08-06 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-01-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES |
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 |
2019-12-20 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-12-05 |
insert phone +44 (0)1458 442858 |
2019-11-04 |
delete address No 3 The Tanyard,
Leigh Road,
Street
Somerset
BA16 0HD
UK
UK |
2019-10-05 |
insert address No 3 The Tanyard,
Leigh Road,
Street
Somerset
BA16 0HD
UK
UK |
2019-01-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES |
2018-07-08 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-07-08 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-06-14 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-01-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-18 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-02-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-20 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-11-06 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-02-11 |
update returns_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-02-11 |
update returns_next_due_date 2016-01-28 => 2017-01-28 |
2016-01-28 |
update statutory_documents 31/12/15 FULL LIST |
2015-10-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-10-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-09-24 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-03-07 |
delete address 32 ORCHARD ROAD STREET SOMERSET BA16 0BU |
2015-03-07 |
insert address NUMBER 3 THE TANYARD LEIGH ROAD STREET SOMERSET BA16 0HD |
2015-03-07 |
update registered_address |
2015-03-07 |
update returns_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-03-07 |
update returns_next_due_date 2015-01-28 => 2016-01-28 |
2015-02-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/02/2015 FROM
32 ORCHARD ROAD
STREET
SOMERSET
BA16 0BU |
2015-02-16 |
update statutory_documents DIRECTOR APPOINTED MISS CHARLOTTE BREE BARNSTABLE |
2015-02-16 |
update statutory_documents 31/12/14 FULL LIST |
2015-02-16 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GILLIAN NORMAN |
2014-06-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-06-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-05-07 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-03-07 |
update returns_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-03-07 |
update returns_next_due_date 2014-01-28 => 2015-01-28 |
2014-02-14 |
update statutory_documents 31/12/13 FULL LIST |
2014-02-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-02-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2014-01-31 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update num_mort_charges 3 => 4 |
2013-06-25 |
update num_mort_outstanding 1 => 2 |
2013-06-24 |
update returns_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-24 |
update returns_next_due_date 2013-01-28 => 2014-01-28 |
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 |
2013-06-21 |
update num_mort_outstanding 2 => 1 |
2013-06-21 |
update num_mort_satisfied 1 => 2 |
2013-04-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 025801250004 |
2013-01-05 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-12-31 |
update statutory_documents 31/12/12 FULL LIST |
2012-06-21 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2012-01-23 |
update statutory_documents 31/12/11 FULL LIST |
2012-01-05 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-05-07 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2011-05-05 |
update statutory_documents 31/12/10 FULL LIST |
2011-04-26 |
update statutory_documents FIRST GAZETTE |
2010-07-27 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2010-04-29 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2010-04-29 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-03-01 |
update statutory_documents 31/12/09 FULL LIST |
2010-03-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCINDA DALE BARNSTABLE / 02/10/2009 |
2009-01-07 |
update statutory_documents RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS |
2009-01-06 |
update statutory_documents RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS |
2008-09-01 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2007-07-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-03-08 |
update statutory_documents RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS |
2006-09-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-02-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 |
2006-01-31 |
update statutory_documents RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS |
2005-03-01 |
update statutory_documents RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS |
2005-01-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 |
2004-03-24 |
update statutory_documents RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS |
2004-01-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
2003-02-25 |
update statutory_documents RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS |
2003-01-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
2001-12-21 |
update statutory_documents RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS |
2001-06-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
2001-06-07 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2001-05-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-01-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
2001-01-02 |
update statutory_documents RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS |
2000-03-23 |
update statutory_documents RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS |
1999-06-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
1999-01-22 |
update statutory_documents RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS |
1998-07-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
1998-02-23 |
update statutory_documents RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS |
1997-06-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
1997-01-28 |
update statutory_documents RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS |
1996-08-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
1996-01-25 |
update statutory_documents RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS |
1995-06-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
1995-01-05 |
update statutory_documents RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS |
1994-06-13 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1994-05-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
1994-05-05 |
update statutory_documents £ NC 100/50000
30/03/94 |
1994-01-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/01/94 |
1994-01-25 |
update statutory_documents RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS |
1993-08-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
1993-04-26 |
update statutory_documents AUDITOR'S RESIGNATION |
1993-03-18 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/03 |
1993-01-21 |
update statutory_documents RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS |
1992-12-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/12/92 FROM:
NEVILLE HOUSE
BALTONSBOROUGH
SOMERSET BA6 8QQ |
1992-12-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92 |
1992-02-12 |
update statutory_documents RETURN MADE UP TO 05/02/92; FULL LIST OF MEMBERS |
1991-10-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1991-07-03 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06 |
1991-07-03 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-07-03 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1991-05-15 |
update statutory_documents COMPANY NAME CHANGED
GRIDMOST LIMITED
CERTIFICATE ISSUED ON 16/05/91 |
1991-04-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/04/91 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVE
LONDON EC4Y 0HP |
1991-04-24 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1991-02-05 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |