OWEN BARRY - History of Changes


DateDescription
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