BENITO BROW BAR STORES - History of Changes


DateDescription
2024-11-29 update statutory_documents 27/02/24 TOTAL EXEMPTION FULL
2024-10-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/24, NO UPDATES
2024-07-08 update statutory_documents 27/02/23 TOTAL EXEMPTION FULL
2024-06-25 delete source_ip 77.72.1.14
2024-06-25 insert index_pages_linkeddomain cdninstagram.com
2024-06-25 insert source_ip 77.72.2.40
2023-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/23, NO UPDATES
2023-10-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS PALWINDER SANDHU PAGLIUCA / 23/10/2023
2023-10-23 update statutory_documents CHANGE PERSON AS DIRECTOR
2023-04-07 delete address VENTURA HOUSE VENTURA PARK ROAD TAMWORTH STAFFORDSHIRE B78 3HL
2023-04-07 insert address AZETS VENTURA PARK ROAD TAMWORTH ENGLAND B78 3HL
2023-04-07 update accounts_last_madeup_date 2021-02-27 => 2022-02-27
2023-04-07 update accounts_next_due_date 2022-11-27 => 2023-11-27
2023-04-07 update registered_address
2023-01-19 update statutory_documents 27/02/22 TOTAL EXEMPTION FULL
2022-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/22, NO UPDATES
2022-10-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/10/2022 FROM VENTURA HOUSE VENTURA PARK ROAD TAMWORTH STAFFORDSHIRE B78 3HL
2022-08-27 insert terms_pages_linkeddomain animevost-zfilm.pw
2022-08-11 update statutory_documents DIRECTOR APPOINTED MRS GINA BARBARA WILLIAMS
2022-08-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARCO PAGLIUCA
2022-07-28 delete index_pages_linkeddomain cdninstagram.com
2022-07-28 delete phone 0121 6431977
2022-06-04 insert phone 0121 6431977
2022-05-03 insert index_pages_linkeddomain cdninstagram.com
2022-04-01 delete terms_pages_linkeddomain glitzylashes.com
2022-04-01 insert terms_pages_linkeddomain unwantedtattoos.co.uk
2022-02-07 update accounts_last_madeup_date 2020-02-27 => 2021-02-27
2022-02-07 update accounts_next_due_date 2021-11-27 => 2022-11-27
2022-02-01 update statutory_documents DISS40 (DISS40(SOAD))
2022-01-31 update statutory_documents 27/02/21 TOTAL EXEMPTION FULL
2022-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/21, WITH UPDATES
2022-01-31 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARCO PAGLIUCA
2022-01-31 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PALWINDER SANDHU PAGLIUCA
2022-01-31 update statutory_documents CESSATION OF PAGLIUCA PAGLIUCA AS A PSC
2022-01-26 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-01-18 update statutory_documents FIRST GAZETTE
2021-04-17 update statutory_documents DISS40 (DISS40(SOAD))
2021-04-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/20, NO UPDATES
2021-04-13 update statutory_documents FIRST GAZETTE
2021-02-07 update accounts_last_madeup_date 2019-02-27 => 2020-02-27
2021-02-07 update accounts_next_due_date 2020-12-27 => 2021-11-27
2021-01-22 update description
2020-12-07 update accounts_next_due_date 2021-02-27 => 2020-12-27
2020-11-30 update statutory_documents 27/02/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-11-27 => 2021-02-27
2020-06-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PALWINDER PAGLIUCA
2020-03-14 delete terms_pages_linkeddomain dollyslash.com
2020-03-14 delete terms_pages_linkeddomain lashv.com.au
2020-03-14 insert terms_pages_linkeddomain glitzylashes.com
2020-03-07 update accounts_last_madeup_date 2017-10-31 => 2019-02-27
2020-03-07 update accounts_next_due_date 2020-02-29 => 2020-11-27
2020-02-28 update statutory_documents 27/02/19 TOTAL EXEMPTION FULL
2020-02-13 delete terms_pages_linkeddomain alrustaq.net
2020-02-13 delete terms_pages_linkeddomain tinyurl.com
2020-02-13 insert terms_pages_linkeddomain dollyslash.com
2020-02-13 insert terms_pages_linkeddomain lashv.com.au
2020-02-13 update description
2019-12-23 delete terms_pages_linkeddomain j.mp
2019-12-23 delete terms_pages_linkeddomain krippen-maurer.ch
2019-12-23 insert terms_pages_linkeddomain alrustaq.net
2019-12-07 update account_ref_day 28 => 27
2019-12-07 update accounts_next_due_date 2019-11-30 => 2020-02-29
2019-11-29 update statutory_documents PREVSHO FROM 28/02/2019 TO 27/02/2019
2019-11-21 delete terms_pages_linkeddomain home2dor.com
2019-11-21 delete terms_pages_linkeddomain thedressshoes.com
2019-11-21 insert terms_pages_linkeddomain j.mp
2019-11-21 insert terms_pages_linkeddomain krippen-maurer.ch
2019-11-21 insert terms_pages_linkeddomain tinyurl.com
2019-10-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES
2019-10-20 delete alias Benito Ltd
2019-10-20 insert terms_pages_linkeddomain home2dor.com
2019-10-20 insert terms_pages_linkeddomain thedressshoes.com
2019-10-20 update description
2019-09-19 update description
2019-08-19 update description
2019-08-07 update account_ref_day 30 => 28
2019-08-07 update account_ref_month 10 => 2
2019-08-07 update accounts_next_due_date 2019-07-30 => 2019-11-30
2019-07-28 update statutory_documents PREVEXT FROM 30/10/2018 TO 28/02/2019
2019-07-18 update description
2019-06-14 update description
2019-05-04 delete address 111 New St Birmingham B2 4EU
2019-05-04 delete alias Benito Brow Bar Ltd
2019-05-04 insert address 18 Piccadilly Arcade Birmingham B2 4HD
2019-05-04 insert alias Benito Ltd
2019-05-04 update primary_contact 111 New St Birmingham B2 4EU => 18 Piccadilly Arcade Birmingham B2 4HD
2019-04-04 delete source_ip 176.32.230.8
2019-04-04 insert source_ip 77.72.1.14
2018-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-11-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-11-07 update accounts_next_due_date 2018-10-30 => 2019-07-30
2018-10-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES
2018-10-15 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2018-08-07 update account_ref_day 31 => 30
2018-08-07 update accounts_next_due_date 2018-07-31 => 2018-10-30
2018-07-30 update statutory_documents PREVSHO FROM 31/10/2017 TO 30/10/2017
2017-11-03 update website_status InternalTimeout => OK
2017-10-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES
2017-08-09 update website_status OK => InternalTimeout
2017-05-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-05-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-04-11 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2016-10-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-08-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-07-29 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2015-11-07 update returns_last_madeup_date 2014-10-27 => 2015-10-27
2015-11-07 update returns_next_due_date 2015-11-24 => 2016-11-24
2015-10-28 update statutory_documents 27/10/15 FULL LIST
2015-08-07 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-08-07 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-07-30 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-07-26 delete source_ip 217.10.146.11
2015-07-26 insert index_pages_linkeddomain instagram.com
2015-07-26 insert source_ip 176.32.230.8
2015-02-18 update statutory_documents DIRECTOR APPOINTED MR MARCO BENITO PAGLIUCA
2014-11-07 delete address VENTURA HOUSE VENTURA PARK ROAD TAMWORTH STAFFORDSHIRE ENGLAND B78 3HL
2014-11-07 insert address VENTURA HOUSE VENTURA PARK ROAD TAMWORTH STAFFORDSHIRE B78 3HL
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date 2013-10-27 => 2014-10-27
2014-11-07 update returns_next_due_date 2014-11-24 => 2015-11-24
2014-10-27 update statutory_documents 27/10/14 FULL LIST
2014-09-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-09-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-08-29 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2014-06-07 delete address 28 LICHFIELD STREET TAMWORTH B79 7QE
2014-06-07 insert address VENTURA HOUSE VENTURA PARK ROAD TAMWORTH STAFFORDSHIRE ENGLAND B78 3HL
2014-06-07 update registered_address
2014-05-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/05/2014 FROM 28 LICHFIELD STREET TAMWORTH B79 7QE
2014-03-04 delete phone 01865 255 046
2014-01-08 delete phone 01942 331 043
2014-01-08 insert phone 01924 331 043
2013-12-10 delete about_pages_linkeddomain buff.ly
2013-12-10 delete contact_pages_linkeddomain buff.ly
2013-12-10 delete index_pages_linkeddomain buff.ly
2013-12-10 delete terms_pages_linkeddomain buff.ly
2013-11-07 delete address 28 LICHFIELD STREET TAMWORTH ENGLAND B79 7QE
2013-11-07 delete sic_code 99999 - Dormant Company
2013-11-07 insert address 28 LICHFIELD STREET TAMWORTH B79 7QE
2013-11-07 insert sic_code 96090 - Other service activities n.e.c.
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-10-27 => 2013-10-27
2013-11-07 update returns_next_due_date 2013-11-24 => 2014-11-24
2013-10-28 update statutory_documents 27/10/13 FULL LIST
2013-09-27 update website_status FlippedRobots => OK
2013-09-27 update robots_txt_status www.benitobrowbar.com: 404 => 200
2013-09-16 update website_status OK => FlippedRobots
2013-08-01 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-08-01 update accounts_last_madeup_date null => 2012-10-31
2013-08-01 update accounts_next_due_date 2013-07-27 => 2014-07-31
2013-07-11 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-06-23 insert sic_code 99999 - Dormant Company
2013-06-23 update returns_last_madeup_date null => 2012-10-27
2013-06-23 update returns_next_due_date 2012-11-24 => 2013-11-24
2013-04-25 delete address White Rose Shopping Centre, Leeds LS11 8LT
2013-03-07 delete source_ip 206.188.193.163
2013-03-07 insert source_ip 217.10.146.11
2012-12-17 insert address Browns of Chester, 34-40 Eastgate Street, Chester CH1 1LF
2012-11-13 delete phone 0844 561 6161
2012-10-29 update statutory_documents 27/10/12 FULL LIST
2012-10-24 delete address 76 Highcross, Leicester LE1 4FR
2012-10-24 delete address House of Fraser, 145 Princes Street, Edinburgh EH2 4YZ
2012-10-24 delete address House of Fraser, 21-45 Buchanan St, City Centre, Glasgow G1 3HR
2012-10-24 delete address House of Fraser, Lakeside Shopping Centre, Grays, West Thurrock, Lakeside RM20 2ZP
2012-10-24 delete address House of Fraser, Metro Centre, Gateshead, Newcastle upon Tyne NE11 9YE
2012-10-24 insert address Debenhams, 97 Argyle Street, Glasgow G2 8AR
2012-10-24 insert address House of Fraser, Metro Centre, Gateshead NE11 9YE
2011-10-27 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION