Date | Description |
2025-05-06 |
delete index_pages_linkeddomain youtube.com |
2025-05-06 |
update person_title Maisie Small: Accounts Assistant => Accounts Payable Administrator |
2025-04-05 |
delete person Lawrence Gikubu |
2025-04-05 |
insert index_pages_linkeddomain youtube.com |
2025-04-05 |
update person_title Heidi Gillett: Graphic Designer => Senior Graphic Designer |
2025-04-05 |
update person_title Rachel Barrett: Creative Marketing Lead => Marketing Manager |
2025-03-04 |
delete index_pages_linkeddomain youtube.com |
2025-01-31 |
insert index_pages_linkeddomain youtube.com |
2024-12-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JAMES BARR / 03/12/2024 |
2024-11-12 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-09-28 |
insert person Charles Long |
2024-09-28 |
insert person Mike Kemp |
2024-09-28 |
insert person Paul Gearing |
2024-09-28 |
update person_title Jake Young: Digital Marketer => Content Creator |
2024-08-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/24, NO UPDATES |
2024-08-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES NOONAN / 06/08/2024 |
2024-08-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES NOONAN / 06/08/2024 |
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 |
2024-03-21 |
insert person Ashley Stuart |
2024-03-21 |
update person_title Jake Young: Digital Marketing Executive => Digital Marketer |
2023-12-19 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-11-23 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS JOANNE DOYLE / 23/11/2023 |
2023-11-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JAMES BARR / 10/11/2023 |
2023-11-10 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STUART JAMES BARR / 10/11/2023 |
2023-10-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM DOUGLAS MULLINS / 23/10/2023 |
2023-10-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STUART JAMES BARR / 24/10/2023 |
2023-08-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/23, NO UPDATES |
2023-08-02 |
insert about_pages_linkeddomain youtube.com |
2023-08-02 |
insert person Inaki Irigaray |
2023-08-02 |
insert person Nicola Spencer |
2023-05-31 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 07/08/2022 |
2023-05-29 |
delete source_ip 18.202.222.192 |
2023-05-29 |
insert source_ip 157.245.31.204 |
2023-04-22 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-04-22 |
update statutory_documents ADOPT ARTICLES 06/04/2022 |
2023-04-13 |
delete person Harriet Nickless |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-04-07 |
update num_mort_charges 2 => 3 |
2023-04-07 |
update num_mort_outstanding 1 => 2 |
2023-03-12 |
delete projects_pages_linkeddomain hamnetthayward.co.uk |
2023-03-12 |
insert person Heidi Gillett |
2023-01-08 |
insert chiefcommercialofficer Adam Mullins |
2023-01-08 |
insert person Angela Weedon |
2023-01-08 |
insert person Luke Rand |
2023-01-08 |
update person_title Adam Mullins: Commercial Manager => Commercial Director |
2022-12-23 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-12-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 063358390003 |
2022-12-07 |
insert projects_pages_linkeddomain leoniebosher.com |
2022-11-21 |
update statutory_documents DIRECTOR APPOINTED MR ADAM DOUGLAS MULLINS |
2022-11-06 |
insert projects_pages_linkeddomain granddesignsmagazine.com |
2022-11-06 |
insert projects_pages_linkeddomain issuu.com |
2022-11-06 |
insert projects_pages_linkeddomain thesethreerooms.com |
2022-10-06 |
delete person Harry Alexander |
2022-10-06 |
delete person Robert Smith |
2022-10-06 |
insert about_pages_linkeddomain barrjoinery.co.uk |
2022-10-06 |
insert about_pages_linkeddomain barrkitchens.co.uk |
2022-10-06 |
insert index_pages_linkeddomain barrjoinery.co.uk |
2022-10-06 |
insert index_pages_linkeddomain barrkitchens.co.uk |
2022-10-06 |
insert person Rob Hammersmith |
2022-10-06 |
insert service_pages_linkeddomain barrjoinery.co.uk |
2022-10-06 |
insert service_pages_linkeddomain barrkitchens.co.uk |
2022-10-06 |
insert terms_pages_linkeddomain barrjoinery.co.uk |
2022-10-06 |
insert terms_pages_linkeddomain barrkitchens.co.uk |
2022-08-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/22, NO UPDATES |
2022-08-06 |
delete person Tom Parsons |
2022-07-06 |
delete projects_pages_linkeddomain hivesarchitects.com |
2022-07-06 |
delete projects_pages_linkeddomain knightfrank.co.uk |
2022-07-06 |
delete projects_pages_linkeddomain lastinteriordesign.com |
2022-06-06 |
insert person Claire Milner |
2022-06-06 |
insert person Harriet Nickless |
2022-06-06 |
insert person Jake Young |
2022-06-06 |
insert person Maisie Small |
2022-06-06 |
update person_title Craig Steadman: Accounts Administrator => Trainee Quantity Surveyor |
2022-05-07 |
delete person Alice Ashmore |
2022-05-07 |
insert person Alex Sutherland |
2022-05-07 |
insert person Harry Alexander |
2022-05-07 |
insert person Lawrence Gikubu |
2022-05-07 |
insert person Tom Parsons |
2022-03-07 |
delete person Jessica Gohl |
2022-03-07 |
delete person Maddie Binnee |
2022-03-07 |
delete person Skye Shane |
2022-03-07 |
insert person Rachel Barrett |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-23 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-12-13 |
insert person Anna Clarke |
2021-12-13 |
insert person Chris Leigh-Cattrall |
2021-08-20 |
delete source_ip 34.240.126.124 |
2021-08-20 |
insert about_pages_linkeddomain lucywaltersphotography.co.uk |
2021-08-20 |
insert index_pages_linkeddomain lucywaltersphotography.co.uk |
2021-08-20 |
insert person Adam Mullins |
2021-08-20 |
insert person Craig Steadman |
2021-08-20 |
insert person Robert Smith |
2021-08-20 |
insert person Skye Shane |
2021-08-20 |
insert projects_pages_linkeddomain lucywaltersphotography.co.uk |
2021-08-20 |
insert service_pages_linkeddomain lucywaltersphotography.co.uk |
2021-08-20 |
insert source_ip 18.202.222.192 |
2021-08-20 |
insert terms_pages_linkeddomain lucywaltersphotography.co.uk |
2021-08-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/21, NO UPDATES |
2021-04-13 |
update statutory_documents SECRETARY APPOINTED MISS JOANNE DOYLE |
2021-04-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROSS BARR |
2021-01-06 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STUART JAMES BARR / 06/04/2020 |
2020-12-07 |
insert company_previous_name STUART BARR CDR LIMITED |
2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-12-07 |
update name STUART BARR CDR LIMITED => BARR GROUP LTD |
2020-11-16 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-10-26 |
update statutory_documents COMPANY NAME CHANGED STUART BARR CDR LIMITED
CERTIFICATE ISSUED ON 26/10/20 |
2020-08-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/20, WITH UPDATES |
2020-08-24 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLOTTE BARR |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2019-11-22 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/19 |
2019-11-21 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/19 |
2019-08-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES |
2019-08-08 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2019-08-08 |
update statutory_documents ADOPT ARTICLES 04/04/2019 |
2019-08-08 |
update statutory_documents 04/04/19 STATEMENT OF CAPITAL GBP 100 |
2019-08-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-08-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-07-05 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2018-10-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-10-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-08-07 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-08-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES |
2017-08-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-08-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-08-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-08-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES |
2017-07-21 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2016-08-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES |
2016-07-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-07-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-06-10 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-04-12 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER JAMES NOONAN |
2016-04-12 |
update statutory_documents DIRECTOR APPOINTED MR DAVID THOMAS NOONAN |
2015-09-08 |
update returns_last_madeup_date 2014-08-07 => 2015-08-07 |
2015-09-08 |
update returns_next_due_date 2015-09-04 => 2016-09-04 |
2015-08-12 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-08-12 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-08-10 |
update statutory_documents 07/08/15 FULL LIST |
2015-07-23 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2014-09-07 |
update returns_last_madeup_date 2013-08-07 => 2014-08-07 |
2014-09-07 |
update returns_next_due_date 2014-09-04 => 2015-09-04 |
2014-08-12 |
update statutory_documents 07/08/14 FULL LIST |
2014-07-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-07-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-07-07 |
update num_mort_charges 1 => 2 |
2014-07-07 |
update num_mort_satisfied 0 => 1 |
2014-06-25 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2014-06-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 063358390002 |
2014-06-11 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-02-07 |
delete sic_code 43320 - Joinery installation |
2014-02-07 |
insert sic_code 43290 - Other construction installation |
2013-10-22 |
update statutory_documents SECOND FILING WITH MUD 07/08/13 FOR FORM AR01 |
2013-09-06 |
update returns_last_madeup_date 2012-08-07 => 2013-08-07 |
2013-09-06 |
update returns_next_due_date 2013-09-04 => 2014-09-04 |
2013-08-12 |
update statutory_documents 07/08/13 FULL LIST |
2013-08-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JAMES BARR / 01/06/2013 |
2013-08-12 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ROSS JOHN BARR / 01/06/2013 |
2013-07-02 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-07-02 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-06-26 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-22 |
delete sic_code 4542 - Joinery installation |
2013-06-22 |
insert sic_code 43320 - Joinery installation |
2013-06-22 |
update returns_last_madeup_date 2011-08-07 => 2012-08-07 |
2013-06-22 |
update returns_next_due_date 2012-09-04 => 2013-09-04 |
2013-06-22 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-22 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2012-09-20 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-08-22 |
update statutory_documents 07/08/12 FULL LIST |
2011-08-31 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-08-22 |
update statutory_documents 07/08/11 FULL LIST |
2011-01-27 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2010-09-03 |
update statutory_documents COMPANY NAME CHANGED STUARTBARR.CARPENTRY-DESIGN-RENOVATION LIMITED
CERTIFICATE ISSUED ON 03/09/10 |
2010-08-11 |
update statutory_documents 07/08/10 FULL LIST |
2010-08-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STUART JAMES BARR / 01/01/2010 |
2010-07-08 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-06-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/06/2010 FROM, 46 CEDAR CRESCENT, THAME, OXFORDSHIRE, OX9 2AU |
2009-12-19 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-08-20 |
update statutory_documents RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS |
2009-06-15 |
update statutory_documents PREVSHO FROM 31/08/2009 TO 31/03/2009 |
2009-06-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08 |
2008-09-17 |
update statutory_documents RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS |
2008-09-02 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR BRIGHTON DIRECTOR LIMITED |
2008-09-02 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY BRIGHTON SECRETARY LIMITED |
2008-08-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/08/2008 FROM, 1 STERT STREET, ABINGDON, OXDFORDSHIRE, OX14 3JF |
2008-08-21 |
update statutory_documents DIRECTOR APPOINTED STUART JAMES BARR |
2008-08-21 |
update statutory_documents SECRETARY APPOINTED ROSS JOHN BARR |
2007-08-07 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |