Date | Description |
2025-02-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/25, NO UPDATES |
2024-10-21 |
insert personal_emails da..@barbicanifa.co.uk |
2024-10-21 |
insert email da..@barbicanifa.co.uk |
2024-10-21 |
insert person David Gray |
2024-10-21 |
update person_description Paul Scott => Paul Scott |
2024-09-20 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2024-02-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/24, NO UPDATES |
2023-09-22 |
insert email ti..@barbicanifa.co.uk |
2023-09-22 |
insert person Tina Wilson |
2023-09-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-09-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-08-02 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-05-20 |
delete personal_emails je..@barbicanifa.co.uk |
2023-05-20 |
delete email je..@barbicanifa.co.uk |
2023-01-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/23, NO UPDATES |
2022-09-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-09-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-08-03 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-02-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/22, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-28 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-06-21 |
delete email ca..@barbicanifa.co.uk |
2021-06-21 |
delete email sh..@levinsandscott.co.uk |
2021-06-21 |
delete person Carey White |
2021-06-21 |
delete person Sharon Richmond |
2021-06-21 |
insert email al..@barbicanifa.co.uk |
2021-06-21 |
insert person Alan Read |
2021-06-21 |
update person_description Chris Allan => Chris Allan |
2021-06-21 |
update person_description Robert Levins => Robert Levins |
2021-02-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/21, NO UPDATES |
2020-10-15 |
delete personal_emails su..@barbicanifa.co.uk |
2020-10-15 |
delete email su..@barbicanifa.co.uk |
2020-10-15 |
delete person Sue Robins |
2020-10-15 |
update website_status DomainNotFound => OK |
2020-08-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-08-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-08-01 |
update website_status OK => DomainNotFound |
2020-07-15 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-03-09 |
insert personal_emails je..@barbicanifa.co.uk |
2020-03-09 |
insert personal_emails su..@barbicanifa.co.uk |
2020-03-09 |
insert email je..@barbicanifa.co.uk |
2020-03-09 |
insert email su..@barbicanifa.co.uk |
2020-03-09 |
insert person Sue Robins |
2020-03-09 |
update person_description Sharon Richmond => Sharon Richmond |
2020-03-09 |
update person_title Ann Casey: Administrator => Accounts & Compliance Manager |
2020-02-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES |
2019-07-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-07-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-06-20 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-03-22 |
insert about_pages_linkeddomain facebook.com |
2019-03-22 |
insert about_pages_linkeddomain mywebsite-editor.com |
2019-03-22 |
insert client_pages_linkeddomain facebook.com |
2019-03-22 |
insert client_pages_linkeddomain mywebsite-editor.com |
2019-03-22 |
insert contact_pages_linkeddomain facebook.com |
2019-03-22 |
insert contact_pages_linkeddomain mywebsite-editor.com |
2019-03-22 |
insert index_pages_linkeddomain facebook.com |
2019-03-22 |
insert index_pages_linkeddomain mywebsite-editor.com |
2019-03-22 |
insert person Wendy Lovell |
2019-03-22 |
insert terms_pages_linkeddomain facebook.com |
2019-03-22 |
insert terms_pages_linkeddomain mywebsite-editor.com |
2019-03-22 |
update person_description Simon Redford => Simon Redford |
2019-03-22 |
update person_title Simon Redford: Administrator / Paraplanner => Senior Paraplanner |
2019-02-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES |
2018-10-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-08-31 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-02-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES |
2017-10-14 |
update person_description Paul Scott => Paul Scott |
2017-10-14 |
update person_description Sharon Richmond => Sharon Richmond |
2017-08-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2017-08-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-08-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-07-28 |
update statutory_documents 31/12/16 UNAUDITED ABRIDGED |
2017-03-12 |
insert otherexecutives Chris Allan |
2017-03-12 |
insert otherexecutives Robert Levins |
2017-03-12 |
insert email ca..@barbicanifa.co.uk |
2017-03-12 |
insert person Carey White |
2017-03-12 |
update person_title Chris Allan: Independent Financial Adviser => Associate Director |
2017-03-12 |
update person_title Robert Levins: Independent Financial Adviser => Associate Director |
2017-02-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES |
2016-07-01 |
insert contact_pages_linkeddomain financial-ombudsman.org.uk |
2016-06-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-06-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-05-25 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-03-07 |
update returns_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-03-07 |
update returns_next_due_date 2016-02-28 => 2017-02-28 |
2016-02-01 |
update statutory_documents 31/01/16 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-05-07 |
update accounts_next_due_date 2015-10-31 => 2016-09-30 |
2015-04-07 |
update accounts_next_due_date 2015-09-30 => 2015-10-31 |
2015-03-27 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-03-07 |
update returns_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-03-07 |
update returns_next_due_date 2015-02-28 => 2016-02-28 |
2015-03-02 |
delete personal_emails st..@barbicanifa.co.uk |
2015-03-02 |
delete email st..@barbicanifa.co.uk |
2015-03-02 |
delete person Steve Buttall |
2015-02-26 |
update statutory_documents 31/01/15 FULL LIST |
2014-11-11 |
insert about_pages_linkeddomain 1and1-editor.com |
2014-11-11 |
insert client_pages_linkeddomain 1and1-editor.com |
2014-11-11 |
insert contact_pages_linkeddomain 1and1-editor.com |
2014-11-11 |
insert index_pages_linkeddomain 1and1-editor.com |
2014-11-11 |
insert terms_pages_linkeddomain 1and1-editor.com |
2014-10-08 |
delete personal_emails jo..@barbicanifa.co.uk |
2014-10-08 |
delete email jo..@barbicanifa.co.uk |
2014-10-08 |
delete person John King |
2014-10-08 |
update person_description Steve Buttall => Steve Buttall |
2014-08-25 |
delete client Barbican IFA Ltd Barbican IFA Ltd |
2014-06-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-06-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-05-13 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-04-10 |
delete source_ip 209.235.144.9 |
2014-04-10 |
insert source_ip 216.21.224.199 |
2014-04-10 |
update robots_txt_status www.bifal.co.uk: 404 => 200 |
2014-03-07 |
update returns_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-03-07 |
update returns_next_due_date 2014-02-28 => 2015-02-28 |
2014-02-27 |
update statutory_documents 31/01/14 FULL LIST |
2014-02-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW SCOTT / 10/03/2013 |
2013-07-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-07-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-25 |
update returns_last_madeup_date 2012-01-31 => 2013-01-31 |
2013-06-25 |
update returns_next_due_date 2013-02-28 => 2014-02-28 |
2013-06-25 |
delete address FOLLYBRIDGE THORNEY ROAD PEAKIRK PETERBOROUGH PE6 7NT |
2013-06-25 |
insert address 50 ST. ANDREW STREET HERTFORD HERTFORDSHIRE SG14 1JA |
2013-06-25 |
update registered_address |
2013-06-23 |
delete company_previous_name PROTOHALL LIMITED |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-10 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-05-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MELVYN BOUSTEAD |
2013-05-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARGARET GORSUCH |
2013-05-11 |
insert personal_emails ch..@levinsandscott.co.uk |
2013-05-11 |
delete address Thorney Road, Peakirk, Camb, PE6 7NT |
2013-05-11 |
delete email me..@bifal.co.uk |
2013-05-11 |
insert address 50 St Andrew Street, Hertford, SG14 1JA |
2013-05-11 |
insert email ch..@levinsandscott.co.uk |
2013-05-11 |
update primary_contact Thorney Road, Peakirk, Camb, PE6 7NT => 50 St Andrew Street, Hertford, SG14 1JA |
2013-04-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/04/2013 FROM
FOLLYBRIDGE
THORNEY ROAD PEAKIRK
PETERBOROUGH
PE6 7NT |
2013-03-18 |
update statutory_documents DIRECTOR APPOINTED MR PAUL ANDREW SCOTT |
2013-03-06 |
update statutory_documents 31/01/13 FULL LIST |
2012-06-08 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-03-21 |
update statutory_documents 31/01/12 FULL LIST |
2011-11-03 |
update statutory_documents DIRECTOR APPOINTED FRANK ROBERT LEVINS |
2011-11-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARGARET GORSUCH |
2011-06-03 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-03-09 |
update statutory_documents 31/01/11 NO CHANGES |
2010-07-05 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-04-22 |
update statutory_documents SECRETARY APPOINTED MARGARET IRENE GORSUCH |
2010-04-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER SMITH |
2010-03-12 |
update statutory_documents 31/01/10 FULL LIST |
2009-06-18 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-04-04 |
update statutory_documents RETURN MADE UP TO 31/01/09; NO CHANGE OF MEMBERS |
2008-06-03 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-02-15 |
update statutory_documents RETURN MADE UP TO 31/01/08; NO CHANGE OF MEMBERS |
2007-07-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-02-22 |
update statutory_documents RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS |
2006-06-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-03-02 |
update statutory_documents RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS |
2005-06-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-03-17 |
update statutory_documents RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS |
2004-07-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-03-26 |
update statutory_documents RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS |
2003-06-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-03-22 |
update statutory_documents RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS |
2002-06-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-03-01 |
update statutory_documents RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS |
2001-06-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-03-19 |
update statutory_documents RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS |
2000-06-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-02-23 |
update statutory_documents RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS |
1999-05-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-03-24 |
update statutory_documents RETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS |
1998-05-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1998-03-10 |
update statutory_documents RETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS |
1997-09-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/09/97 FROM:
TALL TREES
CRAWLEY END
CHRISHALL NR ROYSTON
HERTFORDSHIRE SG8 8QL |
1997-03-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1997-03-19 |
update statutory_documents RETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS |
1996-04-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1996-02-29 |
update statutory_documents RETURN MADE UP TO 31/01/96; NO CHANGE OF MEMBERS |
1995-11-16 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1995-04-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94 |
1995-03-06 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1995-03-06 |
update statutory_documents RETURN MADE UP TO 31/01/95; NO CHANGE OF MEMBERS |
1994-05-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93 |
1994-03-07 |
update statutory_documents RETURN MADE UP TO 31/01/94; FULL LIST OF MEMBERS |
1993-12-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92 |
1993-03-17 |
update statutory_documents RETURN MADE UP TO 31/01/93; CHANGE OF MEMBERS |
1992-11-17 |
update statutory_documents COMPANY NAME CHANGED
PROTOHALL LIMITED
CERTIFICATE ISSUED ON 18/11/92 |
1992-11-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-09-23 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-07-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91 |
1992-05-07 |
update statutory_documents RETURN MADE UP TO 31/01/92; NO CHANGE OF MEMBERS |
1991-12-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90 |
1991-09-04 |
update statutory_documents RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS |
1991-08-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89 |
1991-08-28 |
update statutory_documents STRIKE-OFF ACTION DISCONTINUED |
1991-07-16 |
update statutory_documents FIRST GAZETTE |
1990-12-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/12/90 FROM:
BARCLAYS BANK CHAMBERS
99/101 COMMERCIAL STREET
LONDON
E1 6DE |
1990-10-18 |
update statutory_documents RETURN MADE UP TO 05/04/90; FULL LIST OF MEMBERS |
1990-09-07 |
update statutory_documents DIRECTOR RESIGNED |
1990-01-08 |
update statutory_documents RETURN MADE UP TO 31/01/89; FULL LIST OF MEMBERS |
1990-01-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88 |
1988-02-17 |
update statutory_documents WD 18/01/88 AD 05/08/87---------
£ SI 998@1=998
£ IC 2/1000 |
1988-02-17 |
update statutory_documents WD 18/01/88 PD 26/11/87---------
£ SI 2@1 |
1988-01-25 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
1987-11-30 |
update statutory_documents ALTER MEM AND ARTS 111187 |
1987-11-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/11/87 FROM:
BARCLAYS BANK CHAMBERS
99/101 CMMERCIAL STREET
LONDON
E1 6BG |
1987-11-13 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1987-09-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/09/87 FROM:
124-128 CITY ROAD
LONDON
EC1V 2NJ |
1987-09-28 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1987-09-28 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1987-07-17 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |