BCR INSOLVENCY - History of Changes


DateDescription
2024-04-07 delete address 570 -572 ETRURIA ROAD, BASFORD NEWCASTLE STAFFS ST5 0SU
2024-04-07 insert address G14 WESTON ROAD CREWE CHESHIRE ENGLAND CW1 6DD
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
2024-04-07 update company_status Active - Proposal to Strike off => Active
2024-04-07 update registered_address
2023-11-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/11/2023 FROM SUITE 2 ALBION HOUSE 2 ETRURIA OFFICE VILLAGE FORGE LANE, ETRURIA STOKE-ON-TRENT STAFFORDSHIRE ST1 5RQ ENGLAND
2023-11-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP BARRINGTON WOOD / 01/09/2022
2023-11-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP BARRINGTON WOOD / 01/09/2022
2023-11-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/11/2023 FROM 570 -572 ETRURIA ROAD, BASFORD NEWCASTLE STAFFS ST5 0SU
2023-11-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS BRIAN COOPER / 01/09/2022
2023-11-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP BARRINGTON WOOD / 01/09/2022
2023-11-16 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP BARRINGTON WOOD / 01/09/2022
2023-11-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PHILIP BARRINGTON WOOD / 01/09/2022
2023-10-10 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2023-10-07 update company_status Active => Active - Proposal to Strike off
2023-09-19 update statutory_documents FIRST GAZETTE
2023-07-11 delete casestudy_pages_linkeddomain hubspotpagebuilder.com
2023-07-11 delete contact_pages_linkeddomain hubspotpagebuilder.com
2023-07-11 delete index_pages_linkeddomain hubspotpagebuilder.com
2023-07-11 delete management_pages_linkeddomain hubspotpagebuilder.com
2023-07-11 delete terms_pages_linkeddomain hubspotpagebuilder.com
2023-07-11 insert address G14, Scope House Weston Road, CREWE, Cheshire, CW1 6DD
2023-07-11 update website_status FlippedRobots => OK
2023-06-16 update website_status FailedRobots => FlippedRobots
2023-05-28 update website_status FlippedRobots => FailedRobots
2023-04-24 update website_status OK => FlippedRobots
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
2022-11-23 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-09-14 delete address Beechfield House, Winterton Way, Lyme Green Business Park, Macclesfield, Cheshire, SK11 0LP
2022-09-14 delete address Building 3 City West business Park, Gelderd Road, Leeds, West Yorkshire, LS12 6LX
2022-09-14 delete address Orbit Business Park, Rhydycar Business Park, Merthyr Tydfil, CF48 1DL
2022-09-14 delete phone 0113 3470585
2022-09-14 delete phone 01685 220025
2022-09-14 insert casestudy_pages_linkeddomain hubspotpagebuilder.com
2022-09-14 insert contact_pages_linkeddomain hubspotpagebuilder.com
2022-09-14 insert index_pages_linkeddomain hubspotpagebuilder.com
2022-09-14 insert management_pages_linkeddomain hubspotpagebuilder.com
2022-09-14 insert terms_pages_linkeddomain hubspotpagebuilder.com
2022-07-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-02-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-01-21 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-09-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/21, NO UPDATES
2021-06-25 delete email ck@bcr-insolvency.co.uk
2021-05-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KNOTT
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-02-17 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-01-27 delete address Bentinck House 3-8 Bolsover Street London W1W 6AB
2021-01-27 delete address One Victoria Square, Birmingham, B1 2BD
2021-01-27 delete address The Rural Enterprise Centre Battlefield Enterprise Park Shrewsbury Shropshire SY1 3FE
2021-01-27 delete address The Rural Enterprise Centre, Battlefield Enterprise Park, Shrewsbury, SY1 3FE
2021-01-27 insert address Chamber House, 5 Henry Close, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3TJ
2021-01-27 insert alias BCR Insolvency (NW) LLP
2021-01-27 insert alias BCR Insolvency Limited
2021-01-27 insert alias BCR Insolvency Ltd
2020-12-07 insert company_previous_name BARRINGTONS CORPORATE RECOVERY LIMITED
2020-12-07 update name BARRINGTONS CORPORATE RECOVERY LIMITED => BCR INSOLVENCY LIMITED
2020-10-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WEST
2020-10-07 update statutory_documents COMPANY NAME CHANGED BARRINGTONS CORPORATE RECOVERY LIMITED CERTIFICATE ISSUED ON 07/10/20
2020-07-22 delete email lh@bcr-insolvency.co.uk
2020-07-22 delete email nl..@bcr-insolvency.co.uk
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/20, NO 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
2019-08-18 delete address 2nd Floor Quayside Tower, Broad Street, Birmingham, B1 2HF
2019-08-18 insert address One Victoria Square, Birmingham, B1 2BD
2019-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES
2019-02-01 delete address 131 - 151 Great Titchfield Street LONDON W1W 5BB
2019-02-01 delete email lu..@bcr-insolvency.co.uk
2019-02-01 delete terms_pages_linkeddomain ico.org.uk
2019-02-01 insert address Bentinck House 3-8 Bolsover Street London W1W 6AB
2019-02-01 insert email lh@bcr-insolvency.co.uk
2019-01-11 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17
2019-01-11 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-11 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-07-25 delete source_ip 77.111.216.43
2018-07-25 insert source_ip 35.195.42.96
2018-07-25 insert terms_pages_linkeddomain ico.org.uk
2018-07-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/18, 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
2017-12-21 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-08-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES
2017-07-30 update robots_txt_status www.bcr-insolvency.co.uk: 404 => 200
2017-07-02 delete address 41 Cheshire Street, Market Drayton, Shropshire, TF9 1PH
2017-07-02 delete address Abbey Court, High Street, Newport, Shropshire, TF10 7BW
2017-07-02 delete address Charles House, Beam Heath Way, Nantwich, Cheshire CW5 6PQ
2017-07-02 delete phone 01270 619955
2017-07-02 delete phone 01630 500015
2017-07-02 delete phone 01685 729951
2017-07-02 insert address 1 Emperor Way, Exeter Business Park, Exeter, Devon, EX1 3QS
2017-07-02 insert address 131 - 151 Great Titchfield Street, London, W1W 5BB
2017-07-02 insert address 2nd Floor Quayside Tower, Broad Street, Birmingham, B1 2HF
2017-07-02 insert address Building 3 City West business Park, Gelderd Road, Leeds, West Yorkshire, LS12 6LX
2017-07-02 insert address Orbit Business Park, Rhydycar Business Park, Merthyr Tydfil, CF48 1DL
2017-07-02 insert phone 0113 3470585
2017-07-02 insert phone 0121 3690585
2017-07-02 insert phone 01392 590610
2017-07-02 insert phone 01685 220025
2017-07-02 insert phone 02033 690525
2017-05-17 delete phone 01952 350043
2017-05-17 delete source_ip 31.216.48.52
2017-05-17 insert contact_pages_linkeddomain jdrgroup.co.uk
2017-05-17 insert email ck@bcr-insolvency.co.uk
2017-05-17 insert email lu..@bcr-insolvency.co.uk
2017-05-17 insert email nl..@bcr-insolvency.co.uk
2017-05-17 insert email pb..@bcr-insolvency.co.uk
2017-05-17 insert index_pages_linkeddomain jdrgroup.co.uk
2017-05-17 insert management_pages_linkeddomain jdrgroup.co.uk
2017-05-17 insert management_pages_linkeddomain jdrgroupwebsitedesign.co.uk
2017-05-17 insert source_ip 77.111.216.43
2017-05-17 update robots_txt_status www.bcr-insolvency.co.uk: 200 => 404
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-22 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-08 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-09-24 insert address Beechfield House, Winterton Way, Lyme Green Business Park, Macclesfield, Cheshire, SK11 0LP
2015-09-24 insert phone 01625 304001
2015-09-07 update returns_last_madeup_date 2014-07-04 => 2015-07-04
2015-09-07 update returns_next_due_date 2015-08-01 => 2016-08-01
2015-08-22 update statutory_documents 04/07/15 FULL LIST
2015-07-30 delete source_ip 217.199.187.62
2015-07-30 insert source_ip 31.216.48.52
2015-06-29 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER JAMES KNOTT
2015-06-29 update statutory_documents DIRECTOR APPOINTED MR NICHOLAS LAURIE WEST
2015-06-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS BRIAN COOPER / 01/04/2015
2015-06-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP BARRINGTON WOOD / 01/04/2015
2015-06-29 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP BARRINGTON WOOD / 01/04/2015
2015-05-07 delete source_ip 88.208.252.213
2015-05-07 insert source_ip 217.199.187.62
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-22 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-08-07 update returns_last_madeup_date 2013-07-04 => 2014-07-04
2014-08-07 update returns_next_due_date 2014-08-01 => 2015-08-01
2014-07-31 delete phone 01270 730035
2014-07-31 delete phone 0161 401 1614
2014-07-31 delete phone 01630 500015
2014-07-31 delete phone 01685 220 025
2014-07-31 delete phone 01782 365105
2014-07-31 delete phone 01952 350043
2014-07-31 insert address Charles House, Beam Heath Way, Nantwich, Cheshire, CW5 6PQ
2014-07-31 insert address Orbit Business Centre Rhydycar Business Park Merthyr Tydfil CF48 1DL
2014-07-31 insert phone 0333 014 3454
2014-07-31 update statutory_documents 04/07/14 FULL LIST
2014-04-25 delete about_pages_linkeddomain docserver1.co.uk
2014-04-25 delete contact_pages_linkeddomain docserver1.co.uk
2014-04-25 delete index_pages_linkeddomain docserver1.co.uk
2014-04-25 delete management_pages_linkeddomain docserver1.co.uk
2014-04-25 delete phone 01270 623821
2014-04-25 delete phone 0161 870 1920
2014-04-25 delete phone 01630 652813
2014-04-25 delete phone 01685 729951
2014-04-25 delete phone 01782 713700
2014-04-25 delete phone 01952 811745
2014-04-25 insert phone 01270 730035
2014-04-25 insert phone 0161 401 1614
2014-04-25 insert phone 01630 500015
2014-04-25 insert phone 01685 220 025
2014-04-25 insert phone 01782 365105
2014-04-25 insert phone 01952 350043
2013-12-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-11-21 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-08-10 delete source_ip 212.227.23.93
2013-08-10 insert source_ip 88.208.252.213
2013-08-01 update returns_last_madeup_date 2012-07-04 => 2013-07-04
2013-08-01 update returns_next_due_date 2013-08-01 => 2014-08-01
2013-07-12 update statutory_documents 04/07/13 FULL LIST
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 delete sic_code 7412 - Accounting, auditing; tax consult
2013-06-21 insert sic_code 69201 - Accounting and auditing activities
2013-06-21 update returns_last_madeup_date 2011-07-04 => 2012-07-04
2013-06-21 update returns_next_due_date 2012-08-01 => 2013-08-01
2013-01-03 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-10-25 delete address LEYLAND Earnshaw Business Centre Hugh Lane Leyland Preston Lancashire PR2 6PD
2012-10-25 delete phone 01772 284032
2012-07-09 update statutory_documents 04/07/12 FULL LIST
2012-03-15 update statutory_documents ADOPT ARTICLES 30/11/2011
2011-09-27 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-07-20 update statutory_documents 04/07/11 FULL LIST
2010-09-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-08-31 update statutory_documents 04/07/10 FULL LIST
2010-04-15 update statutory_documents 01/04/10 STATEMENT OF CAPITAL GBP 100
2010-01-11 update statutory_documents COMPANY NAME CHANGED BARRINGTONS AVN LIMITED CERTIFICATE ISSUED ON 11/01/10
2010-01-11 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-12-12 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-12-12 update statutory_documents CHANGE OF NAME 30/11/2009
2009-08-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-07-29 update statutory_documents RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS
2008-12-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-07-16 update statutory_documents RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS
2007-12-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-07-23 update statutory_documents RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS
2006-10-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-07-28 update statutory_documents RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS
2006-01-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-07-13 update statutory_documents RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS
2005-02-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-07-14 update statutory_documents RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS
2004-05-18 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/03/04
2004-05-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03
2003-09-06 update statutory_documents RETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS
2002-07-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/07/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
2002-07-09 update statutory_documents NEW DIRECTOR APPOINTED
2002-07-09 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-07-09 update statutory_documents DIRECTOR RESIGNED
2002-07-09 update statutory_documents SECRETARY RESIGNED
2002-07-04 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION