Advanced company searchLink opens in new window

JAMES MILNER (BARROW) LIMITED

Company number 00396653

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Dec 2024 AA Micro company accounts made up to 31 March 2024
09 Oct 2024 CS01 Confirmation statement made on 8 October 2024 with no updates
22 Jul 2024 AP01 Appointment of Mrs Andrea Coulter as a director on 22 July 2024
21 Dec 2023 AA Micro company accounts made up to 31 March 2023
09 Oct 2023 CS01 Confirmation statement made on 8 October 2023 with no updates
29 Mar 2023 AA Micro company accounts made up to 31 March 2022
12 Oct 2022 CS01 Confirmation statement made on 8 October 2022 with no updates
21 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
11 Oct 2021 CS01 Confirmation statement made on 8 October 2021 with no updates
03 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
15 Oct 2020 CS01 Confirmation statement made on 8 October 2020 with no updates
08 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
08 Oct 2019 CS01 Confirmation statement made on 8 October 2019 with updates
18 Jan 2019 SH08 Change of share class name or designation
18 Jan 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
10 Oct 2018 CS01 Confirmation statement made on 8 October 2018 with updates
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
09 Oct 2017 CS01 Confirmation statement made on 8 October 2017 with updates
04 Oct 2017 AD01 Registered office address changed from Ironworks Road, Barrow in Furness Cumbria LA14 3PG to Ironworks Road Barrow in Furness Cumbria LA14 2PG on 4 October 2017
04 Oct 2017 TM02 Termination of appointment of George Robert Porter as a secretary on 31 March 2016
20 Apr 2017 TM01 Termination of appointment of George Robert Porter as a director on 31 March 2016
19 Apr 2017 RP04CS01 Second filing of Confirmation Statement dated 08/10/2016
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Nov 2016 CS01 08/10/16 Statement of Capital gbp 1
  • ANNOTATION Clarification a second filed CS01 ((Statement of capital, Shareholder information Information about people with significant control) was registered on 19/04/2017.