- Company Overview for BARILLA KENNELS LIMITED (00570253)
- Filing history for BARILLA KENNELS LIMITED (00570253)
- People for BARILLA KENNELS LIMITED (00570253)
- Charges for BARILLA KENNELS LIMITED (00570253)
- More for BARILLA KENNELS LIMITED (00570253)
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) |
---|---|---|---|
04 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
27 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
12 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
|
|
26 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
20 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-20
|
|
07 Jan 2014 | AP03 | Appointment of Mr Sean Gervais Bingham as a secretary | |
07 Jan 2014 | TM02 | Termination of appointment of Elson Geaves Business Services Limited as a secretary | |
18 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
27 Nov 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
14 Feb 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
03 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
10 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
04 Sep 2011 | AD01 | Registered office address changed from 5 Brackley Close Bournemouth Airport Christchurch Dorset BH23 6SE United Kingdom on 4 September 2011 | |
04 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
01 Jun 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
01 Jun 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
01 Jun 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
01 Jun 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
01 Jun 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
01 Jun 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
08 Apr 2011 | AP01 | Appointment of Mrs Arabella Bingham as a director | |
23 Mar 2011 | TM02 | Termination of appointment of Priscilla Bingham as a secretary | |
23 Mar 2011 | AP04 | Appointment of Elson Geaves Business Services Limited as a secretary | |
17 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
05 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders |