Advanced company searchLink opens in new window

BARILLA KENNELS LIMITED

Company number 00570253

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)
04 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 628
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
  • GBP 628
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
  • GBP 628
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