- Company Overview for BARNACK TRADING CENTRE LIMITED (02277302)
- Filing history for BARNACK TRADING CENTRE LIMITED (02277302)
- People for BARNACK TRADING CENTRE LIMITED (02277302)
- More for BARNACK TRADING CENTRE LIMITED (02277302)
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) |
---|---|---|---|
20 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
02 Aug 2024 | CH01 | Director's details changed for Mr Andrew William Morris on 2 August 2024 | |
02 Aug 2024 | AD01 | Registered office address changed from 12 Whiteladies Road Clifton Bristol BS8 1PD United Kingdom to 12 Whiteladies Road Clifton Bristol BS8 1PD on 2 August 2024 | |
02 Aug 2024 | CH01 | Director's details changed for Ms Nicola Jane Robertson on 2 August 2024 | |
02 Aug 2024 | CH01 | Director's details changed for Mr Richard Alan Davis on 2 August 2024 | |
02 Aug 2024 | CH03 | Secretary's details changed for Mr Andrew William Morris on 2 August 2024 | |
30 Jul 2024 | CH01 | Director's details changed for Ms Nicola Jane Robertson on 1 July 2024 | |
30 Jul 2024 | CS01 | Confirmation statement made on 14 July 2024 with updates | |
18 Sep 2023 | TM01 | Termination of appointment of Peter Edwin Bundell as a director on 31 March 2023 | |
18 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
12 Sep 2023 | CH03 | Secretary's details changed for Mr Andrew William Morris on 12 September 2023 | |
12 Sep 2023 | CS01 | Confirmation statement made on 14 July 2023 with updates | |
12 Sep 2023 | CH01 | Director's details changed for Mr Andrew William Morris on 12 September 2023 | |
25 Nov 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
08 Nov 2022 | AD01 | Registered office address changed from 38B High Street Keynsham Bristol BS31 1DX England to 12 Whiteladies Road Clifton Bristol BS8 1PD on 8 November 2022 | |
15 Aug 2022 | CS01 | Confirmation statement made on 14 July 2022 with no updates | |
08 Jul 2022 | AP01 | Appointment of Mr Richard Alan Davis as a director on 5 July 2022 | |
08 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
03 Sep 2021 | PSC08 | Notification of a person with significant control statement | |
29 Jul 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
27 Jul 2021 | PSC07 | Cessation of Nicky Robertson as a person with significant control on 27 July 2021 | |
23 Jul 2021 | AP01 | Appointment of Ms Nicola Jane Robertson as a director on 20 July 2021 | |
23 Jul 2021 | CS01 | Confirmation statement made on 14 July 2021 with no updates | |
23 Jul 2021 | PSC01 | Notification of Nicky Robertson as a person with significant control on 23 July 2021 | |
23 Jul 2021 | PSC07 | Cessation of Claire Helen Grimmer as a person with significant control on 30 July 2020 |