Advanced company searchLink opens in new window

BARC (PEMBREY) LIMITED

Company number 02390752

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)
26 Jun 2017 AA Accounts for a small company made up to 31 December 2016
15 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
13 Jul 2016 AA Accounts for a small company made up to 31 December 2015
01 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
01 Oct 2015 AP01 Appointment of Mr Dennis Ivan Carter as a director on 15 April 2015
01 Oct 2015 TM01 Termination of appointment of Simon Nicholas Clark as a director on 17 February 2015
29 Sep 2015 AA Accounts for a small company made up to 31 December 2014
12 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
12 Feb 2015 CH01 Director's details changed for Mr Simon Nicholas Clark on 8 April 2013
12 Sep 2014 AA Accounts for a small company made up to 31 December 2013
26 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
27 Nov 2013 TM01 Termination of appointment of Mark Jones as a director
27 Nov 2013 TM02 Termination of appointment of Mark Jones as a secretary
19 Jun 2013 MR04 Satisfaction of charge 3 in full
19 Jun 2013 MR04 Satisfaction of charge 1 in full
19 Jun 2013 MR04 Satisfaction of charge 2 in full
13 May 2013 AA Full accounts made up to 31 December 2012
30 Apr 2013 TM01 Termination of appointment of Dennis Carter as a director
30 Apr 2013 AP01 Appointment of Simon Nicholas Clark as a director
10 Apr 2013 AP03 Appointment of Mark Turner Jones as a secretary
10 Apr 2013 AP01 Appointment of Mr Mark Turner Jones as a director
09 Apr 2013 TM02 Termination of appointment of Dennis Carter as a secretary
27 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
25 Feb 2013 MISC Aud stat 519
08 Nov 2012 TM01 Termination of appointment of Nicholas Frost as a director