BARNES WILLIAMS (UK & FAR EAST) LIMITED
Company number 02479877
- Company Overview for BARNES WILLIAMS (UK & FAR EAST) LIMITED (02479877)
- Filing history for BARNES WILLIAMS (UK & FAR EAST) LIMITED (02479877)
- People for BARNES WILLIAMS (UK & FAR EAST) LIMITED (02479877)
- Charges for BARNES WILLIAMS (UK & FAR EAST) LIMITED (02479877)
- More for BARNES WILLIAMS (UK & FAR EAST) LIMITED (02479877)
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) |
---|---|---|---|
16 Mar 2017 | CH01 | Director's details changed for Steve Neil Logsdon on 14 March 2017 | |
16 Mar 2017 | CS01 | Confirmation statement made on 12 March 2017 with updates | |
14 Mar 2017 | CH01 | Director's details changed for Mr Nicholas John Blissard Barnes on 14 March 2017 | |
14 Mar 2017 | CH03 | Secretary's details changed for Mary Angela Rosemary Barnes on 14 March 2017 | |
01 Nov 2016 | AA | Full accounts made up to 31 March 2016 | |
27 May 2016 | AD02 | Register inspection address has been changed to 41 Rodney Road Cheltenham Gloucestershire GL50 1HX | |
15 Apr 2016 | MR04 | Satisfaction of charge 4 in full | |
15 Apr 2016 | MR04 | Satisfaction of charge 5 in full | |
16 Mar 2016 | AR01 |
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
|
|
20 Feb 2016 | MR04 | Satisfaction of charge 6 in full | |
20 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Apr 2015 | AR01 |
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
|
|
13 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
20 Mar 2014 | AR01 |
Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-03-20
|
|
27 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
02 May 2013 | MR01 | Registration of charge 024798770009 | |
26 Apr 2013 | AR01 | Annual return made up to 12 March 2013 | |
06 Apr 2013 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
15 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
12 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
29 Aug 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
13 Jun 2012 | AD01 | Registered office address changed from 25 Cambray Place Cheltenham Gloucestershire GL50 1JN on 13 June 2012 | |
13 Jun 2012 | CH01 | Director's details changed for Mr Nicholas John Blissard Barnes on 23 May 2012 | |
26 Apr 2012 | TM01 | Termination of appointment of Claire Leboulanger as a director | |
26 Mar 2012 | AR01 | Annual return made up to 12 March 2012 with full list of shareholders |