Advanced company searchLink opens in new window

BARNES WILLIAMS (UK & FAR EAST) LIMITED

Company number 02479877

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)
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
  • GBP 60,000
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
  • GBP 60,000
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
  • GBP 60,000
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