Advanced company searchLink opens in new window

BARNES INTERNATIONAL LIMITED

Company number 02618872

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)
15 Aug 2018 SH02 Statement of capital on 15 January 2018
  • GBP 74,886
15 Aug 2018 SH02 Statement of capital on 27 April 2018
  • GBP 64,386
15 Aug 2018 SH02 Statement of capital on 21 September 2017
  • GBP 83,886
20 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
12 Jun 2017 CS01 Confirmation statement made on 10 June 2017 with updates
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
25 Jul 2016 AR01 Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
  • GBP 90,186
25 Jul 2016 CH03 Secretary's details changed for Mr Robert Eaton on 25 July 2016
25 Jul 2016 CH01 Director's details changed for Brian Summerhayes on 25 July 2016
05 Jul 2016 CH01 Director's details changed for Brian Summerhayes on 5 July 2016
05 Jul 2016 CH03 Secretary's details changed for Mr Robert Eaton on 5 July 2016
01 Feb 2016 AD01 Registered office address changed from Cedar Court 5 College Street Petersfield Hampshire GU31 4AE to The Loft St Clair's Farm Wickham Road Droxford SO32 3PW on 1 February 2016
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Oct 2015 SH02 Statement of capital on 15 September 2015
  • GBP 90,186
12 Jun 2015 AR01 Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 125,186
15 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
07 Jul 2014 AR01 Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 125,186
02 Apr 2014 AD01 Registered office address changed from Ridge Grove Russell Street Tavistock Devon PL19 8BE on 2 April 2014
29 Jan 2014 SH01 Statement of capital following an allotment of shares on 16 August 2013
  • GBP 125,186
04 Jan 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
03 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
17 Jun 2013 AR01 Annual return made up to 10 June 2013 with full list of shareholders
17 Jun 2013 CH01 Director's details changed for Brian Summerhayes on 17 June 2013
12 Feb 2013 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
12 Feb 2013 SH03 Purchase of own shares.