- Company Overview for BARONY 2020 LTD (03669734)
- Filing history for BARONY 2020 LTD (03669734)
- People for BARONY 2020 LTD (03669734)
- More for BARONY 2020 LTD (03669734)
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) |
---|---|---|---|
29 May 2013 | AD01 | Registered office address changed from Riverside First Wood Street Nantwich CW5 5EG on 29 May 2013 | |
16 Nov 2012 | AR01 | Annual return made up to 13 November 2012 with full list of shareholders | |
02 May 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
06 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
15 Nov 2011 | AR01 | Annual return made up to 13 November 2011 with full list of shareholders | |
10 Feb 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
23 Nov 2010 | AR01 | Annual return made up to 13 November 2010 with full list of shareholders | |
08 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
28 Nov 2009 | AR01 | Annual return made up to 13 November 2009 with full list of shareholders | |
28 Nov 2009 | CH01 | Director's details changed for Martin David Crowe on 28 November 2009 | |
28 Nov 2009 | CH01 | Director's details changed for Christine Anne Crowe on 28 November 2009 | |
14 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
08 Dec 2008 | 363a | Return made up to 13/11/08; full list of members | |
28 Dec 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
29 Nov 2007 | 363a | Return made up to 13/11/07; full list of members | |
29 Nov 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
29 Nov 2007 | 288c | Director's particulars changed | |
03 Jan 2007 | AA | Total exemption small company accounts made up to 31 March 2006 | |
12 Dec 2006 | 363a | Return made up to 13/11/06; full list of members | |
26 Oct 2006 | 288b | Director resigned | |
23 Dec 2005 | AA | Total exemption small company accounts made up to 31 March 2005 | |
08 Dec 2005 | 363s |
Return made up to 13/11/05; full list of members
|
|
25 Nov 2005 | 288a | New director appointed | |
25 Nov 2005 | 287 | Registered office changed on 25/11/05 from: priestley house wesley close, the gullet nantwich cheshire CW5 5SZ | |
25 Nov 2005 | 88(2)R | Ad 01/03/05--------- £ si 2@2=4 £ ic 2/6 |