Advanced company searchLink opens in new window

BARRACUDA INNS LIMITED

Company number 04036148

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)
02 Aug 2010 AR01 Annual return made up to 18 July 2010 with full list of shareholders
22 Apr 2010 AP01 Appointment of Mr. Richard Peter Stringer as a director
30 Jan 2010 AA Full accounts made up to 26 September 2009
01 Oct 2009 AA Full accounts made up to 27 September 2008
26 Aug 2009 363a Return made up to 18/07/09; full list of members
16 Jul 2009 395 Particulars of a mortgage or charge / charge no: 7
09 Oct 2008 288b Appointment Terminated Director graham jones
31 Jul 2008 363a Return made up to 18/07/08; full list of members
17 Jun 2008 AA Full accounts made up to 29 September 2007
13 Aug 2007 363a Return made up to 18/07/07; full list of members
30 Apr 2007 AA Full accounts made up to 30 September 2006
24 Jul 2006 363a Return made up to 18/07/06; full list of members
10 Apr 2006 AA Full accounts made up to 1 October 2005
13 Feb 2006 288b Director resigned
13 Feb 2006 288a New director appointed
19 Dec 2005 403a Declaration of satisfaction of mortgage/charge
30 Nov 2005 287 Registered office changed on 30/11/05 from: the support centre henley road medmenham buckinghamshire SL7 2ER
22 Aug 2005 363s Return made up to 18/07/05; full list of members
12 Aug 2005 155(6)b Declaration of assistance for shares acquisition
02 Aug 2005 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
02 Aug 2005 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
02 Aug 2005 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
29 Jul 2005 403a Declaration of satisfaction of mortgage/charge
29 Jul 2005 403a Declaration of satisfaction of mortgage/charge
29 Jul 2005 403a Declaration of satisfaction of mortgage/charge