- Company Overview for CAVERSHAM BARNES LIMITED (04069727)
- Filing history for CAVERSHAM BARNES LIMITED (04069727)
- People for CAVERSHAM BARNES LIMITED (04069727)
- Charges for CAVERSHAM BARNES LIMITED (04069727)
- More for CAVERSHAM BARNES LIMITED (04069727)
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 Sep 2016 | CS01 | Confirmation statement made on 12 September 2016 with updates | |
14 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
14 Sep 2015 | AR01 |
Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
|
|
27 Feb 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
26 Sep 2014 | AR01 |
Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
|
|
28 May 2014 | AD01 | Registered office address changed from Chestnuts Flowers Hill Pangbourne Reading Berkshire RG8 7BD England on 28 May 2014 | |
11 Jan 2014 | MR01 | Registration of charge 040697270004 | |
13 Nov 2013 | AA | Total exemption small company accounts made up to 30 September 2013 | |
18 Sep 2013 | AR01 |
Annual return made up to 12 September 2013 with full list of shareholders
Statement of capital on 2013-09-18
|
|
07 Mar 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
19 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
25 Sep 2012 | AR01 | Annual return made up to 12 September 2012 with full list of shareholders | |
24 Sep 2012 | CH01 | Director's details changed for Sally Alison Chisholm Marie on 29 May 2012 | |
24 Sep 2012 | CH03 | Secretary's details changed for Mr Said Marie on 29 May 2012 | |
24 Sep 2012 | CH01 | Director's details changed for Mr Said Marie on 29 May 2012 | |
25 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
28 May 2012 | AD01 | Registered office address changed from Bartletts Granary Frogmore Farm Bath Road Littlewick Green Maidenhead Berkshire SL6 3RX United Kingdom on 28 May 2012 | |
22 Dec 2011 | AD01 | Registered office address changed from the Fishery the Warren Caversham Reading Berkshire RG4 7TQ on 22 December 2011 | |
23 Sep 2011 | AR01 | Annual return made up to 12 September 2011 with full list of shareholders | |
27 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
06 Oct 2010 | AR01 | Annual return made up to 12 September 2010 with full list of shareholders | |
15 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
15 Oct 2009 | AR01 | Annual return made up to 12 September 2009 with full list of shareholders | |
21 May 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
10 Oct 2008 | 363a | Return made up to 12/09/08; full list of members |