Advanced company searchLink opens in new window

G D BARNARD LIMITED

Company number 04351978

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)
26 Mar 2010 CH01 Director's details changed for Graham Douglas Barnard on 11 January 2010
26 Mar 2010 CH03 Secretary's details changed for Susan Dilwen Spriggs on 21 August 2009
10 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
09 Mar 2009 AA Total exemption small company accounts made up to 31 March 2008
05 Mar 2009 363a Return made up to 11/01/09; full list of members
01 Jul 2008 AA Total exemption small company accounts made up to 31 March 2007
11 Feb 2008 363a Return made up to 11/01/08; full list of members
04 Apr 2007 AA Total exemption small company accounts made up to 31 March 2006
02 Apr 2007 363a Return made up to 11/01/07; full list of members
02 Apr 2007 363a Return made up to 11/01/06; full list of members
30 Jan 2007 287 Registered office changed on 30/01/07 from: mercury house 19-21 chapel street marlow buckinghamshire SL7 3HN
12 Jun 2006 AA Total exemption small company accounts made up to 31 March 2005
18 Mar 2006 395 Particulars of mortgage/charge
27 Jan 2005 363s Return made up to 11/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
18 Jan 2005 AA Total exemption small company accounts made up to 31 March 2004
26 Nov 2004 287 Registered office changed on 26/11/04 from: 2 chapel street marlow buckinghamshire SL7 1DD
28 Apr 2004 363a Return made up to 11/01/04; full list of members
05 Feb 2004 395 Particulars of mortgage/charge
14 Nov 2003 AA Total exemption small company accounts made up to 31 March 2003
30 Jul 2003 287 Registered office changed on 30/07/03 from: 47 market street watford hertfordshire WD18 0PN
22 Mar 2003 395 Particulars of mortgage/charge
08 Feb 2003 363s Return made up to 11/01/03; full list of members
07 Dec 2002 225 Accounting reference date extended from 31/01/03 to 31/03/03
13 Jun 2002 287 Registered office changed on 13/06/02 from: 4 holywell hill st. Albans hertfordshire AL1 1BZ
04 Feb 2002 288a New secretary appointed