- Company Overview for BARNCREST NO. 141 LIMITED (04407486)
- Filing history for BARNCREST NO. 141 LIMITED (04407486)
- People for BARNCREST NO. 141 LIMITED (04407486)
- Charges for BARNCREST NO. 141 LIMITED (04407486)
- More for BARNCREST NO. 141 LIMITED (04407486)
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) |
---|---|---|---|
11 Apr 2014 | AR01 |
Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-04-11
|
|
27 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
12 Apr 2013 | AR01 | Annual return made up to 2 April 2013 with full list of shareholders | |
29 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
17 May 2012 | AR01 | Annual return made up to 2 April 2012 with full list of shareholders | |
28 Oct 2011 | AD01 | Registered office address changed from Cheviot House 71 Castle Street Salisbury Wiltshire SP1 3SP United Kingdom on 28 October 2011 | |
03 Oct 2011 | AD01 | Registered office address changed from C/O Berkeley Bate Limited Cheviot House 71 Castle Street Salisbury Wiltshire SP1 3SP United Kingdom on 3 October 2011 | |
09 Sep 2011 | AD01 | Registered office address changed from 33 the Clarendon Centre Salisbury Business Park Dairy Meadow Lane Salisbury Wiltshire SP1 2TJ on 9 September 2011 | |
01 Jul 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
27 May 2011 | AR01 | Annual return made up to 2 April 2011 with full list of shareholders | |
06 Jan 2011 | AD01 | Registered office address changed from Chapel House Westmead Drive Westlea Swindon Wiltshire SN5 7UN on 6 January 2011 | |
08 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
11 May 2010 | AR01 | Annual return made up to 2 April 2010 with full list of shareholders | |
11 May 2010 | CH01 | Director's details changed for Susan Spicer on 2 April 2010 | |
11 May 2010 | CH01 | Director's details changed for Jeremy David Spicer on 2 April 2010 | |
28 May 2009 | 395 | Particulars of a mortgage or charge / charge no: 8 | |
07 May 2009 | 363a | Return made up to 02/04/09; full list of members | |
06 Nov 2008 | AA | Total exemption small company accounts made up to 30 September 2008 | |
16 Sep 2008 | 363s | Return made up to 02/04/08; no change of members | |
29 Jul 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
23 Oct 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
15 Sep 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
15 Sep 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
15 Sep 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
15 Sep 2007 | 403a | Declaration of satisfaction of mortgage/charge |