- Company Overview for BARNKIDS LIMITED (04833392)
- Filing history for BARNKIDS LIMITED (04833392)
- People for BARNKIDS LIMITED (04833392)
- Charges for BARNKIDS LIMITED (04833392)
- More for BARNKIDS LIMITED (04833392)
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 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
30 Aug 2022 | CS01 | Confirmation statement made on 15 July 2022 with updates | |
28 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
16 Sep 2021 | CS01 | Confirmation statement made on 15 July 2021 with no updates | |
30 Mar 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
28 Aug 2020 | CS01 | Confirmation statement made on 15 July 2020 with no updates | |
31 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
24 Jul 2019 | CS01 | Confirmation statement made on 15 July 2019 with no updates | |
30 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
31 Jul 2018 | CS01 | Confirmation statement made on 15 July 2018 with no updates | |
25 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
25 Sep 2017 | MR01 | Registration of charge 048333920002, created on 22 September 2017 | |
22 Sep 2017 | MR01 | Registration of charge 048333920001, created on 19 September 2017 | |
17 Aug 2017 | CS01 | Confirmation statement made on 15 July 2017 with updates | |
17 Aug 2017 | CH01 | Director's details changed for Mrs Laura Ruth Jones on 17 August 2017 | |
17 Aug 2017 | CH01 | Director's details changed for Mr Darragh Patrick Jones on 17 August 2017 | |
17 Aug 2017 | PSC01 | Notification of Laura Ruth Jones as a person with significant control on 31 March 2017 | |
17 Aug 2017 | PSC01 | Notification of Darragh Patrick Jones as a person with significant control on 31 March 2017 | |
17 Aug 2017 | PSC07 | Cessation of John Robert Colquhoun Walker as a person with significant control on 31 March 2017 | |
17 Aug 2017 | PSC07 | Cessation of Jeannette Gloria Walker as a person with significant control on 31 March 2017 | |
01 Aug 2017 | AA01 | Previous accounting period shortened from 31 August 2017 to 31 March 2017 | |
01 Aug 2017 | AD01 | Registered office address changed from , the White House, 2 Meadrow, Godalming, GU7 3HN to 1 Pride Point Drive Pride Park Derby DE24 8BX on 1 August 2017 | |
12 Apr 2017 | AP01 | Appointment of Mr Darragh Patrick Jones as a director on 31 March 2017 | |
12 Apr 2017 | TM01 | Termination of appointment of John Robert Colquhoun Walker as a director on 31 March 2017 | |
12 Apr 2017 | TM01 | Termination of appointment of Jeannette Gloria Walker as a director on 31 March 2017 |