Advanced company searchLink opens in new window

BARNARD INVESTMENTS LIMITED

Company number 04903992

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)
06 Jul 2015 AA Total exemption small company accounts made up to 30 September 2014
19 Sep 2014 AR01 Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 101
08 Jul 2014 AA Total exemption small company accounts made up to 30 September 2013
25 Sep 2013 AR01 Annual return made up to 18 September 2013 with full list of shareholders
Statement of capital on 2013-09-25
  • GBP 101
27 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
20 Sep 2012 AR01 Annual return made up to 18 September 2012 with full list of shareholders
08 Aug 2012 SH01 Statement of capital following an allotment of shares on 3 October 2011
  • GBP 101
08 Aug 2012 AR01 Annual return made up to 3 October 2011 with full list of shareholders
08 Aug 2012 TM01 Termination of appointment of Lee Maude as a director
31 Jul 2012 CERTNM Company name changed belmist LIMITED\certificate issued on 31/07/12
  • RES15 ‐ Change company name resolution on 2012-07-30
  • NM01 ‐ Change of name by resolution
28 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
14 Jun 2012 AD01 Registered office address changed from Unit 4 Mallard Ind Park Charles Street Hobury Wakefield West Yorkshire WF4 5FD on 14 June 2012
14 Jun 2012 TM01 Termination of appointment of Lee Maude as a director
06 Dec 2011 AR01 Annual return made up to 18 September 2011 with full list of shareholders
30 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
06 Oct 2010 AR01 Annual return made up to 18 September 2010 with full list of shareholders
04 Oct 2010 CH01 Director's details changed for Lee Lawrence Maude on 3 December 2009
04 Oct 2010 CH01 Director's details changed for Mr David Arnold Rose on 1 January 2010
04 Oct 2010 CH03 Secretary's details changed for Mr David Arnold Rose on 1 January 2010
06 Jul 2010 AA Total exemption small company accounts made up to 30 September 2009
29 Oct 2009 AR01 Annual return made up to 18 September 2009 with full list of shareholders
29 Jul 2009 AA Total exemption small company accounts made up to 30 September 2008
18 Dec 2008 363a Return made up to 18/09/08; full list of members
03 Dec 2008 287 Registered office changed on 03/12/2008 from 45A cluntergate horbury wakefield west yorkshire WF4 5AF
04 Aug 2008 AA Total exemption small company accounts made up to 30 September 2007