Advanced company searchLink opens in new window

BARNDEW ENTERPRISES LIMITED

Company number 05058381

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)
16 Mar 2010 AR01 Annual return made up to 27 February 2009 with full list of shareholders
10 Mar 2010 AD01 Registered office address changed from 265 St. Margarets Road Ward End Birmingham B8 2DY United Kingdom on 10 March 2010
03 Jun 2009 288b Appointment terminated secretary uk admin centre LTD
06 May 2009 287 Registered office changed on 06/05/2009 from hazara house, 502 dudley road wolverhampton west midlands WV2 3AA
28 Feb 2009 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Jan 2009 GAZ1 First Gazette notice for compulsory strike-off
26 Mar 2008 363a Return made up to 27/02/08; full list of members
04 Jul 2007 363a Return made up to 27/02/07; full list of members
20 Mar 2007 287 Registered office changed on 20/03/07 from: studio 208 sunbeam studios sunbeam street wolverhampton west midlands WV2 4PF
28 Jul 2006 288b Secretary resigned
28 Jul 2006 288a New secretary appointed
05 Jul 2006 AA Total exemption small company accounts made up to 31 July 2005
05 May 2006 363s Return made up to 27/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
05 Apr 2005 363s Return made up to 27/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
07 Dec 2004 225 Accounting reference date extended from 28/02/05 to 31/07/05
08 Sep 2004 88(2)R Ad 01/09/04--------- £ si 99@1=99 £ ic 1/100
08 Sep 2004 287 Registered office changed on 08/09/04 from: 98 furzebank way, shortheath willenhall west midlands engalnd WV12 4VQ
27 May 2004 288a New director appointed
14 May 2004 288a New secretary appointed
30 Apr 2004 287 Registered office changed on 30/04/04 from: wellesley house 7 clarence parade cheltenham GL50 3NY
29 Apr 2004 288b Secretary resigned
29 Apr 2004 288b Director resigned
27 Feb 2004 NEWINC Incorporation