- Company Overview for ANDREW E. BARNES LTD (05532509)
- Filing history for ANDREW E. BARNES LTD (05532509)
- People for ANDREW E. BARNES LTD (05532509)
- Charges for ANDREW E. BARNES LTD (05532509)
- Insolvency for ANDREW E. BARNES LTD (05532509)
- More for ANDREW E. BARNES LTD (05532509)
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) |
---|---|---|---|
02 Feb 2018 | PSC07 | Cessation of Andrew Edward Barnes as a person with significant control on 9 January 2018 | |
25 Jan 2018 | CS01 | Confirmation statement made on 25 January 2018 with no updates | |
25 Jan 2018 | TM01 | Termination of appointment of Andrew Edward Barnes as a director on 9 January 2018 | |
25 Jan 2018 | AP01 | Appointment of Mr Darren Edward Sewell as a director on 9 January 2018 | |
05 Dec 2017 | AA | Total exemption full accounts made up to 31 July 2017 | |
31 Aug 2017 | CS01 | Confirmation statement made on 8 August 2017 with no updates | |
13 Jun 2017 | AD01 | Registered office address changed from 4 Henley Way Doddington Road Lincoln LN6 3QR to Tower House Lucy Tower Street Lincoln LN1 1XW on 13 June 2017 | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 31 July 2016 | |
09 Sep 2016 | CS01 | Confirmation statement made on 8 August 2016 with updates | |
09 Dec 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
28 Aug 2015 | AR01 |
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
|
|
28 Aug 2015 | CH01 | Director's details changed for Mr Andrew Edward Barnes on 28 August 2015 | |
27 Aug 2015 | TM01 | Termination of appointment of Janet Gilbert as a director on 6 August 2015 | |
09 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
05 Sep 2014 | AR01 |
Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-09-05
|
|
05 Sep 2014 | AD02 | Register inspection address has been changed from Normanby 43 High Street Waddington Lincolnshire LN5 9RF United Kingdom to High Gable House High Street Waddington Lincoln Lincs LN5 8PY | |
05 Sep 2014 | CH01 | Director's details changed for Mr Andrew Edward Barnes on 5 September 2014 | |
05 Sep 2014 | CH01 | Director's details changed for Mrs Janet Gilbert on 5 September 2014 | |
30 Jan 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
28 Jan 2014 | MR01 | Registration of charge 055325090001 | |
04 Sep 2013 | AR01 |
Annual return made up to 8 August 2013 with full list of shareholders
Statement of capital on 2013-09-04
|
|
03 May 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
14 Dec 2012 | AP01 | Appointment of Mr Andrew Keith Sewell as a director | |
08 Aug 2012 | AR01 | Annual return made up to 8 August 2012 with full list of shareholders | |
26 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 |