Advanced company searchLink opens in new window

BARNFATHER WIRE (MIDLANDS) LIMITED

Company number 06437348

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 Oct 2016 AA Full accounts made up to 31 December 2015
13 Sep 2016 MR04 Satisfaction of charge 064373480004 in full
13 Sep 2016 MR04 Satisfaction of charge 1 in full
13 Sep 2016 MR04 Satisfaction of charge 3 in full
13 Sep 2016 MR04 Satisfaction of charge 2 in full
09 Jun 2016 MR01 Registration of charge 064373480005, created on 3 June 2016
02 Dec 2015 AR01 Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 500,000
22 Sep 2015 AA Full accounts made up to 31 December 2014
08 Jun 2015 TM01 Termination of appointment of Michael Fenney as a director on 7 April 2015
02 Dec 2014 AR01 Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 500,000
11 Sep 2014 AA Full accounts made up to 31 December 2013
10 Dec 2013 AR01 Annual return made up to 26 November 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 500,000
02 Oct 2013 AA Full accounts made up to 31 December 2012
30 Aug 2013 CH01 Director's details changed for Mr Richard Barnfather on 30 August 2013
01 Aug 2013 MR01 Registration of charge 064373480004
07 Dec 2012 AR01 Annual return made up to 26 November 2012 with full list of shareholders
07 Dec 2012 CH01 Director's details changed for Mr Richard Barnfather on 26 November 2012
07 Dec 2012 CH03 Secretary's details changed for Mr Richard Barnfather on 26 November 2012
12 Oct 2012 CH01 Director's details changed for Mr Richard Barnfather on 12 October 2012
08 Oct 2012 TM01 Termination of appointment of Trevor Dalley as a director
06 Jun 2012 AA Accounts for a medium company made up to 31 December 2011
10 Apr 2012 AP01 Appointment of Michael Fenney as a director
15 Dec 2011 AR01 Annual return made up to 26 November 2011 with full list of shareholders
18 Jul 2011 AA Accounts for a small company made up to 31 December 2010
01 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 3