- Company Overview for BARNSWELL LIMITED (06498100)
- Filing history for BARNSWELL LIMITED (06498100)
- People for BARNSWELL LIMITED (06498100)
- Charges for BARNSWELL LIMITED (06498100)
- Insolvency for BARNSWELL LIMITED (06498100)
- More for BARNSWELL LIMITED (06498100)
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) |
---|---|---|---|
09 May 2016 | AR01 |
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-05-09
|
|
06 May 2016 | AD01 | Registered office address changed from , Barnswell House, Exton Road, Whitwell, Oakham, Rutland, LE15 8BN to New Mills North Witham Road South Witham Grantham Lincs NG33 5QQ on 6 May 2016 | |
06 May 2016 | CH01 | Director's details changed for Mr Murray Cowan Scott on 8 February 2016 | |
03 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 Feb 2015 | AR01 |
Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-02-12
|
|
11 Feb 2015 | CH01 | Director's details changed for Mr Malcolm Craig on 11 February 2015 | |
09 Oct 2014 | MR01 | Registration of charge 064981000002, created on 3 October 2014 | |
07 Jul 2014 | AA01 | Current accounting period extended from 31 December 2014 to 31 March 2015 | |
27 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
13 May 2014 | AR01 |
Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-05-13
|
|
14 Mar 2014 | MR01 | Registration of charge 064981000001 | |
10 Jan 2014 | AD02 | Register inspection address has been changed from C/O Lamin & White 65 Deans Street Oakham Rutland LE15 6AF England | |
12 Nov 2013 | TM01 | Termination of appointment of Richard Thewlas as a director | |
28 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
25 Apr 2013 | AP01 | Appointment of Mr Richard George Alexander Thewlas as a director | |
04 Mar 2013 | AR01 | Annual return made up to 8 February 2013 with full list of shareholders | |
04 Mar 2013 | AD04 | Register(s) moved to registered office address | |
15 Jun 2012 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
18 Apr 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
20 Feb 2012 | AR01 | Annual return made up to 8 February 2012 with full list of shareholders | |
20 Feb 2012 | AD03 | Register(s) moved to registered inspection location | |
26 Jan 2012 | AP01 | Appointment of Andrew Jonathan Mccourt Sandham as a director | |
26 Jan 2012 | AP03 | Appointment of Jonathan Mccourt Sandham as a secretary | |
23 Jan 2012 | AP01 |
Appointment of Malcolm Alan Craig as a director
|