Advanced company searchLink opens in new window

BARNSWELL LIMITED

Company number 06498100

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)
09 May 2016 AR01 Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 200
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
  • GBP 200
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
  • GBP 200
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
  • ANNOTATION Director's name Malcolm Alan Craig
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
  • ANNOTATION Second filed AP01 was registered on 15/06/2012.