Advanced company searchLink opens in new window

BARNARD PAYNE HOLDINGS LIMITED

Company number 06541930

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)
18 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
19 Mar 2024 CS01 Confirmation statement made on 19 March 2024 with updates
06 Mar 2024 CH01 Director's details changed for Linda Margaret Neale on 6 March 2024
06 Mar 2024 CH01 Director's details changed for Linda Margaret Neale on 6 March 2024
19 Feb 2024 AD01 Registered office address changed from 5-6 Long Lane Rowley Regis B65 0JA England to 176 Holiday Street Birmingham West Midlands B1 1TJ on 19 February 2024
24 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
03 Apr 2023 CS01 Confirmation statement made on 19 March 2023 with no updates
06 Jun 2022 AA Total exemption full accounts made up to 31 March 2022
22 Mar 2022 CS01 Confirmation statement made on 19 March 2022 with no updates
08 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
21 Jun 2021 AP03 Appointment of Mr Malcolm Richard Payne as a secretary on 21 June 2021
21 Jun 2021 TM02 Termination of appointment of Oakley Company Secretarial Services Limited as a secretary on 21 June 2021
21 Jun 2021 AD01 Registered office address changed from 15 Colmore Row Birmingham West Midlands B3 2BH England to 5-6 Long Lane Rowley Regis B65 0JA on 21 June 2021
11 May 2021 CH01 Director's details changed for Linda Margaret Neale on 11 May 2021
10 May 2021 AD01 Registered office address changed from 8 Caroline Point 62 Caroline Street Jewellery Quarter Birmingham B3 1UF England to 15 Colmore Row Birmingham West Midlands B3 2BH on 10 May 2021
25 Mar 2021 CS01 Confirmation statement made on 19 March 2021 with updates
03 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
22 Mar 2020 CS01 Confirmation statement made on 19 March 2020 with no updates
18 Nov 2019 AD01 Registered office address changed from C/O Colin Meager & Co Limited Regent Court 68 Caroline Street Jewellery Quarter Birmingham West Midlands B3 1UG to 8 Caroline Point 62 Caroline Street Jewellery Quarter Birmingham B3 1UF on 18 November 2019
19 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
25 Mar 2019 CS01 Confirmation statement made on 19 March 2019 with no updates
25 May 2018 AA Total exemption full accounts made up to 31 March 2018
19 Mar 2018 CS01 Confirmation statement made on 19 March 2018 with no updates
07 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
22 May 2017 CH01 Director's details changed for Mr Malcolm Richard Payne on 17 May 2017