Advanced company searchLink opens in new window

BARFAST ENGINEERING SUPPLIES LIMITED

Company number 06642768

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)
16 May 2014 TM01 Termination of appointment of Jean Gibson as a director
30 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
03 Sep 2013 AR01 Annual return made up to 10 July 2013 with full list of shareholders
03 Sep 2013 CH01 Director's details changed for Callum Peter Gibson on 10 July 2013
03 Sep 2013 CH01 Director's details changed for Jean Beatrice Gibson on 10 July 2013
24 May 2013 AD01 Registered office address changed from 663 High Street Sandyford Staffordshire ST6 5PL on 24 May 2013
30 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
13 Jul 2012 AR01 Annual return made up to 10 July 2012 with full list of shareholders
01 May 2012 AA Total exemption small company accounts made up to 31 July 2011
09 Aug 2011 AR01 Annual return made up to 10 July 2011 with full list of shareholders
05 May 2011 AA Total exemption small company accounts made up to 31 July 2010
13 Aug 2010 AR01 Annual return made up to 10 July 2010 with full list of shareholders
02 Jun 2010 CH01 Director's details changed for Callum Peter Gibson on 19 February 2010
01 Jun 2010 CH01 Director's details changed for Jean Beatrice Gibson on 19 February 2010
01 Jun 2010 CH03 Secretary's details changed for Jean Beatrice Gibson on 19 February 2010
14 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
23 Sep 2009 363a Return made up to 10/07/09; full list of members
11 Feb 2009 395 Particulars of a mortgage or charge / charge no: 1
30 Jul 2008 287 Registered office changed on 30/07/2008 from 29-31 moorland road burslem stoke-on-trent ST6 1DS
30 Jul 2008 288a Director appointed callum peter gibson
30 Jul 2008 288a Director and secretary appointed jean beatrice gibson
21 Jul 2008 288b Appointment terminated director emma watts
21 Jul 2008 288b Appointment terminated secretary margaret davies
10 Jul 2008 NEWINC Incorporation