- Company Overview for BARFAST ENGINEERING SUPPLIES LIMITED (06642768)
- Filing history for BARFAST ENGINEERING SUPPLIES LIMITED (06642768)
- People for BARFAST ENGINEERING SUPPLIES LIMITED (06642768)
- Charges for BARFAST ENGINEERING SUPPLIES LIMITED (06642768)
- Insolvency for BARFAST ENGINEERING SUPPLIES LIMITED (06642768)
- More for BARFAST ENGINEERING SUPPLIES LIMITED (06642768)
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 |