- Company Overview for BARWELL & JONES LIMITED (06781279)
- Filing history for BARWELL & JONES LIMITED (06781279)
- People for BARWELL & JONES LIMITED (06781279)
- Charges for BARWELL & JONES LIMITED (06781279)
- Registers for BARWELL & JONES LIMITED (06781279)
- More for BARWELL & JONES LIMITED (06781279)
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) |
---|---|---|---|
17 Jan 2025 | CS01 | Confirmation statement made on 30 December 2024 with no updates | |
18 Nov 2024 | TM01 | Termination of appointment of John Edward James Kennedy as a director on 17 November 2024 | |
26 Sep 2024 | AD01 | Registered office address changed from 2 Spire Road Rushden NN10 0FN England to 3 Spire Road Rushden NN10 0FN on 26 September 2024 | |
30 Aug 2024 | AD01 | Registered office address changed from 1st Floor, Tennyson House 159-165 Great Portland Street London W1W 5PA England to 2 Spire Road Rushden NN10 0FN on 30 August 2024 | |
30 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
30 Jan 2024 | CS01 | Confirmation statement made on 30 December 2023 with no updates | |
15 Aug 2023 | RESOLUTIONS |
Resolutions
|
|
15 Aug 2023 | MA | Memorandum and Articles of Association | |
08 Aug 2023 | TM01 | Termination of appointment of Kevin Pillay as a director on 25 July 2023 | |
12 May 2023 | MR04 | Satisfaction of charge 067812790001 in full | |
12 May 2023 | MR04 | Satisfaction of charge 067812790002 in full | |
30 Mar 2023 | AA | Micro company accounts made up to 30 April 2022 | |
15 Mar 2023 | AP01 | Appointment of Mr John Hames Taig Kennedy as a director on 6 March 2023 | |
16 Jan 2023 | CS01 | Confirmation statement made on 30 December 2022 with no updates | |
30 Nov 2022 | PSC05 | Change of details for Chalié Richards & Company Limited as a person with significant control on 30 November 2022 | |
02 Nov 2022 | TM01 | Termination of appointment of Stewart Andrew Hainsworth as a director on 31 October 2022 | |
25 Jul 2022 | AP01 | Appointment of Mr Edward Peter Williamson as a director on 12 July 2022 | |
25 Jul 2022 | TM01 | Termination of appointment of John Hames Taig Kennedy as a director on 12 July 2022 | |
21 Jul 2022 | AP01 | Appointment of Mr Kevin Pillay as a director on 11 July 2022 | |
03 May 2022 | AD01 | Registered office address changed from Unit H Field Way Greenford UB6 8UN England to 1st Floor, Tennyson House 159-165 Great Portland Street London W1W 5PA on 3 May 2022 | |
16 Feb 2022 | TM01 | Termination of appointment of Alan William Robinson as a director on 31 January 2022 | |
16 Feb 2022 | AP01 | Appointment of Mr John Hames Taig Kennedy as a director on 31 January 2022 | |
27 Jan 2022 | AA | Unaudited abridged accounts made up to 30 April 2021 | |
06 Jan 2022 | AD03 | Register(s) moved to registered inspection location 1st Flor Tennyson House 159-165 Great Portland Street London W1W 5PA | |
06 Jan 2022 | AD02 | Register inspection address has been changed to 1st Flor Tennyson House 159-165 Great Portland Street London W1W 5PA |