- 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) |
---|---|---|---|
05 Jan 2022 | CS01 | Confirmation statement made on 30 December 2021 with no updates | |
25 Feb 2021 | AA | Unaudited abridged accounts made up to 30 April 2020 | |
11 Jan 2021 | CS01 | Confirmation statement made on 30 December 2020 with no updates | |
29 Sep 2020 | AD01 | Registered office address changed from Unit H Field Way Greenford UB6 8UN England to Unit H Field Way Greenford UB6 8UN on 29 September 2020 | |
29 Sep 2020 | AD01 | Registered office address changed from The Winery Ackhurst Road Chorley PR7 1NH England to Unit H Field Way Greenford UB6 8UN on 29 September 2020 | |
22 Sep 2020 | AD01 | Registered office address changed from The Sovereign Distillery Wilson Road Liverpool L36 6AD England to The Winery Ackhurst Road Chorley PR7 1NH on 22 September 2020 | |
27 Jan 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/19 | |
27 Jan 2020 | AA | Accounts made up to 30 April 2019 | |
27 Jan 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/19 | |
06 Jan 2020 | CS01 | Confirmation statement made on 30 December 2019 with no updates | |
25 Nov 2019 | MR01 | Registration of charge 067812790003, created on 20 November 2019 | |
12 Feb 2019 | AA | Unaudited abridged accounts made up to 30 April 2018 | |
12 Feb 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/18 | |
12 Feb 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/18 | |
05 Feb 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/18 | |
29 Jan 2019 | CS01 | Confirmation statement made on 30 December 2018 with no updates | |
26 Feb 2018 | AA | Unaudited abridged accounts made up to 30 April 2017 | |
03 Feb 2018 | PSC02 | Notification of Chalié Richards & Company Limited as a person with significant control on 5 May 2017 | |
03 Feb 2018 | PSC07 | Cessation of John Maitland Coe as a person with significant control on 5 May 2017 | |
03 Feb 2018 | CS01 | Confirmation statement made on 30 December 2017 with updates | |
08 Aug 2017 | MR01 | Registration of charge 067812790002, created on 27 July 2017 | |
15 May 2017 | TM01 | Termination of appointment of Simone Denise Probyn as a director on 15 May 2017 | |
15 May 2017 | TM01 | Termination of appointment of John Maitland Coe as a director on 15 May 2017 | |
15 May 2017 | TM01 | Termination of appointment of Ashley Katherine Coe as a director on 15 May 2017 | |
15 May 2017 | TM02 | Termination of appointment of John Maitland Coe as a secretary on 15 May 2017 |