Advanced company searchLink opens in new window

BARWELL & JONES LIMITED

Company number 06781279

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)
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