- 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) |
---|---|---|---|
15 May 2017 | AP01 | Appointment of Mr Stewart Andrew Hainsworth as a director on 15 May 2017 | |
15 May 2017 | AP01 | Appointment of Mr Alan William Robinson as a director on 15 May 2017 | |
15 May 2017 | AD01 | Registered office address changed from 53 Redbridge Lane East Ilford Essex IG4 5EY to The Sovereign Distillery Wilson Road Liverpool L36 6AD on 15 May 2017 | |
04 Apr 2017 | TM01 | Termination of appointment of Dirceu Da Cruz Vianna Jnr as a director on 27 March 2017 | |
06 Feb 2017 | CS01 | Confirmation statement made on 30 December 2016 with updates | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
18 Aug 2016 | AP01 | Appointment of Mrs Simone Denise Probyn as a director on 18 August 2016 | |
18 Aug 2016 | AP01 | Appointment of Miss Ashley Katherine Coe as a director on 18 August 2016 | |
29 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
08 Jan 2016 | AR01 |
Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
|
|
10 Aug 2015 | MR01 | Registration of charge 067812790001, created on 6 August 2015 | |
29 Jun 2015 | TM01 | Termination of appointment of Matthew David Davies as a director on 29 June 2015 | |
30 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
09 Jan 2015 | AR01 |
Annual return made up to 30 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
|
|
30 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
17 Jan 2014 | AR01 |
Annual return made up to 30 December 2013 with full list of shareholders
Statement of capital on 2014-01-17
|
|
29 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
18 Jan 2013 | AR01 | Annual return made up to 30 December 2012 with full list of shareholders | |
30 Aug 2012 | AP01 | Appointment of Mr Dirceu Da Cruz Vianna Jnr as a director | |
26 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
05 Jan 2012 | AR01 | Annual return made up to 30 December 2011 with full list of shareholders | |
10 Feb 2011 | AR01 | Annual return made up to 30 December 2010 with full list of shareholders | |
10 Feb 2011 | TM01 | Termination of appointment of Desmond Harney as a director | |
10 Feb 2011 | CH01 | Director's details changed for Matthew David Davies on 1 January 2010 | |
10 Feb 2011 | CH03 | Secretary's details changed for John Maitland Coe on 1 January 2010 |