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)
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
  • GBP 350
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
  • GBP 350
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
  • GBP 350
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