Advanced company searchLink opens in new window

BARNES & SONS LTD

Company number 09311713

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)
26 May 2024 AD01 Registered office address changed from Falcon House 19 Deer Park Road South Wimbledon London SW19 3UX to 2B High Street Camberley Surrey GU15 3SX on 26 May 2024
09 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
01 Feb 2021 CS01 Confirmation statement made on 8 November 2020 with no updates
28 Aug 2020 AA Accounts for a dormant company made up to 30 November 2019
27 Jul 2020 AD01 Registered office address changed from Aspen House West Terrace Folkestone CT20 1th England to Falcon House 19 Deer Park Road South Wimbledon London SW19 3UX on 27 July 2020
13 Jan 2020 CS01 Confirmation statement made on 8 November 2019 with no updates
24 Aug 2019 AA Accounts for a dormant company made up to 30 November 2018
29 Jun 2019 AP01 Appointment of Mr Ashley John Barnes as a director on 29 June 2019
08 Nov 2018 CS01 Confirmation statement made on 8 November 2018 with no updates
16 Aug 2018 AA Accounts for a dormant company made up to 30 November 2017
24 Jan 2018 CS01 Confirmation statement made on 14 November 2017 with no updates
31 Aug 2017 AA Accounts for a dormant company made up to 30 November 2016
08 Dec 2016 CS01 Confirmation statement made on 14 November 2016 with updates
08 Sep 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-18
15 Aug 2016 AD01 Registered office address changed from The Manna 49 Prince Charles Avenue Walderslade ME5 8EY to Aspen House West Terrace Folkestone CT20 1th on 15 August 2016
09 Aug 2016 AA Accounts for a dormant company made up to 30 November 2015
20 Jan 2016 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2
14 Nov 2014 NEWINC Incorporation
Statement of capital on 2014-11-14
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted