(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2023
filed on: 25th, March 2024
| accounts
|
Free Download
(11 pages)
|
(TM01) Director's appointment was terminated on Monday 5th February 2024
filed on: 7th, February 2024
| officers
|
Free Download
(1 page)
|
(CH01) On Friday 29th September 2023 director's details were changed
filed on: 10th, October 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 28th July 2023 director's details were changed
filed on: 28th, July 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 25th, May 2023
| accounts
|
Free Download
(11 pages)
|
(AP01) New director appointment on Wednesday 15th March 2023.
filed on: 27th, March 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 27th, June 2022
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 10th, June 2021
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 16th, December 2020
| accounts
|
Free Download
(13 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(10 pages)
|
(AA01) Accounting period ending changed to Saturday 29th December 2018 (was Monday 31st December 2018).
filed on: 27th, September 2019
| accounts
|
Free Download
(1 page)
|
(CH01) On Tuesday 1st August 2017 director's details were changed
filed on: 18th, August 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 29th December 2015
filed on: 3rd, October 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address Unit 4 Sidings Court Doncaster South Yorkshire DN4 5NU. Change occurred on Thursday 7th January 2016. Company's previous address: 7 Thorne Road Doncaster South Yorkshire DN1 2HJ.
filed on: 7th, January 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 29th December 2014
filed on: 9th, September 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 28th July 2015
filed on: 6th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 28th July 2014
filed on: 19th, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 60000.00 GBP is the capital in company's statement on Friday 19th September 2014
capital
|
|
(SH01) 60000.00 GBP is the capital in company's statement on Thursday 26th June 2014
filed on: 30th, June 2014
| capital
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 8th, May 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 28th July 2013
filed on: 5th, August 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 30th, May 2013
| accounts
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 13th, August 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 28th July 2012
filed on: 8th, August 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 29th December 2010
filed on: 30th, September 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 28th July 2011
filed on: 12th, August 2011
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 28th July 2010
filed on: 18th, August 2010
| annual return
|
Free Download
(14 pages)
|
(AD01) Change of registered office on Monday 15th March 2010 from Fraser House Netherhall Road Doncaster DN1 2PH
filed on: 15th, March 2010
| address
|
Free Download
(2 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Friday 19th February 2010
filed on: 2nd, March 2010
| capital
|
Free Download
(4 pages)
|
(AA01) Accounting period extended to Wednesday 29th December 2010. Originally it was Thursday 30th September 2010
filed on: 4th, January 2010
| accounts
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 30th September 2009
filed on: 15th, December 2009
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Thursday 31st December 2009 to Wednesday 30th September 2009
filed on: 8th, December 2009
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 28th July 2009
filed on: 16th, October 2009
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st December 2008
filed on: 16th, October 2009
| accounts
|
Free Download
(1 page)
|
(288a) On Thursday 20th August 2009 Director appointed
filed on: 20th, August 2009
| officers
|
Free Download
(2 pages)
|
(288b) On Friday 14th August 2009 Appointment terminated director and secretary
filed on: 14th, August 2009
| officers
|
Free Download
(1 page)
|
(288b) On Thursday 13th August 2009 Appointment terminated director
filed on: 13th, August 2009
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed barnsdales (south yorkshire) LIMITEDcertificate issued on 23/06/09
filed on: 19th, June 2009
| change of name
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st December 2007
filed on: 29th, December 2008
| accounts
|
Free Download
(1 page)
|
(363s) Period up to Wednesday 24th September 2008 - Annual return with full member list
filed on: 24th, September 2008
| annual return
|
Free Download
(7 pages)
|
(CERTNM) Company name changed barnsdales LIMITEDcertificate issued on 13/05/08
filed on: 9th, May 2008
| change of name
|
Free Download
(3 pages)
|
(363s) Period up to Friday 14th September 2007 - Annual return with full member list
filed on: 14th, September 2007
| annual return
|
Free Download
(7 pages)
|
(363s) Period up to Friday 14th September 2007 - Annual return with full member list
filed on: 14th, September 2007
| annual return
|
Free Download
(7 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st December 2006
filed on: 5th, June 2007
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st December 2006
filed on: 5th, June 2007
| accounts
|
Free Download
(1 page)
|
(363s) Period up to Tuesday 22nd August 2006 - Annual return with full member list
filed on: 22nd, August 2006
| annual return
|
Free Download
(7 pages)
|
(363s) Period up to Tuesday 22nd August 2006 - Annual return with full member list
filed on: 22nd, August 2006
| annual return
|
Free Download
(7 pages)
|
(225) Accounting reference date extended from 31/07/06 to 31/12/06
filed on: 14th, July 2006
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/07/06 to 31/12/06
filed on: 14th, July 2006
| accounts
|
Free Download
(1 page)
|
(288a) On Friday 14th July 2006 New director appointed
filed on: 14th, July 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Friday 14th July 2006 New secretary appointed;new director appointed
filed on: 14th, July 2006
| officers
|
Free Download
(3 pages)
|
(288a) On Friday 14th July 2006 New director appointed
filed on: 14th, July 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Friday 14th July 2006 New secretary appointed;new director appointed
filed on: 14th, July 2006
| officers
|
Free Download
(3 pages)
|
(288b) On Tuesday 11th July 2006 Director resigned
filed on: 11th, July 2006
| officers
|
Free Download
(1 page)
|
(288b) On Tuesday 11th July 2006 Secretary resigned
filed on: 11th, July 2006
| officers
|
Free Download
(1 page)
|
(288b) On Tuesday 11th July 2006 Director resigned
filed on: 11th, July 2006
| officers
|
Free Download
(1 page)
|
(288b) On Tuesday 11th July 2006 Secretary resigned
filed on: 11th, July 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 28th, July 2005
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Company registration
filed on: 28th, July 2005
| incorporation
|
Free Download
(12 pages)
|