AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 12th, December 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Wednesday 10th May 2023
filed on: 15th, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 26th, September 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Tuesday 10th May 2022
filed on: 19th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 20th, October 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Monday 10th May 2021
filed on: 25th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 1st, September 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Sunday 10th May 2020
filed on: 14th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Monday 28th October 2019 director's details were changed
filed on: 28th, October 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 28th October 2019 director's details were changed
filed on: 28th, October 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Popinjays Northover Drive Chard Somerset TA20 1LQ. Change occurred on Monday 28th October 2019. Company's previous address: 14 Cedar Close Chard Somerset TA20 1DB United Kingdom.
filed on: 28th, October 2019
| address
|
Free Download
(1 page)
|
CH03 |
On Monday 28th October 2019 secretary's details were changed
filed on: 28th, October 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 28th, August 2019
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address 14 Cedar Close Chard Somerset TA20 1DB. Change occurred on Monday 29th July 2019. Company's previous address: The Old Granary Ammerham Winsham Chard Somerset TA20 4LB.
filed on: 29th, July 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 10th May 2019
filed on: 14th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 27th, September 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thursday 10th May 2018
filed on: 5th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 23rd, October 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Wednesday 10th May 2017
filed on: 15th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 31st, August 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 10th May 2016
filed on: 6th, June 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
2000.00 GBP is the capital in company's statement on Monday 6th June 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 26th, August 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 10th May 2015
filed on: 15th, May 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 1st, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 10th May 2014
filed on: 30th, May 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
2000.00 GBP is the capital in company's statement on Friday 30th May 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 17th, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 10th May 2013
filed on: 4th, June 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st May 2012
filed on: 2nd, January 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 10th May 2012
filed on: 22nd, May 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2011
filed on: 6th, December 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 10th May 2011
filed on: 24th, May 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st May 2010
filed on: 12th, October 2010
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 13th, July 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On Thursday 1st October 2009 secretary's details were changed
filed on: 13th, July 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 10th May 2010
filed on: 13th, July 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 13th, July 2010
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 3rd, November 2009
| resolution
|
Free Download
(1 page)
|
CAP-SS |
Solvency statement dated 25/10/09
filed on: 3rd, November 2009
| insolvency
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 3rd, November 2009
| resolution
|
Free Download
(1 page)
|
SH19 |
2000.00 GBP is the capital in company's statement on Tuesday 3rd November 2009
filed on: 3rd, November 2009
| capital
|
Free Download
(4 pages)
|
SH20 |
Statement by directors
filed on: 3rd, November 2009
| capital
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2009
filed on: 31st, October 2009
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered office on Tuesday 27th October 2009 from 23 Monmouth Court Chard Somerset TA20 1HQ
filed on: 27th, October 2009
| address
|
Free Download
(1 page)
|
363a |
Period up to Tuesday 16th June 2009 - Annual return with full member list
filed on: 16th, June 2009
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 06/06/2009 from the phoenix hotel 15 fore street chard somerset TA20 1PH
filed on: 6th, June 2009
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 19th, August 2008
| resolution
|
Free Download
(1 page)
|
123 |
Nc inc already adjusted 23/07/08
filed on: 31st, July 2008
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 31st, July 2008
| resolution
|
Free Download
(1 page)
|
287 |
Registered office changed on 31/07/2008 from senate court southernhay gardens exeter devon EX1 1NT
filed on: 31st, July 2008
| address
|
Free Download
(1 page)
|
288b |
On Thursday 31st July 2008 Appointment terminate, director and secretary
filed on: 31st, July 2008
| officers
|
Free Download
(1 page)
|
288a |
On Wednesday 30th July 2008 Director and secretary appointed
filed on: 30th, July 2008
| officers
|
Free Download
(2 pages)
|
288b |
On Wednesday 30th July 2008 Appointment terminated director
filed on: 30th, July 2008
| officers
|
Free Download
(1 page)
|
288a |
On Wednesday 30th July 2008 Director appointed
filed on: 30th, July 2008
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed barncrest no. 254 LIMITEDcertificate issued on 24/07/08
filed on: 24th, July 2008
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 10th, May 2008
| incorporation
|
Free Download
(16 pages)
|