Advanced company searchLink opens in new window

BARNES INTERIORS LIMITED

Company number 03286453

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)
22 Nov 2023 CS01 Confirmation statement made on 22 November 2023 with updates
20 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
05 Sep 2023 MR01 Registration of charge 032864530003, created on 31 August 2023
06 Dec 2022 CS01 Confirmation statement made on 22 November 2022 with updates
08 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
07 Apr 2022 AD01 Registered office address changed from Hazel Suite, Harvest House Lynderswood Farm Lynderswood Lane Braintree Essex CM77 8JT United Kingdom to Luther Suite Lynderswood Court London Road Braintree Essex CM77 8QN on 7 April 2022
22 Nov 2021 CS01 Confirmation statement made on 22 November 2021 with updates
10 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
16 Aug 2021 TM01 Termination of appointment of Christine Valerie Barnes as a director on 21 January 2021
09 Apr 2021 SH06 Cancellation of shares. Statement of capital on 22 January 2021
  • GBP 52
24 Mar 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
12 Feb 2021 TM02 Termination of appointment of Barry Kevin Barnes as a secretary on 21 January 2021
12 Feb 2021 TM01 Termination of appointment of Barry Kevin Barnes as a director on 21 January 2021
22 Dec 2020 CS01 Confirmation statement made on 22 November 2020 with updates
22 Dec 2020 PSC01 Notification of Emma Kate Healy as a person with significant control on 3 March 2020
22 Dec 2020 PSC07 Cessation of Barry Kevin Barnes as a person with significant control on 3 March 2020
12 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
06 May 2020 SH06 Cancellation of shares. Statement of capital on 3 March 2020
  • GBP 79
25 Nov 2019 CS01 Confirmation statement made on 22 November 2019 with updates
26 Sep 2019 CH01 Director's details changed for Christine Valerie Barnes on 26 September 2019
26 Sep 2019 CH01 Director's details changed for Mr Barry Kevin Barnes on 26 September 2019
01 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
22 Nov 2018 CS01 Confirmation statement made on 22 November 2018 with updates
18 Oct 2018 AD01 Registered office address changed from Unit 1 Urban Hive 410 Avenue West Skyline 120 Great Notley Essex CM77 7AA to Hazel Suite, Harvest House Lynderswood Farm Lynderswood Lane Braintree Essex CM77 8JT on 18 October 2018
11 Jul 2018 AA Total exemption full accounts made up to 31 March 2018