Advanced company searchLink opens in new window

BARNARD INVESTMENTS LIMITED

Company number 04903992

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)
19 Oct 2023 CS01 Confirmation statement made on 19 October 2023 with no updates
27 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
19 Oct 2022 CS01 Confirmation statement made on 19 October 2022 with no updates
23 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
09 Dec 2021 CS01 Confirmation statement made on 9 December 2021 with no updates
26 May 2021 AA Total exemption full accounts made up to 30 September 2020
09 Dec 2020 CS01 Confirmation statement made on 9 December 2020 with no updates
11 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
10 Jan 2020 CS01 Confirmation statement made on 9 December 2019 with no updates
26 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
10 Jan 2019 CS01 Confirmation statement made on 9 December 2018 with no updates
28 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
04 Jan 2018 CS01 Confirmation statement made on 9 December 2017 with no updates
26 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
18 Jan 2017 CS01 Confirmation statement made on 9 December 2016 with updates
29 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
10 Dec 2015 AR01 Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
10 Dec 2015 AP01 Appointment of Ms Sascha Louise Maude as a director on 10 December 2015
10 Dec 2015 TM01 Termination of appointment of David Arnold Rose as a director on 10 December 2015
10 Dec 2015 AP01 Appointment of Mr Lee Lawrence Maude as a director on 10 December 2015
10 Dec 2015 TM02 Termination of appointment of David Arnold Rose as a secretary on 10 December 2015
10 Dec 2015 AD01 Registered office address changed from 7 Brandon Court Outwood Wakefield West Yorkshire WF1 2EN to Unit 4 Mallard Industrial Park Charles Street Horbury Wakefield West Yorkshire WF4 5FD on 10 December 2015
18 Sep 2015 AR01 Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 101
06 Jul 2015 AA Total exemption small company accounts made up to 30 September 2014
19 Sep 2014 AR01 Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 101