- Company Overview for BARNDEN ASSOCIATES LIMITED (05087622)
- Filing history for BARNDEN ASSOCIATES LIMITED (05087622)
- People for BARNDEN ASSOCIATES LIMITED (05087622)
- More for BARNDEN ASSOCIATES LIMITED (05087622)
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) |
---|---|---|---|
28 Jul 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Apr 2014 | AR01 |
Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
|
|
08 Apr 2014 | CH01 | Director's details changed for Mr Timothy Barnden on 8 April 2014 | |
27 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
10 Apr 2013 | AR01 | Annual return made up to 29 March 2013 with full list of shareholders | |
10 Apr 2013 | CH01 | Director's details changed for Louise Angela Barnden on 29 March 2013 | |
30 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
17 Dec 2012 | AD01 | Registered office address changed from C/O Yannons Chartered Accountants the Basement 5 Orchard Gardens Teignmouth Devon TQ14 8DP United Kingdom on 17 December 2012 | |
26 Apr 2012 | AR01 | Annual return made up to 29 March 2012 with full list of shareholders | |
25 Apr 2012 | CH01 | Director's details changed for Keith Peter Martin Davis on 29 March 2012 | |
25 Apr 2012 | CH01 | Director's details changed for Elizabeth Fiona Davis on 29 March 2012 | |
02 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
27 Apr 2011 | AR01 | Annual return made up to 29 March 2011 with full list of shareholders | |
29 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
09 Apr 2010 | AR01 | Annual return made up to 29 March 2010 with full list of shareholders | |
09 Apr 2010 | CH01 | Director's details changed for Mr Timothy Barnden on 30 November 2009 | |
09 Apr 2010 | CH01 | Director's details changed for Louise Angela Barnden on 29 March 2010 | |
09 Apr 2010 | CH01 | Director's details changed for Keith Peter Martin Davis on 30 March 2010 | |
09 Apr 2010 | CH01 | Director's details changed for Elizabeth Fiona Davis on 30 March 2010 | |
09 Apr 2010 | CH03 | Secretary's details changed for Louise Angela Barnden on 29 March 2010 | |
21 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
12 Jan 2010 | AD01 | Registered office address changed from 3 Tintagel Way Port Solent Portsmouth Hampshire PO6 4SS England on 12 January 2010 | |
06 May 2009 | 363a | Return made up to 29/03/09; full list of members | |
06 May 2009 | 288c | Director and secretary's change of particulars / louise barnden / 06/05/2009 |