Advanced company searchLink opens in new window

BARNDEN ASSOCIATES LIMITED

Company number 05087622

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)
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
  • GBP 6
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