- Company Overview for BARREL ORGAN LTD (10164780)
- Filing history for BARREL ORGAN LTD (10164780)
- People for BARREL ORGAN LTD (10164780)
- More for BARREL ORGAN LTD (10164780)
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) |
---|---|---|---|
13 Nov 2023 | AA | Micro company accounts made up to 31 March 2023 | |
09 May 2023 | CS01 | Confirmation statement made on 4 May 2023 with no updates | |
12 Jan 2023 | AA | Micro company accounts made up to 31 March 2022 | |
28 Dec 2022 | AA01 | Previous accounting period shortened from 31 March 2022 to 30 March 2022 | |
05 May 2022 | CS01 | Confirmation statement made on 4 May 2022 with no updates | |
07 Oct 2021 | AA | Micro company accounts made up to 31 March 2021 | |
13 May 2021 | CS01 | Confirmation statement made on 4 May 2021 with no updates | |
10 May 2021 | CH01 | Director's details changed for Ms Roseanna Gray on 10 May 2021 | |
10 May 2021 | CH01 | Director's details changed for Mr Alasdair Pidsley on 10 May 2021 | |
10 May 2021 | CH01 | Director's details changed for Daniel Hutton on 10 May 2021 | |
10 May 2021 | TM01 | Termination of appointment of Kieran Lucas as a director on 10 May 2021 | |
10 May 2021 | TM01 | Termination of appointment of Bryony Davies as a director on 10 May 2021 | |
10 May 2021 | TM01 | Termination of appointment of Joseph Boylan as a director on 10 May 2021 | |
22 Feb 2021 | AA01 | Current accounting period shortened from 31 May 2021 to 31 March 2021 | |
22 Feb 2021 | AA | Micro company accounts made up to 31 May 2020 | |
05 May 2020 | CS01 | Confirmation statement made on 4 May 2020 with no updates | |
17 Jan 2020 | AA | Micro company accounts made up to 31 May 2019 | |
05 May 2019 | CS01 | Confirmation statement made on 4 May 2019 with no updates | |
28 Jan 2019 | AA | Micro company accounts made up to 31 May 2018 | |
06 Nov 2018 | AD01 | Registered office address changed from 2 Maree Close Linslade Leighton Buzzard LU7 2XG United Kingdom to 44 Club Garden Road Sheffield S11 8BU on 6 November 2018 | |
04 May 2018 | CS01 | Confirmation statement made on 4 May 2018 with no updates | |
23 Jan 2018 | AA | Unaudited abridged accounts made up to 31 May 2017 | |
09 May 2017 | CS01 | Confirmation statement made on 4 May 2017 with updates | |
16 Nov 2016 | CH01 | Director's details changed for Ms Rosie Gray on 16 November 2016 | |
10 Nov 2016 | TM01 | Termination of appointment of Jack Perkins as a director on 10 November 2016 |