Advanced company searchLink opens in new window

BARNESWOOD LTD

Company number 11190439

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)
26 Mar 2024 CS01 Confirmation statement made on 19 March 2024 with no updates
12 Feb 2024 PSC04 Change of details for Mr Pawel Piotr Czajkowski as a person with significant control on 18 October 2023
07 Dec 2023 AA Micro company accounts made up to 28 February 2023
02 Oct 2023 CH01 Director's details changed for Mr Pawel Piotr Czajkowski on 20 September 2023
02 Oct 2023 CH01 Director's details changed for Mr Pawel Piotr Czajkowski on 20 September 2023
01 Apr 2023 CS01 Confirmation statement made on 19 March 2023 with no updates
21 Nov 2022 AA Micro company accounts made up to 28 February 2022
28 Mar 2022 CS01 Confirmation statement made on 19 March 2022 with no updates
22 Jul 2021 TM01 Termination of appointment of Giles Martin Whitby-Smith as a director on 22 July 2021
19 Jul 2021 AA Micro company accounts made up to 28 February 2021
28 Jun 2021 AA01 Previous accounting period extended from 30 September 2020 to 28 February 2021
19 Mar 2021 CS01 Confirmation statement made on 19 March 2021 with updates
19 Mar 2021 PSC07 Cessation of Ashlake Homes Limited as a person with significant control on 1 March 2021
19 Mar 2021 PSC01 Notification of Pawel Piotr Czajkowski as a person with significant control on 1 March 2021
08 Mar 2021 CS01 Confirmation statement made on 5 February 2021 with no updates
23 Nov 2020 AP01 Appointment of Mr Pawel Piotr Czajkowski as a director on 23 November 2020
25 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with no updates
19 Dec 2019 AA Total exemption full accounts made up to 30 September 2019
13 Nov 2019 AA01 Previous accounting period shortened from 28 February 2020 to 30 September 2019
14 Feb 2019 CS01 Confirmation statement made on 5 February 2019 with no updates
13 Feb 2019 AD01 Registered office address changed from Clymping Ashlake Copse Road Ryde PO33 4EY England to 44 White Hart Lane London SW13 0PZ on 13 February 2019
21 Dec 2018 AD01 Registered office address changed from C/O Evans Mockler Limited 5 Beauchamp Court Victors Way Barnet London EN5 5TZ United Kingdom to Clymping Ashlake Copse Road Ryde PO33 4EY on 21 December 2018
06 Feb 2018 NEWINC Incorporation
Statement of capital on 2018-02-06
  • GBP 10