BARNET POOL MAINTENANCE LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-19 with no updates

View Document

21/03/2521 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/05/2421 May 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

11/03/2411 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

19/05/2319 May 2023 Confirmation statement made on 2023-05-19 with updates

View Document

12/04/2312 April 2023 Termination of appointment of Clifford John Wilson as a director on 2023-03-15

View Document

12/04/2312 April 2023 Termination of appointment of Clifford John Wilson as a secretary on 2023-03-15

View Document

12/04/2312 April 2023 Appointment of Ms Catherine Elizabeth Reid as a secretary on 2023-03-15

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

20/05/2220 May 2022 Confirmation statement made on 2022-05-19 with updates

View Document

10/02/2210 February 2022 Appointment of Mrs Catherine Elizabeth Reid as a director on 2022-02-08

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/03/2125 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES

View Document

25/03/2025 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

25/11/1925 November 2019 PSC'S CHANGE OF PARTICULARS / MR THOMAS JAMES HARVEY / 23/08/2019

View Document

21/11/1921 November 2019 PSC'S CHANGE OF PARTICULARS / MR THOMAS JAMES HARVEY / 23/08/2019

View Document

21/11/1921 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JAMES HARVEY / 23/08/2019

View Document

21/11/1921 November 2019 SECRETARY'S CHANGE OF PARTICULARS / MR CLIFFORD JOHN WILSON / 23/08/2019

View Document

21/11/1921 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JAMES HARVEY / 23/08/2019

View Document

05/08/195 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFFORD JOHN WILSON / 31/07/2019

View Document

05/08/195 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFFORD JOHN WILSON / 31/07/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES

View Document

30/05/1930 May 2019 REGISTERED OFFICE CHANGED ON 30/05/2019 FROM 8 GRESLEY CLOSE WELWYN GARDEN CITY HERTFORDSHIRE AL8 7QB

View Document

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

04/12/184 December 2018 31/01/18 STATEMENT OF CAPITAL GBP 55

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/05/1828 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES

View Document

26/03/1826 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

19/05/1619 May 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

02/12/152 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

28/10/1528 October 2015 01/10/15 STATEMENT OF CAPITAL GBP 54

View Document

03/09/153 September 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

03/09/153 September 2015 ADOPT ARTICLES 27/07/2015

View Document

26/05/1526 May 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

24/02/1524 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

20/05/1420 May 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

20/01/1420 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

28/05/1328 May 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

01/02/131 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

28/05/1228 May 2012 30/05/10 STATEMENT OF CAPITAL GBP 53

View Document

28/05/1228 May 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

21/02/1221 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

23/05/1123 May 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

23/05/1123 May 2011 22/05/11 STATEMENT OF CAPITAL GBP 53

View Document

23/05/1123 May 2011 23/05/11 STATEMENT OF CAPITAL GBP 50

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

27/05/1027 May 2010 SECRETARY'S CHANGE OF PARTICULARS / CLIFFORD JOHN WILSON / 19/05/2010

View Document

27/05/1027 May 2010 SAIL ADDRESS CREATED

View Document

27/05/1027 May 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFFORD JOHN WILSON / 19/05/2010

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JAMES HARVEY / 19/05/2010

View Document

11/12/0911 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

02/06/092 June 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

29/05/0829 May 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

22/05/0722 May 2007 RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

23/05/0623 May 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

23/11/0523 November 2005 ACC. REF. DATE EXTENDED FROM 31/05/05 TO 30/06/05

View Document

25/05/0525 May 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/0521 January 2005 REGISTERED OFFICE CHANGED ON 21/01/05 FROM: 7 DOVE LANE POTTERS BAR EN6 2SG

View Document

01/06/041 June 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/06/041 June 2004 NEW DIRECTOR APPOINTED

View Document

20/05/0420 May 2004 SECRETARY RESIGNED

View Document

20/05/0420 May 2004 DIRECTOR RESIGNED

View Document

19/05/0419 May 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company