ANCIENT BARN LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/05/259 May 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
02/10/242 October 2024 | Confirmation statement made on 2024-10-01 with no updates |
19/04/2419 April 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
09/10/239 October 2023 | Confirmation statement made on 2023-10-01 with no updates |
28/03/2328 March 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
07/10/227 October 2022 | Registered office address changed from Unit 3 Bergen Way North Lynn Industrial Estate King's Lynn PE30 2JG England to Unit 3, North Lynn Business Village Bergen Way North Lynn Industrial Estate King's Lynn PE30 2JG on 2022-10-07 |
04/10/224 October 2022 | Confirmation statement made on 2022-10-01 with no updates |
03/10/223 October 2022 | Change of details for Mr Perry Michael Cane as a person with significant control on 2022-10-03 |
03/10/223 October 2022 | Change of details for Mrs Carolyn Jane Cane as a person with significant control on 2022-10-03 |
25/03/2225 March 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
14/10/2114 October 2021 | Confirmation statement made on 2021-10-01 with no updates |
11/10/2111 October 2021 | Change of details for Mr Perry Michael Cane as a person with significant control on 2021-10-11 |
19/04/2119 April 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
02/11/202 November 2020 | REGISTERED OFFICE CHANGED ON 02/11/2020 FROM 49 CASTLE RISING ROAD SOUTH WOOTTON KING'S LYNN NORFOLK PE30 3JA |
06/10/206 October 2020 | CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES |
06/07/206 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES |
11/04/1911 April 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
09/10/189 October 2018 | CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES |
24/07/1824 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
11/10/1711 October 2017 | CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES |
19/07/1719 July 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
13/10/1613 October 2016 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES |
26/08/1626 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/10/1530 October 2015 | Annual return made up to 1 October 2015 with full list of shareholders |
16/07/1516 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
28/10/1428 October 2014 | Annual return made up to 1 October 2014 with full list of shareholders |
22/09/1422 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
21/10/1321 October 2013 | Annual return made up to 1 October 2013 with full list of shareholders |
19/06/1319 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
30/04/1330 April 2013 | DIRECTOR APPOINTED MRS CAROLYN JANE CANE |
09/04/139 April 2013 | APPOINTMENT TERMINATED, DIRECTOR JEREMY LAKE |
30/10/1230 October 2012 | Annual return made up to 1 October 2012 with full list of shareholders |
25/09/1225 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
14/10/1114 October 2011 | Annual return made up to 1 October 2011 with full list of shareholders |
08/08/118 August 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
19/10/1019 October 2010 | Annual return made up to 1 October 2010 with full list of shareholders |
01/09/101 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
19/11/0919 November 2009 | REGISTERED OFFICE CHANGED ON 19/11/2009 FROM COXFORD ABBEY FARM EAST RUDHAM KINGS LYNN NORFOLK PE31 6TB |
17/11/0917 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PERRY MICHAEL CANE / 01/10/2009 |
17/11/0917 November 2009 | Annual return made up to 1 October 2009 with full list of shareholders |
17/11/0917 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY CHARLES LAKE / 01/10/2009 |
30/07/0930 July 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
02/10/082 October 2008 | RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS |
18/07/0818 July 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
17/10/0717 October 2007 | RETURN MADE UP TO 01/10/07; NO CHANGE OF MEMBERS |
16/08/0716 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
15/11/0615 November 2006 | RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS |
06/10/066 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
11/10/0511 October 2005 | RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS |
02/06/052 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
21/10/0421 October 2004 | RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS |
05/05/045 May 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 |
04/11/034 November 2003 | ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03 |
20/10/0320 October 2003 | RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS |
15/10/0215 October 2002 | NEW DIRECTOR APPOINTED |
10/10/0210 October 2002 | NEW DIRECTOR APPOINTED |
10/10/0210 October 2002 | REGISTERED OFFICE CHANGED ON 10/10/02 FROM: RUSKIN CHAMBERS 191 CORPORATION STREET BIRMINGHAM WEST MIDLANDS B4 6RP |
10/10/0210 October 2002 | SECRETARY RESIGNED |
10/10/0210 October 2002 | DIRECTOR RESIGNED |
10/10/0210 October 2002 | NEW SECRETARY APPOINTED |
01/10/021 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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