ANDREW E. BARNES LTD

Company Documents

DateDescription
18/07/2418 July 2024 Registered office address changed from Suite 500, Unit 2a 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2024-07-18

View Document

27/06/2427 June 2024 Registered office address changed from 3rd Floor, Westfield House 60 Charter Row Sheffield S1 3FZ to Suite 500, Unit 2a 94 Wycliffe Road Northampton NN1 5JF on 2024-06-27

View Document

09/09/239 September 2023 Liquidators' statement of receipts and payments to 2023-07-05

View Document

05/08/235 August 2023 Statement of affairs

View Document

30/03/2230 March 2022 Total exemption full accounts made up to 2021-07-31

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

10/12/2010 December 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

17/03/2017 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

08/04/198 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES

View Document

20/02/1920 February 2019 CESSATION OF LINDUM GROUP LIMITED AS A PSC

View Document

20/02/1920 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW KEITH SEWELL

View Document

12/02/1912 February 2019 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

12/02/1912 February 2019 SAIL ADDRESS CHANGED FROM: HIGH GABLE HOUSE HIGH STREET WADDINGTON LINCOLN LINCS LN5 8PY ENGLAND

View Document

30/01/1930 January 2019 REGISTERED OFFICE CHANGED ON 30/01/2019 FROM TOWER HOUSE LUCY TOWER STREET LINCOLN LN1 1XW ENGLAND

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

02/02/182 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BROOK & MAYO LIMITED

View Document

02/02/182 February 2018 CESSATION OF ANDREW EDWARD BARNES AS A PSC

View Document

02/02/182 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINDUM GROUP LIMITED

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES

View Document

25/01/1825 January 2018 DIRECTOR APPOINTED MR DARREN EDWARD SEWELL

View Document

25/01/1825 January 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW BARNES

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

05/12/175 December 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

13/06/1713 June 2017 REGISTERED OFFICE CHANGED ON 13/06/2017 FROM 4 HENLEY WAY DODDINGTON ROAD LINCOLN LN6 3QR

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

09/12/159 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

28/08/1528 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW EDWARD BARNES / 28/08/2015

View Document

28/08/1528 August 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

27/08/1527 August 2015 APPOINTMENT TERMINATED, DIRECTOR JANET GILBERT

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

09/04/159 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

05/09/145 September 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

05/09/145 September 2014 SAIL ADDRESS CHANGED FROM: NORMANBY 43 HIGH STREET WADDINGTON LINCOLNSHIRE LN5 9RF UNITED KINGDOM

View Document

05/09/145 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET GILBERT / 05/09/2014

View Document

05/09/145 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW EDWARD BARNES / 05/09/2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/01/1430 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

28/01/1428 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 055325090001

View Document

04/09/134 September 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

03/05/133 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

14/12/1214 December 2012 DIRECTOR APPOINTED MR ANDREW KEITH SEWELL

View Document

08/08/128 August 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

30/08/1130 August 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

24/03/1124 March 2011 DIRECTOR APPOINTED MRS JANET GILBERT

View Document

26/10/1026 October 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

25/10/1025 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

25/10/1025 October 2010 SAIL ADDRESS CREATED

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW EDWARD BARNES / 10/08/2010

View Document

22/03/1022 March 2010 APPOINTMENT TERMINATED, SECRETARY JANET GILBERT

View Document

10/02/1010 February 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

15/10/0915 October 2009 Annual return made up to 10 August 2009 with full list of shareholders

View Document

06/03/096 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

07/10/087 October 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

18/01/0818 January 2008 RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS; AMEND

View Document

22/10/0722 October 2007 RETURN MADE UP TO 10/08/07; NO CHANGE OF MEMBERS

View Document

16/07/0716 July 2007 ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/07/07

View Document

16/07/0716 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

10/01/0710 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

10/01/0710 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/064 September 2006 RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 SECRETARY RESIGNED

View Document

10/08/0510 August 2005 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