BARFOOT LIMITED

Company Documents

DateDescription
27/09/1927 September 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD BARFOOT

View Document

27/09/1927 September 2019 CESSATION OF RICHARD BARFOOT AS A PSC

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

07/02/197 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

16/02/1816 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

07/04/167 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS ANN LAVINIA BARFOOT / 07/04/2016

View Document

07/04/167 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD STEWART KNOWLER / 07/04/2016

View Document

07/04/167 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BARFOOT / 07/04/2016

View Document

07/04/167 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN LAVINIA BARFOOT / 07/04/2016

View Document

07/04/167 April 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

18/06/1518 June 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

18/02/1518 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

24/11/1424 November 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD BARFOOT

View Document

13/10/1413 October 2014 REGISTERED OFFICE CHANGED ON 13/10/2014 FROM GABLE HOUSE 239 REGENTS PARK ROAD LONDON N3 3LF

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/03/1427 March 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

06/02/146 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

09/04/139 April 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

08/04/138 April 2013 VARYING SHARE RIGHTS AND NAMES

View Document

04/04/134 April 2013 SECOND FILING WITH MUD 15/03/12 FOR FORM AR01

View Document

27/03/1327 March 2013 REGISTERED OFFICE CHANGED ON 27/03/2013 FROM, 167 TURNERS HILL, CHESHUNT, HERTFORDSHIRE, EN8 9BH

View Document

15/02/1315 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

03/04/123 April 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

09/01/129 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

07/04/117 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BARFOOT / 16/03/2010

View Document

04/04/114 April 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

29/04/1029 April 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BARFOOT / 15/03/2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD STEWART KNOWLER / 15/03/2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN LAVINIA BARFOOT / 15/03/2010

View Document

23/02/1023 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

02/04/092 April 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

16/09/0816 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANN BARFOOT / 10/07/2008

View Document

16/09/0816 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BARFOOT / 10/07/2008

View Document

09/04/089 April 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

16/04/0716 April 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

18/04/0618 April 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

07/04/057 April 2005 RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

05/07/045 July 2004 NEW DIRECTOR APPOINTED

View Document

05/07/045 July 2004 RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS

View Document

23/03/0423 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

13/10/0313 October 2003 REGISTERED OFFICE CHANGED ON 13/10/03 FROM: THE OLD MUSTARD POT, 99 HIGH ROAD, BROXBOURNE, HERTFORDSHIRE EN10 7BN

View Document

03/04/033 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

20/03/0320 March 2003 RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS

View Document

08/04/028 April 2002 RETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

20/06/0120 June 2001 NEW DIRECTOR APPOINTED

View Document

20/06/0120 June 2001 NEW DIRECTOR APPOINTED

View Document

14/05/0114 May 2001 RETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS

View Document

15/01/0115 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

08/06/008 June 2000 REGISTERED OFFICE CHANGED ON 08/06/00 FROM: THE OLD MUSTARD POT, 99 HIGH STREET, BROXBOURN, HERTFORDSHIRE EN10 7BN

View Document

21/04/0021 April 2000 RETURN MADE UP TO 15/03/00; FULL LIST OF MEMBERS

View Document

06/04/006 April 2000 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 31/05/00

View Document

02/04/992 April 1999 NEW DIRECTOR APPOINTED

View Document

02/04/992 April 1999 REGISTERED OFFICE CHANGED ON 02/04/99 FROM: CROWN HOUSE 64 WHITCHURCH ROAD, CARDIFF, CF14 3LX

View Document

02/04/992 April 1999 DIRECTOR RESIGNED

View Document

02/04/992 April 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/04/992 April 1999 SECRETARY RESIGNED

View Document

15/03/9915 March 1999 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