BARMY ARMY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewRegistered office address changed from 12-14 Lordsmill Street Chesterfield S41 7RP England to 12-14 Lordsmill Street Chesterfield S41 7RW on 2025-07-14

View Document

07/05/257 May 2025 Registered office address changed from 12-14 12 - 14 Lordsmill Street Chesterfield S41 7RP England to 12-14 Lordsmill Street Chesterfield S41 7RP on 2025-05-07

View Document

28/04/2528 April 2025 Registered office address changed from Markham House Markham Road Chesterfield Derbyshire S40 1TG England to 12-14 12 - 14 Lordsmill Street Chesterfield S41 7RP on 2025-04-28

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

20/05/2420 May 2024 Appointment of Mr Paul Andrew Hemingway as a director on 2024-05-14

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-16 with updates

View Document

01/03/241 March 2024 Registered office address changed from F12 Globe Works Penistone Road Sheffield S6 3AE England to Markham House Markham Road Chesterfield Derbyshire S40 1TG on 2024-03-01

View Document

01/03/241 March 2024 Director's details changed for Mr Darren Hepburn on 2024-03-01

View Document

01/03/241 March 2024 Director's details changed for Mr Christian James Millard on 2024-03-01

View Document

01/03/241 March 2024 Director's details changed for Mr Matthew Edward Root on 2024-03-01

View Document

01/03/241 March 2024 Director's details changed for Mr Paul Lawrence Burnham on 2024-02-01

View Document

01/03/241 March 2024 Director's details changed for Mr Adam Canning on 2024-02-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/09/231 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-16 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

02/03/222 March 2022 Statement of capital following an allotment of shares on 2022-03-01

View Document

02/03/222 March 2022 Appointment of Mr Adam Canning as a director on 2022-03-01

View Document

23/02/2223 February 2022 Director's details changed for Mr Christian James Millard on 2022-02-15

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-16 with updates

View Document

22/02/2222 February 2022 Director's details changed for Mr Christian James Millard on 2022-01-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/12/218 December 2021 Current accounting period extended from 2021-09-30 to 2021-12-31

View Document

05/10/215 October 2021 Director's details changed for Mr Christian James Millard on 2021-10-05

View Document

07/06/217 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

14/05/2114 May 2021 16/10/20 STATEMENT OF CAPITAL GBP 9330

View Document

04/05/214 May 2021 CONFIRMATION STATEMENT MADE ON 16/02/21, WITH UPDATES

View Document

23/04/2123 April 2021 29/03/2021

View Document

23/04/2123 April 2021 ARTICLES OF ASSOCIATION

View Document

23/04/2123 April 2021 VARYING SHARE RIGHTS AND NAMES

View Document

20/04/2120 April 2021 REGISTERED OFFICE CHANGED ON 20/04/2021 FROM OSBOURNE HOUSE 143-145 STANWELL ROAD ASHFORD MIDDLESEX TW15 3QN

View Document

14/04/2114 April 2021 DIRECTOR APPOINTED MR DARREN HEPBURN

View Document

13/04/2113 April 2021 DIRECTOR APPOINTED MR MATTHEW EDWARD ROOT

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

05/08/195 August 2019 DIRECTOR APPOINTED MR CHRISTIAN JAMES MILLARD

View Document

03/06/193 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

19/03/1819 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

24/05/1724 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

18/05/1618 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

11/03/1611 March 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

17/03/1517 March 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

15/05/1415 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

27/03/1427 March 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

30/05/1330 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

04/04/134 April 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

08/06/128 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

02/03/122 March 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

24/06/1124 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

24/02/1124 February 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

08/06/108 June 2010 REGISTERED OFFICE CHANGED ON 08/06/2010 FROM 156 CHESTERFIELD ROAD ASHFORD MIDDLESEX TW15 3PT

View Document

19/03/1019 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

08/03/108 March 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL LAWRENCE BURNHAM / 16/02/2010

View Document

28/10/0928 October 2009 APPOINTMENT TERMINATED, SECRETARY MICHAEL O`SULLIVAN

View Document

03/09/093 September 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

20/03/0920 March 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 PREVSHO FROM 28/02/2009 TO 30/09/2008

View Document

19/12/0819 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

21/08/0821 August 2008 APPOINTMENT TERMINATED DIRECTOR DUNCAN NORRIS

View Document

25/03/0825 March 2008 APPOINTMENT TERMINATED SECRETARY PHILIP BURNHAM

View Document

20/03/0820 March 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BURNHAM / 01/03/2008

View Document

30/01/0830 January 2008 £ NC 5000/10000 26/01/

View Document

30/01/0830 January 2008 NC INC ALREADY ADJUSTED 26/01/08

View Document

06/11/076 November 2007 NEW DIRECTOR APPOINTED

View Document

06/11/076 November 2007 NEW SECRETARY APPOINTED

View Document

26/04/0726 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

23/04/0723 April 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

10/04/0610 April 2006 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

21/03/0521 March 2005 RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

21/12/0421 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

26/02/0426 February 2004 RETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

12/12/0312 December 2003 NC INC ALREADY ADJUSTED 27/11/03

View Document

12/12/0312 December 2003 £ NC 1002/5000 27/11/0

View Document

14/10/0314 October 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/10/0314 October 2003 DIRECTOR RESIGNED

View Document

14/10/0314 October 2003 NEW SECRETARY APPOINTED

View Document

09/04/039 April 2003 RETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

05/03/025 March 2002 RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS

View Document

11/07/0111 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

05/03/015 March 2001 RETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS

View Document

12/10/0012 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00

View Document

15/03/0015 March 2000 RETURN MADE UP TO 16/02/00; FULL LIST OF MEMBERS

View Document

12/04/9912 April 1999 RETURN MADE UP TO 16/02/99; FULL LIST OF MEMBERS

View Document

10/04/9910 April 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

18/01/9918 January 1999 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

25/02/9825 February 1998 RETURN MADE UP TO 16/02/98; FULL LIST OF MEMBERS

View Document

20/01/9820 January 1998 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

22/05/9722 May 1997 REGISTERED OFFICE CHANGED ON 22/05/97 FROM: 8 SCHOOL ROAD ASHFORD MIDDLESEX TW15 2BW

View Document

07/03/977 March 1997 REGISTERED OFFICE CHANGED ON 07/03/97 FROM: C/O GREEN DAVID CONWAY 45 CRAWFORD PLACE LONDON W1H 1HX

View Document

07/03/977 March 1997 RETURN MADE UP TO 16/02/97; FULL LIST OF MEMBERS

View Document

20/12/9620 December 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

08/03/968 March 1996 RETURN MADE UP TO 16/02/96; FULL LIST OF MEMBERS

View Document

25/10/9525 October 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 29/02

View Document

08/06/958 June 1995 ADOPT MEM AND ARTS 05/06/95

View Document

08/06/958 June 1995 CONVERSION OF SHARES 05/06/95

View Document

08/06/958 June 1995 CONVE 05/06/95

View Document

23/05/9523 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/05/9523 May 1995 £ NC 1000/1002 21/04/95

View Document

23/05/9523 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/05/9523 May 1995 NEW DIRECTOR APPOINTED

View Document

23/05/9523 May 1995 NC INC ALREADY ADJUSTED 21/04/95

View Document

04/05/954 May 1995 COMPANY NAME CHANGED SPEED 4810 LIMITED CERTIFICATE ISSUED ON 05/05/95

View Document

04/05/954 May 1995 REGISTERED OFFICE CHANGED ON 04/05/95 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

16/02/9516 February 1995 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