BARNARD AND BROUGH LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewAccounts for a small company made up to 2024-12-31

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-06-21 with updates

View Document

01/12/231 December 2023 Termination of appointment of Leon Paul O'hara as a director on 2023-12-01

View Document

22/09/2322 September 2023 Accounts for a small company made up to 2022-12-31

View Document

03/07/233 July 2023 Termination of appointment of Sharmini Jeevaratnam as a director on 2023-06-30

View Document

03/07/233 July 2023 Termination of appointment of Sharmini Jeevaratnam as a secretary on 2023-06-30

View Document

03/07/233 July 2023 Registered office address changed from Wivelsfield Green Haywards Heath West Sussex RH17 7QB to Yeomans House Littlehampton Road Ferring Worthing West Sussex BN12 6PB on 2023-07-03

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

05/10/225 October 2022 Accounts for a small company made up to 2021-12-31

View Document

25/09/2125 September 2021 Accounts for a small company made up to 2020-12-31

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

09/04/199 April 2019 DIRECTOR APPOINTED MR JASON IAN BARLOW

View Document

09/04/199 April 2019 APPOINTMENT TERMINATED, DIRECTOR IAN WAKEFORD

View Document

09/04/199 April 2019 DIRECTOR APPOINTED MR WILLIAM ROBERT WOODS

View Document

05/09/185 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

21/09/1721 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ST LEONARDS MOTORS LIMITED

View Document

02/06/172 June 2017 ARTICLES OF ASSOCIATION

View Document

02/06/172 June 2017 ADOPT ARTICLES 19/05/2017

View Document

28/04/1728 April 2017 APPOINTMENT TERMINATED, DIRECTOR SHARMINI JEEVARATNAM

View Document

28/04/1728 April 2017 APPOINTMENT TERMINATED, SECRETARY JOHN BROUGH

View Document

28/04/1728 April 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN BROUGH

View Document

28/04/1728 April 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LAMBERT

View Document

28/04/1728 April 2017 SECRETARY APPOINTED MS SHARMINI JEEVARATNAM

View Document

28/04/1728 April 2017 DIRECTOR APPOINTED MR ANGUS JOHN WAKEFORD

View Document

28/04/1728 April 2017 DIRECTOR APPOINTED MR MARK PHILLIPS

View Document

28/04/1728 April 2017 DIRECTOR APPOINTED MR IAN CAMERON WAKEFORD

View Document

27/04/1727 April 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/04/1715 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

16/09/1616 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

24/06/1624 June 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

23/06/1523 June 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

12/04/1512 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

03/09/143 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

30/06/1430 June 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

06/08/136 August 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

29/05/1329 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/02/134 February 2013 17/01/13 STATEMENT OF CAPITAL GBP 350000

View Document

25/01/1325 January 2013 ADOPT ARTICLES 23/10/2012

View Document

25/01/1325 January 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

25/01/1325 January 2013 23/10/12 STATEMENT OF CAPITAL GBP 150000

View Document

11/09/1211 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

30/07/1230 July 2012 DIRECTOR APPOINTED SHARMINI JEEVARATNAM

View Document

18/07/1218 July 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

12/07/1112 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

30/06/1130 June 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

14/07/1014 July 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LAMBERT / 21/06/2010

View Document

20/04/1020 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

18/08/0918 August 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

20/07/0920 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

09/07/089 July 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

12/11/0712 November 2007 NEW SECRETARY APPOINTED

View Document

12/11/0712 November 2007 SECRETARY RESIGNED

View Document

01/08/071 August 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/07/066 July 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

01/09/051 September 2005 £ SR 2250@1 13/07/04

View Document

01/09/051 September 2005 £ SR 16667@1 13/07/04

View Document

07/07/057 July 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

10/08/0410 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/07/0413 July 2004 DIRECTOR RESIGNED

View Document

06/07/046 July 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 NC INC ALREADY ADJUSTED 04/12/03

View Document

16/01/0416 January 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/01/0416 January 2004 NC INC ALREADY ADJUSTED 04/12/03

View Document

16/01/0416 January 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/01/0416 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/12/0331 December 2003 £ NC 15000/250000 04/12

View Document

31/12/0331 December 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/12/0331 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/12/0331 December 2003 NC INC ALREADY ADJUSTED 04/12/03

View Document

09/12/039 December 2003 DIRECTOR RESIGNED

View Document

18/09/0318 September 2003 NEW DIRECTOR APPOINTED

View Document

03/09/033 September 2003 NEW SECRETARY APPOINTED

View Document

23/06/0323 June 2003 RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS

View Document

27/05/0327 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

25/07/0225 July 2002 RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS

View Document

05/04/025 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

17/09/0117 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

04/07/014 July 2001 RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS

View Document

13/02/0113 February 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/01/0125 January 2001 NEW SECRETARY APPOINTED

View Document

23/08/0023 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

07/07/007 July 2000 RETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS

View Document

05/05/005 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/05/005 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/02/0011 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/9929 June 1999 RETURN MADE UP TO 21/06/99; FULL LIST OF MEMBERS

View Document

05/06/995 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

17/06/9817 June 1998 RETURN MADE UP TO 21/06/98; NO CHANGE OF MEMBERS

View Document

28/05/9828 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

09/07/979 July 1997 RETURN MADE UP TO 21/06/97; NO CHANGE OF MEMBERS

View Document

14/05/9714 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

07/07/967 July 1996 RETURN MADE UP TO 21/06/96; FULL LIST OF MEMBERS

View Document

24/04/9624 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

23/06/9523 June 1995 RETURN MADE UP TO 21/06/95; NO CHANGE OF MEMBERS

View Document

19/04/9519 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/07/9419 July 1994 RETURN MADE UP TO 21/06/94; CHANGE OF MEMBERS

View Document

17/05/9417 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

25/06/9325 June 1993 REGISTERED OFFICE CHANGED ON 25/06/93

View Document

25/06/9325 June 1993 RETURN MADE UP TO 21/06/93; FULL LIST OF MEMBERS

View Document

04/06/934 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

23/07/9223 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

23/07/9223 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/9223 July 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/07/9223 July 1992 RETURN MADE UP TO 21/06/92; NO CHANGE OF MEMBERS

View Document

29/01/9229 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/9224 January 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/06/9119 June 1991 RETURN MADE UP TO 21/06/91; NO CHANGE OF MEMBERS

View Document

19/06/9119 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

05/10/905 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/10/904 October 1990 RETURN MADE UP TO 14/06/90; FULL LIST OF MEMBERS

View Document

04/10/904 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

13/07/8913 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

13/07/8913 July 1989 RETURN MADE UP TO 21/06/89; FULL LIST OF MEMBERS

View Document

13/03/8913 March 1989 RETURN MADE UP TO 28/06/88; FULL LIST OF MEMBERS

View Document

13/03/8913 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

21/12/8721 December 1987 RETURN MADE UP TO 17/11/87; FULL LIST OF MEMBERS

View Document

21/12/8721 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

07/07/877 July 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/07/877 July 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/04/873 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

03/04/873 April 1987 RETURN MADE UP TO 21/10/86; FULL LIST OF MEMBERS

View Document

18/02/8718 February 1987 PARTICULARS OF MORTGAGE/CHARGE

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