BARNARD & HOAD GLAZING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 | Director's details changed for Mr Jamie Christopher Hoad on 2025-06-03 |
15/01/2515 January 2025 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
26/10/2426 October 2024 | Confirmation statement made on 2024-10-20 with updates |
26/10/2426 October 2024 | Director's details changed for Neil Christopher Hoad on 2024-10-20 |
29/08/2429 August 2024 | Memorandum and Articles of Association |
24/03/2424 March 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
20/10/2320 October 2023 | Confirmation statement made on 2023-10-20 with updates |
14/08/2314 August 2023 | Change of details for Deborah Caron Hoad as a person with significant control on 2022-11-01 |
31/07/2331 July 2023 | Total exemption full accounts made up to 2022-10-31 |
18/03/2318 March 2023 | Appointment of Mr Jamie Christopher Hoad as a director on 2023-03-18 |
18/03/2318 March 2023 | Appointment of Ms Bethan Amy Hoad as a director on 2023-03-18 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
21/10/2221 October 2022 | Change of details for Deborah Caron Hoad as a person with significant control on 2021-07-31 |
20/10/2220 October 2022 | Change of details for Mr Neil Christopher Hoad as a person with significant control on 2021-07-21 |
20/10/2220 October 2022 | Confirmation statement made on 2022-10-20 with updates |
29/01/2229 January 2022 | Total exemption full accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
20/10/2120 October 2021 | Confirmation statement made on 2021-10-20 with updates |
27/07/2127 July 2021 | Change of share class name or designation |
15/07/2115 July 2021 | Notification of Deborah Caron Hoad as a person with significant control on 2021-07-13 |
15/07/2115 July 2021 | Change of details for Mr Neil Christopher Hoad as a person with significant control on 2021-07-13 |
14/07/2114 July 2021 | Appointment of Deborah Caron Hoad as a director on 2021-07-13 |
09/07/219 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
20/07/2020 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
18/12/1918 December 2019 | REGISTERED OFFICE CHANGED ON 18/12/2019 FROM 85 CHURCH ROAD HOVE EAST SUSSEX BN3 2BB |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
29/10/1929 October 2019 | CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES |
10/01/1910 January 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
22/10/1822 October 2018 | CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES |
09/04/189 April 2018 | 31/10/17 TOTAL EXEMPTION FULL |
10/11/1710 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL CHRISTOPHER HOAD / 28/07/2017 |
10/11/1710 November 2017 | CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES |
10/11/1710 November 2017 | SECRETARY'S CHANGE OF PARTICULARS / DEBORAH CARON HOAD / 28/07/2017 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
09/05/179 May 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
03/11/163 November 2016 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
29/03/1629 March 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
14/12/1514 December 2015 | Annual return made up to 20 October 2015 with full list of shareholders |
27/04/1527 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
10/11/1410 November 2014 | Annual return made up to 20 October 2014 with full list of shareholders |
01/04/141 April 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
28/10/1328 October 2013 | Annual return made up to 20 October 2013 with full list of shareholders |
26/04/1326 April 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
13/11/1213 November 2012 | Annual return made up to 20 October 2012 with full list of shareholders |
20/03/1220 March 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
07/02/127 February 2012 | REGISTERED OFFICE CHANGED ON 07/02/2012 FROM 94 WAYLAND AVENUE BRIGHTON EAST SUSSEX BN1 5JN UNITED KINGDOM |
07/11/117 November 2011 | Annual return made up to 20 October 2011 with full list of shareholders |
05/07/115 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
15/11/1015 November 2010 | Annual return made up to 20 October 2010 with full list of shareholders |
23/07/1023 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
09/11/099 November 2009 | Annual return made up to 20 October 2009 with full list of shareholders |
09/11/099 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL CHRISTOPHER HOAD / 20/10/2009 |
19/05/0919 May 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
29/10/0829 October 2008 | RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS |
29/10/0829 October 2008 | REGISTERED OFFICE CHANGED ON 29/10/2008 FROM 94 WAYLAND AVENUE BRIGHTON E SUSSEX BN1 5JN |
29/10/0829 October 2008 | LOCATION OF REGISTER OF MEMBERS |
15/10/0815 October 2008 | REGISTERED OFFICE CHANGED ON 15/10/2008 FROM SUITE 1 1 BOUNDARY ROAD HOVE EAST SUSSEX BN3 4EH |
10/06/0810 June 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
05/11/075 November 2007 | RETURN MADE UP TO 20/10/07; NO CHANGE OF MEMBERS |
30/05/0730 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
07/01/077 January 2007 | RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS |
17/05/0617 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
21/10/0521 October 2005 | RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS |
28/07/0528 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
14/10/0414 October 2004 | RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS |
04/11/034 November 2003 | REGISTERED OFFICE CHANGED ON 04/11/03 FROM: HIGHSTONE COMPANY FORMATIONS LIMITED HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU |
04/11/034 November 2003 | NEW DIRECTOR APPOINTED |
04/11/034 November 2003 | NEW SECRETARY APPOINTED |
28/10/0328 October 2003 | DIRECTOR RESIGNED |
28/10/0328 October 2003 | SECRETARY RESIGNED |
20/10/0320 October 2003 | 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