BARNARDO EVENTS LIMITED

Company Documents

DateDescription
21/01/2521 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

21/01/2521 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

10/12/2410 December 2024 Voluntary strike-off action has been suspended

View Document

10/12/2410 December 2024 Voluntary strike-off action has been suspended

View Document

05/11/245 November 2024 First Gazette notice for voluntary strike-off

View Document

05/11/245 November 2024 First Gazette notice for voluntary strike-off

View Document

24/10/2424 October 2024 Application to strike the company off the register

View Document

08/08/248 August 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

31/12/2331 December 2023 Accounts for a small company made up to 2023-03-31

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

22/12/2222 December 2022 Accounts for a small company made up to 2022-03-31

View Document

04/01/224 January 2022 Termination of appointment of Javed Akhtar Khan as a director on 2021-12-31

View Document

24/12/2124 December 2021 Accounts for a small company made up to 2021-03-31

View Document

03/12/213 December 2021 Appointment of Ms Michelle Lee-Izu as a director on 2021-12-01

View Document

03/12/213 December 2021 Appointment of Ms Lynn Anne Perry as a director on 2021-12-01

View Document

04/08/214 August 2021 Confirmation statement made on 2021-07-30 with no updates

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

24/10/1924 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

26/04/1926 April 2019 DIRECTOR APPOINTED MR JAVED AKHTAR KHAN

View Document

26/04/1926 April 2019 APPOINTMENT TERMINATED, DIRECTOR LOUISE PARKES

View Document

24/01/1924 January 2019 SECRETARY APPOINTED MR DAVID MARK CUNNINGHAM

View Document

24/01/1924 January 2019 APPOINTMENT TERMINATED, SECRETARY TRICIA OWENS

View Document

20/12/1820 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

28/08/1828 August 2018 APPOINTMENT TERMINATED, SECRETARY DAVID CUNNINGHAM

View Document

28/08/1828 August 2018 SECRETARY APPOINTED MS TRICIA CLAIRE OWENS

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

19/12/1719 December 2017 DIRECTOR APPOINTED MR RICHARD MICHAEL MOORE

View Document

19/12/1719 December 2017 SECRETARY APPOINTED MR DAVID MARK CUNNINGHAM

View Document

18/12/1718 December 2017 APPOINTMENT TERMINATED, SECRETARY MARIE LIVINGSTONE

View Document

18/12/1718 December 2017 APPOINTMENT TERMINATED, DIRECTOR MARIE LIVINGSTONE

View Document

18/10/1718 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

08/11/168 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

10/02/1610 February 2016 APPOINTMENT TERMINATED, DIRECTOR KEVIN BARNES

View Document

01/02/161 February 2016 DIRECTOR APPOINTED MS LOUISE PARKES

View Document

12/11/1512 November 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

03/08/153 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

23/03/1523 March 2015 DIRECTOR APPOINTED MS MARIE CLAIRE LIVINGSTONE

View Document

06/02/156 February 2015 APPOINTMENT TERMINATED, DIRECTOR DIANA TICKELL

View Document

21/11/1421 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

29/09/1429 September 2014 SECRETARY APPOINTED MS MARIE CLAIRE LIVINGSTONE

View Document

29/09/1429 September 2014 APPOINTMENT TERMINATED, DIRECTOR JOANNA LAWSON

View Document

29/09/1429 September 2014 APPOINTMENT TERMINATED, SECRETARY JOANNA LAWSON

View Document

12/08/1412 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

09/12/139 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

29/08/1329 August 2013 SECOND FILING WITH MUD 31/07/13 FOR FORM AR01

View Document

12/08/1312 August 2013 DIRECTOR APPOINTED MR KEVIN NORMAN BARNES

View Document

12/08/1312 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

10/07/1310 July 2013 APPOINTMENT TERMINATED, DIRECTOR ANNE CARRIE

View Document

25/04/1325 April 2013 SECRETARY'S CHANGE OF PARTICULARS / JOANNA MARY LAWSON / 25/04/2013

View Document

25/04/1325 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOANNA MARY LAWSON / 25/04/2013

View Document

05/10/125 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

21/08/1221 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

28/03/1228 March 2012 DIRECTOR APPOINTED MRS DIANA JANE TICKELL

View Document

08/03/128 March 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN FIELD

View Document

19/09/1119 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

04/08/114 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

03/02/113 February 2011 DIRECTOR APPOINTED MRS ANNE MARIE CARRIE

View Document

26/01/1126 January 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN NAREY

View Document

20/10/1020 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

09/08/109 August 2010 ADOPT ARTICLES 15/07/2010

View Document

09/08/109 August 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNA MARY LAWSON / 30/07/2010

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN NAREY / 30/07/2010

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN FIELD / 30/07/2010

View Document

04/08/104 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

23/09/0923 September 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

04/08/094 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 DIRECTOR APPOINTED MARTIN RICHARD FIELD LOGGED FORM

View Document

17/02/0917 February 2009 DIRECTOR APPOINTED MARTIN RICHARD FIELD

View Document

16/02/0916 February 2009 DIRECTOR APPOINTED JOANNA MARY LAWSON

View Document

19/01/0919 January 2009 APPOINTMENT TERMINATED DIRECTOR DUNCAN THEODORESON

View Document

24/10/0824 October 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN O'CONNOR

View Document

08/09/088 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/08/0812 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 APPOINTMENT TERMINATED DIRECTOR JENNIFER CROMACK

View Document

23/01/0823 January 2008 AUDITOR'S RESIGNATION

View Document

25/09/0725 September 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

31/08/0731 August 2007 NEW DIRECTOR APPOINTED

View Document

23/08/0723 August 2007 DIRECTOR RESIGNED

View Document

02/08/072 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0631 August 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

15/08/0615 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/0611 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/069 January 2006 NEW DIRECTOR APPOINTED

View Document

09/01/069 January 2006 DIRECTOR RESIGNED

View Document

23/09/0523 September 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

16/08/0516 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 NEW DIRECTOR APPOINTED

View Document

24/11/0424 November 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

28/10/0428 October 2004 S80A AUTH TO ALLOT SEC 20/10/04

View Document

27/10/0427 October 2004 DIRECTOR RESIGNED

View Document

01/09/041 September 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

29/08/0329 August 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

11/08/0311 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 NEW SECRETARY APPOINTED

View Document

31/01/0331 January 2003 SECRETARY RESIGNED

View Document

09/10/029 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

01/10/021 October 2002 DIRECTOR RESIGNED

View Document

14/08/0214 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

22/08/0122 August 2001 RETURN MADE UP TO 31/07/01; NO CHANGE OF MEMBERS

View Document

15/11/0015 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

16/08/0016 August 2000 RETURN MADE UP TO 31/07/00; NO CHANGE OF MEMBERS

View Document

20/10/9920 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

06/08/996 August 1999 RETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS

View Document

07/04/997 April 1999 COMPANY NAME CHANGED BARNARDO MARKETING LIMITED CERTIFICATE ISSUED ON 08/04/99

View Document

28/09/9828 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

21/08/9821 August 1998 RETURN MADE UP TO 31/07/98; NO CHANGE OF MEMBERS

View Document

10/03/9810 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/9712 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

29/09/9729 September 1997 NEW DIRECTOR APPOINTED

View Document

11/08/9711 August 1997 RETURN MADE UP TO 31/07/97; NO CHANGE OF MEMBERS

View Document

25/06/9725 June 1997 DIRECTOR RESIGNED

View Document

09/01/979 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

16/08/9616 August 1996 RETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS

View Document

12/01/9612 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

30/11/9530 November 1995 AUDITOR'S RESIGNATION

View Document

21/11/9521 November 1995 AUDITOR'S RESIGNATION

View Document

14/11/9514 November 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/08/958 August 1995 RETURN MADE UP TO 31/07/95; NO CHANGE OF MEMBERS

View Document

08/03/958 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/11/9425 November 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

12/08/9412 August 1994 RETURN MADE UP TO 31/07/94; NO CHANGE OF MEMBERS

View Document

05/05/945 May 1994 NEW DIRECTOR APPOINTED

View Document

19/04/9419 April 1994 ALTER MEM AND ARTS 22/03/94

View Document

28/03/9428 March 1994 S252 DISP LAYING ACC 22/03/94

View Document

07/02/947 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

21/08/9321 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/9321 August 1993 RETURN MADE UP TO 31/07/93; FULL LIST OF MEMBERS

View Document

21/08/9321 August 1993 REGISTERED OFFICE CHANGED ON 21/08/93

View Document

04/01/934 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

04/09/924 September 1992 RETURN MADE UP TO 31/07/92; NO CHANGE OF MEMBERS

View Document

04/09/924 September 1992 REGISTERED OFFICE CHANGED ON 04/09/92

View Document

13/05/9213 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/05/9213 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/10/918 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

03/09/913 September 1991 RETURN MADE UP TO 31/07/91; NO CHANGE OF MEMBERS

View Document

21/02/9121 February 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/09/9019 September 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

19/09/9019 September 1990 RETURN MADE UP TO 31/07/90; FULL LIST OF MEMBERS

View Document

26/09/8926 September 1989 RETURN MADE UP TO 01/08/89; FULL LIST OF MEMBERS

View Document

26/09/8926 September 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

04/01/894 January 1989 WD 08/12/88 AD 13/09/88--------- £ SI 98@1=98 £ IC 2/100

View Document

21/12/8821 December 1988 REGISTERED OFFICE CHANGED ON 21/12/88 FROM: 35 OLD QUEEN STREET LONDON SW1H 9JA

View Document

21/12/8821 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/12/8821 December 1988 ADOPT MEM AND ARTS 13-9-88

View Document

06/12/886 December 1988 NEW DIRECTOR APPOINTED

View Document

27/09/8827 September 1988 COMPANY NAME CHANGED CHOQS 144 LIMITED CERTIFICATE ISSUED ON 28/09/88

View Document

23/06/8823 June 1988 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