BARNDEW ENTERPRISES LIMITED

Company Documents

DateDescription
02/05/192 May 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

26/04/1826 April 2018 REGISTERED OFFICE CHANGED ON 26/04/2018 FROM C/O XL ASSOCIATES UK LTD HAZARA HOUSE 502 DUDLEY ROAD WOLVERHAMPTON WV2 3AA

View Document

18/04/1818 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

03/05/173 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

02/06/162 June 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

03/03/163 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

12/05/1512 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

31/03/1531 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

04/06/144 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

02/06/142 June 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

03/05/133 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

30/04/1330 April 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

01/05/121 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

20/04/1220 April 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

20/04/1220 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / JASBINDER SINGH SOND / 20/04/2012

View Document

20/06/1120 June 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

01/06/111 June 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

17/03/1017 March 2010 Annual accounts small company total exemption made up to 31 July 2008

View Document

16/03/1016 March 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

16/03/1016 March 2010 Annual return made up to 27 February 2009 with full list of shareholders

View Document

10/03/1010 March 2010 REGISTERED OFFICE CHANGED ON 10/03/2010 FROM 265 ST. MARGARETS ROAD WARD END BIRMINGHAM B8 2DY UNITED KINGDOM

View Document

03/06/093 June 2009 APPOINTMENT TERMINATED SECRETARY UK ADMIN CENTRE LTD

View Document

06/05/096 May 2009 REGISTERED OFFICE CHANGED ON 06/05/2009 FROM HAZARA HOUSE, 502 DUDLEY ROAD WOLVERHAMPTON WEST MIDLANDS WV2 3AA

View Document

28/02/0928 February 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/01/0927 January 2009 FIRST GAZETTE

View Document

26/03/0826 March 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 REGISTERED OFFICE CHANGED ON 20/03/07 FROM: STUDIO 208 SUNBEAM STUDIOS SUNBEAM STREET WOLVERHAMPTON WEST MIDLANDS WV2 4PF

View Document

28/07/0628 July 2006 NEW SECRETARY APPOINTED

View Document

28/07/0628 July 2006 SECRETARY RESIGNED

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

05/05/065 May 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/07/05

View Document

08/09/048 September 2004 REGISTERED OFFICE CHANGED ON 08/09/04 FROM: 98 FURZEBANK WAY, SHORTHEATH WILLENHALL WEST MIDLANDS ENGALND WV12 4VQ

View Document

27/05/0427 May 2004 NEW DIRECTOR APPOINTED

View Document

14/05/0414 May 2004 NEW SECRETARY APPOINTED

View Document

30/04/0430 April 2004 REGISTERED OFFICE CHANGED ON 30/04/04 FROM: WELLESLEY HOUSE 7 CLARENCE PARADE CHELTENHAM GL50 3NY

View Document

29/04/0429 April 2004 DIRECTOR RESIGNED

View Document

29/04/0429 April 2004 SECRETARY RESIGNED

View Document

27/02/0427 February 2004 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