BARNES & BARNES SURVEYORS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/02/2526 February 2025 Confirmation statement made on 2025-02-26 with updates

View Document

28/01/2528 January 2025 Director's details changed for Grant Nicholas Barnes on 2025-01-27

View Document

28/01/2528 January 2025 Director's details changed for Ms Rachel Grace Green on 2025-01-27

View Document

27/01/2527 January 2025 Change of details for Mr Grant Nicholas Barnes as a person with significant control on 2025-01-27

View Document

27/01/2527 January 2025 Registered office address changed from 3 Place Farm Wheathampstead St. Albans AL4 8SB England to Stanway House Almondsbury Business Centre Woodlands Bristol BS32 4QH on 2025-01-27

View Document

27/01/2527 January 2025 Secretary's details changed for Grant Nicholas Barnes on 2025-01-27

View Document

11/07/2411 July 2024 Unaudited abridged accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/02/2426 February 2024 Confirmation statement made on 2024-02-26 with updates

View Document

22/02/2422 February 2024 Change of share class name or designation

View Document

21/02/2421 February 2024 Current accounting period extended from 2023-12-31 to 2024-04-30

View Document

09/10/239 October 2023 Registered office address changed from 160 Eureka Park Upper Pemberton Kennington Ashford TN25 4AZ England to 3 Place Farm Wheathampstead St. Albans AL4 8SB on 2023-10-09

View Document

18/07/2318 July 2023 Registered office address changed from Rift Accounting House 160 Eureka Park, Upper Pemberton Kennington Ashford TN25 4AZ England to 160 Eureka Park Upper Pemberton Kennington Ashford TN25 4AZ on 2023-07-18

View Document

17/03/2317 March 2023 Micro company accounts made up to 2022-12-31

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

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

View Accounts

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

16/12/2116 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/01/2128 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

01/10/201 October 2020 APPOINTMENT TERMINATED, DIRECTOR SIMON BARNES

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/03/2016 March 2020 REGISTERED OFFICE CHANGED ON 16/03/2020 FROM BON MARCHE CENTRE 241 - 251 FERNDALE ROAD LONDON SW9 8BJ ENGLAND

View Document

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, WITH UPDATES

View Document

13/05/1913 May 2019 DIRECTOR APPOINTED MS RACHEL GRACE GREEN

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/03/1822 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MARK BARNES / 22/03/2018

View Document

22/03/1822 March 2018 SECRETARY'S CHANGE OF PARTICULARS / GRANT NICHOLAS BARNES / 22/03/2018

View Document

22/03/1822 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / GRANT NICHOLAS BARNES / 22/03/2018

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

27/12/1727 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/03/1617 March 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/08/156 August 2015 COMPANY NAME CHANGED METRO SURVEYORS LIMITED CERTIFICATE ISSUED ON 06/08/15

View Document

29/04/1529 April 2015 REGISTERED OFFICE CHANGED ON 29/04/2015 FROM KINGS WORTHY HOUSE, COURT ROAD KINGS WORTHY WINCHESTER SO23 7QA

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/03/1519 March 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

11/06/1411 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/04/144 April 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/04/134 April 2013 SECRETARY'S CHANGE OF PARTICULARS / GRANT NICHOLAS BARNES / 04/03/2013

View Document

04/04/134 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / GRANT NICHOLAS BARNES / 04/03/2013

View Document

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

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/04/1210 April 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/04/116 April 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

06/04/116 April 2011 SECRETARY'S CHANGE OF PARTICULARS / GRANT NICHOLAS BARNES / 28/02/2011

View Document

06/04/116 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / GRANT NICHOLAS BARNES / 28/02/2011

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/11/1012 November 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/11/1012 November 2010 COMPANY NAME CHANGED HAYWATER LIMITED CERTIFICATE ISSUED ON 12/11/10

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRANT NICHOLAS BARNES / 01/10/2009

View Document

14/04/1014 April 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MARK BARNES / 01/10/2009

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/07/0924 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GRANT BARNES / 24/03/2009

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/03/0927 March 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GRANT BARNES / 24/03/2009

View Document

08/04/088 April 2008 RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/08/078 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/0722 March 2007 RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

05/12/065 December 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/0610 April 2006 RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0527 September 2005 DIRECTOR RESIGNED

View Document

27/09/0527 September 2005 NEW DIRECTOR APPOINTED

View Document

27/04/0527 April 2005 S366A DISP HOLDING AGM 16/03/05

View Document

16/03/0516 March 2005 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