BARNES CODE LTD

Company Documents

DateDescription
28/08/2528 August 2025 NewReturn of final meeting in a members' voluntary winding up

View Document

07/04/257 April 2025 Resolutions

View Document

07/04/257 April 2025 Registered office address changed from 15 Silvers 59-61 Palmerston Road Buckhurst Hill Essex IG9 5NX England to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 2025-04-07

View Document

07/04/257 April 2025 Appointment of a voluntary liquidator

View Document

07/04/257 April 2025 Declaration of solvency

View Document

04/04/254 April 2025 Previous accounting period shortened from 2025-08-31 to 2025-03-20

View Document

04/04/254 April 2025 Micro company accounts made up to 2025-03-20

View Document

21/03/2521 March 2025 Micro company accounts made up to 2024-08-31

View Document

20/03/2520 March 2025 Annual accounts for year ending 20 Mar 2025

View Accounts

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

07/08/247 August 2024 Confirmation statement made on 2024-08-04 with updates

View Document

27/03/2427 March 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

04/08/234 August 2023 Confirmation statement made on 2023-08-04 with updates

View Document

19/04/2319 April 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

04/04/224 April 2022 Director's details changed for Anthony Barnes on 2022-04-04

View Document

04/04/224 April 2022 Registered office address changed from 3 Highview House Hornbeam Road Buckhurst Hill IG9 6HH England to 15 Silvers 59-61 Palmerston Road Buckhurst Hill Essex IG9 5NX on 2022-04-04

View Document

04/04/224 April 2022 Change of details for Mr Anthony Barnes as a person with significant control on 2022-04-04

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

06/08/216 August 2021 Confirmation statement made on 2021-08-04 with updates

View Document

27/01/2127 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

21/09/2021 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY BARNES / 21/09/2020

View Document

21/09/2021 September 2020 PSC'S CHANGE OF PARTICULARS / MR ANTHONY BARNES / 21/09/2020

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, WITH UPDATES

View Document

02/03/202 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, WITH UPDATES

View Document

05/08/195 August 2019 PSC'S CHANGE OF PARTICULARS / MR ANTHONY BARNES / 04/08/2019

View Document

23/05/1923 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

05/05/195 May 2019 REGISTERED OFFICE CHANGED ON 05/05/2019 FROM 2205 WEST TOWER HOOLA 1 TIDAL BASIN ROAD LONDON E16 1US UNITED KINGDOM

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, WITH UPDATES

View Document

25/05/1825 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

23/04/1823 April 2018 PSC'S CHANGE OF PARTICULARS / MR ANTHONY BARNES / 23/04/2018

View Document

23/04/1823 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY BARNES / 23/04/2018

View Document

19/04/1819 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY BARNES / 19/04/2018

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES

View Document

11/05/1711 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

11/05/1711 May 2017 REGISTERED OFFICE CHANGED ON 11/05/2017 FROM C/O C/O RODLIFFE ACCOUNTING LTD THE SALISBURY HOUSE 5TH FLOOR (744- 750) SALISBURY HOUSE FINSBURY CIRCUS LONDON EC2M 5QQ

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

01/09/151 September 2015 REGISTERED OFFICE CHANGED ON 01/09/2015 FROM FLAT 20 MILLINERS COURT, THE CROFT LOUGHTON IG10 2PP UNITED KINGDOM

View Document

05/08/155 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information