BARNES MEADOW MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-05-01 with updates

View Document

30/04/2530 April 2025 Termination of appointment of Peter Merson as a director on 2025-04-24

View Document

30/04/2530 April 2025 Appointment of Ms Kathryn Radley as a director on 2025-04-24

View Document

03/12/243 December 2024 Micro company accounts made up to 2024-03-31

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-01 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/12/2313 December 2023 Micro company accounts made up to 2023-03-31

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-01 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-05-01 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/12/219 December 2021 Micro company accounts made up to 2021-03-31

View Document

03/11/213 November 2021 Appointment of Mr Brian Joseph Fletcher as a director on 2021-10-30

View Document

02/11/212 November 2021 Termination of appointment of Theresa Lee as a director on 2021-10-30

View Document

02/11/212 November 2021 Termination of appointment of David Alexander Cox as a director on 2021-10-30

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-05-01 with updates

View Document

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

View Accounts

30/11/2030 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

01/05/201 May 2020 DIRECTOR APPOINTED MRS THERESA LEE

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES

View Document

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

View Accounts

09/01/209 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

05/04/195 April 2019 DIRECTOR APPOINTED MR JOHN ERIC OMBLER

View Document

05/04/195 April 2019 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY EASTWOOD

View Document

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

View Document

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

View Accounts

06/12/186 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES

View Document

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

View Accounts

28/12/1728 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, 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

28/04/1628 April 2016 APPOINTMENT TERMINATED, DIRECTOR ANNE WRIGHT

View Document

28/04/1628 April 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

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

View Accounts

24/11/1524 November 2015 DIRECTOR APPOINTED MR GEOFFREY DOUGLAS EASTWOOD

View Document

24/11/1524 November 2015 DIRECTOR APPOINTED MRS DEBORAH ANNE HODD

View Document

24/11/1524 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/04/1530 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

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

View Accounts

07/05/147 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/04/1430 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 SAIL ADDRESS CHANGED FROM: 24 BARNES MEADOW UPLYME LYME REGIS DORSET DT7 3TD UNITED KINGDOM

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, DIRECTOR KEVIN UNWIN

View Document

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

View Accounts

22/11/1322 November 2013 APPOINTMENT TERMINATED, DIRECTOR COLIN SHARPEY

View Document

22/11/1322 November 2013 DIRECTOR APPOINTED DR DAVID ALEXANDER COX

View Document

15/05/1315 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/05/1315 May 2013 DIRECTOR APPOINTED MR DAVID JOHN SWIFT

View Document

16/04/1316 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

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

View Accounts

02/10/122 October 2012 DIRECTOR APPOINTED DR. ANNE MARGARET WRIGHT

View Document

01/10/121 October 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN PHILLIPS

View Document

05/04/125 April 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

05/04/125 April 2012 SAIL ADDRESS CHANGED FROM: 20 BARNES MEADOW UPLYME LYME REGIS DORSET DT7 3TD UNITED KINGDOM

View Document

05/04/125 April 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/01/1226 January 2012 APPOINTMENT TERMINATED, DIRECTOR PAMELA SHIRLEY

View Document

26/01/1226 January 2012 APPOINTMENT TERMINATED, DIRECTOR DAWN LEWIS

View Document

03/11/113 November 2011 30/10/11 STATEMENT OF CAPITAL GBP 41

View Document

02/11/112 November 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/05/1125 May 2011 DIRECTOR APPOINTED MR JOHN ARTHUR PHILLIPS

View Document

24/05/1124 May 2011 DIRECTOR APPOINTED MR KEVIN EDWARD CHARLES UNWIN

View Document

23/05/1123 May 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS STANLEY

View Document

07/02/117 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/11/109 November 2010 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

09/11/109 November 2010 Annual return made up to 1 November 2010 with full list of shareholders

View Document

29/04/1029 April 2010 APPOINTMENT TERMINATED, DIRECTOR NICK STANLEY

View Document

29/04/1029 April 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL MESSER

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN BRIAN SHARPEY / 27/04/2010

View Document

27/04/1027 April 2010 DIRECTOR APPOINTED MRS PAMELA MAY SHIRLEY

View Document

24/04/1024 April 2010 DIRECTOR APPOINTED MR COLIN BRIAN SHARPEY

View Document

18/04/1018 April 2010 DIRECTOR APPOINTED MRS DAWN ELIZABETH LEWIS

View Document

16/04/1016 April 2010 DIRECTOR APPOINTED MR NICK PETER STANLEY

View Document

17/12/0917 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/11/099 November 2009 Annual return made up to 1 November 2009 with full list of shareholders

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MESSER / 03/11/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PETER STANLEY / 03/11/2009

View Document

06/11/096 November 2009 SAIL ADDRESS CREATED

View Document

06/11/096 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

29/07/0929 July 2009 REGISTERED OFFICE CHANGED ON 29/07/2009 FROM 52 FARADAY MILL BUSINESS PARK, FARADAY ROAD PLYMOUTH PL4 0ST UNITED KINGDOM

View Document

15/07/0915 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MESSER / 18/05/2009

View Document

15/07/0915 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS STANLEY / 18/05/2009

View Document

08/05/098 May 2009 APPOINTMENT TERMINATED DIRECTOR JOHN STEVEN

View Document

08/05/098 May 2009 DIRECTOR APPOINTED MR NICHOLAS PETER STANLEY

View Document

08/05/098 May 2009 DIRECTOR APPOINTED MR PAUL MESSER

View Document

16/04/0916 April 2009 APPOINTMENT TERMINATED SECRETARY ROBERT HOLDER

View Document

12/12/0812 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

12/12/0812 December 2008 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

12/12/0812 December 2008 APPOINTMENT TERMINATED DIRECTOR LYME PROJECTS LTD

View Document

12/12/0812 December 2008 REGISTERED OFFICE CHANGED ON 12/12/2008 FROM SHERWELL HOUSE 30 NORTH HILL PLYMOUTH DEVON PL4 8ET

View Document

12/08/0812 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

12/08/0812 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

03/03/083 March 2008 RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 APPOINTMENT TERMINATED SECRETARY HANNAH SHAW

View Document

19/02/0719 February 2007 NEW SECRETARY APPOINTED

View Document

19/02/0719 February 2007 NEW SECRETARY APPOINTED

View Document

19/02/0719 February 2007 SECRETARY RESIGNED

View Document

19/02/0719 February 2007 NEW SECRETARY APPOINTED

View Document

19/02/0719 February 2007 SECRETARY RESIGNED

View Document

19/02/0719 February 2007 NEW SECRETARY APPOINTED

View Document

22/01/0722 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

22/12/0622 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/0622 December 2006 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/12/0622 December 2006 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

02/02/062 February 2006 REGISTERED OFFICE CHANGED ON 02/02/06 FROM: ALSTON HALL ALSTON HOLBETON PLYMOUTH DEVON PL8 1HN

View Document

01/12/051 December 2005 RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/03/05

View Document

25/10/0425 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

08/12/038 December 2003 RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 NEW SECRETARY APPOINTED

View Document

03/10/033 October 2003 SECRETARY RESIGNED

View Document

29/05/0329 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02

View Document

07/11/027 November 2002 RETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 SECRETARY RESIGNED

View Document

05/09/025 September 2002 NEW SECRETARY APPOINTED

View Document

27/11/0127 November 2001 DIRECTOR RESIGNED

View Document

27/11/0127 November 2001 NEW DIRECTOR APPOINTED

View Document

27/11/0127 November 2001 NEW SECRETARY APPOINTED

View Document

27/11/0127 November 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/11/0127 November 2001 NEW DIRECTOR APPOINTED

View Document

01/11/011 November 2001 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