BARNFIELD CENTRIC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewConfirmation statement made on 2025-09-01 with updates

View Document

16/07/2516 July 2025 New

View Document

16/07/2516 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

08/07/258 July 2025

View Document

08/07/258 July 2025

View Document

02/09/242 September 2024 Confirmation statement made on 2024-09-01 with no updates

View Document

23/05/2423 May 2024 Accounts for a small company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/09/236 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

04/07/234 July 2023 Satisfaction of charge 070826390007 in full

View Document

12/05/2312 May 2023 Accounts for a small company made up to 2022-12-31

View Document

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

View Accounts

18/05/2218 May 2022 Accounts for a small company made up to 2021-12-31

View Document

02/02/222 February 2022 Termination of appointment of Stephen John Riley as a director on 2022-01-31

View Document

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

View Accounts

21/05/2121 May 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/09/204 September 2020 CONFIRMATION STATEMENT MADE ON 01/09/20, WITH UPDATES

View Document

11/05/2011 May 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

19/08/1919 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070826390008

View Document

15/05/1915 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

02/05/182 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

16/05/1716 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

27/06/1627 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

11/11/1511 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

11/11/1511 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

10/11/1510 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 070826390008

View Document

10/11/1510 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 070826390007

View Document

28/09/1528 September 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

17/05/1517 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

02/10/142 October 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

15/05/1415 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

01/10/131 October 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

01/10/131 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

14/05/1314 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

10/10/1210 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

04/05/124 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

06/01/126 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

06/01/126 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

23/11/1123 November 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

06/09/116 September 2011 COMPANY NAME CHANGED GENESIS BUSINESS PARK LIMITED CERTIFICATE ISSUED ON 06/09/11

View Document

25/05/1125 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

25/05/1125 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

20/05/1120 May 2011 PREVEXT FROM 30/11/2010 TO 31/12/2010

View Document

30/11/1030 November 2010 Annual return made up to 10 November 2010 with full list of shareholders

View Document

30/11/1030 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JOHN COUPER / 20/11/2009

View Document

16/10/1016 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

15/10/1015 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

14/09/1014 September 2010 APPOINTMENT TERMINATED, DIRECTOR MARK TAYLFORTH

View Document

06/09/106 September 2010 VARYING SHARE RIGHTS AND NAMES

View Document

02/09/102 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/08/1027 August 2010 DIRECTOR APPOINTED MR STEPHEN JOHN RILEY

View Document

09/08/109 August 2010 DIRECTOR APPOINTED MR TIMOTHY JOHN HENRY WEBBER

View Document

20/11/0920 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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