BARNFIELD GROUP LIMITED

Company Documents

DateDescription
04/06/254 June 2025 Group of companies' accounts made up to 2024-12-31

View Document

05/03/255 March 2025 Confirmation statement made on 2025-03-01 with updates

View Document

28/11/2428 November 2024 Change of details for Barnfield (Eot) Limited as a person with significant control on 2024-09-27

View Document

18/10/2418 October 2024 Resolutions

View Document

18/10/2418 October 2024 Memorandum and Articles of Association

View Document

10/10/2410 October 2024 Cessation of Timothy John Henry Webber as a person with significant control on 2024-09-27

View Document

10/10/2410 October 2024 Notification of Barnfield (Eot) Limited as a person with significant control on 2024-09-27

View Document

10/10/2410 October 2024 Cessation of James Paul Webber as a person with significant control on 2024-09-27

View Document

10/10/2410 October 2024 Cessation of Jonathan Webber as a person with significant control on 2024-09-27

View Document

11/06/2411 June 2024 Group of companies' accounts made up to 2023-12-31

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

26/05/2326 May 2023 Group of companies' accounts made up to 2022-12-31

View Document

09/03/239 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

05/01/235 January 2023 Change of details for Mr James Paul Webber as a person with significant control on 2023-01-04

View Document

05/01/235 January 2023 Director's details changed for Mr James Paul Webber on 2023-01-04

View Document

01/03/221 March 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

20/05/2020 May 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

20/05/1920 May 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

10/05/1810 May 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES

View Document

28/03/1828 March 2018 09/02/18 STATEMENT OF CAPITAL GBP 450

View Document

28/03/1828 March 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

07/03/187 March 2018 ADOPT ARTICLES 09/02/2018

View Document

27/09/1727 September 2017 ADOPT ARTICLES 06/09/2017

View Document

19/05/1719 May 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

03/06/163 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

13/05/1613 May 2016 24/03/16 STATEMENT OF CAPITAL GBP 500

View Document

31/03/1631 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

26/01/1626 January 2016 12/01/16 STATEMENT OF CAPITAL GBP 5570001.0

View Document

14/07/1514 July 2015 03/07/15 STATEMENT OF CAPITAL GBP 7125855.00

View Document

18/05/1518 May 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

23/04/1523 April 2015 27/02/15 STATEMENT OF CAPITAL GBP 8625855.00

View Document

27/03/1527 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

16/01/1516 January 2015 04/12/14 STATEMENT OF CAPITAL GBP 10025855.00

View Document

17/07/1417 July 2014 REGISTERED OFFICE CHANGED ON 17/07/2014 FROM MENTOR HOUSE AINSWORTH STREET BLACKBURN LANCASHIRE BB1 6AY

View Document

15/05/1415 May 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

26/03/1426 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

20/01/1420 January 2014 14/01/14 STATEMENT OF CAPITAL GBP 11438381

View Document

17/06/1317 June 2013 24/05/13 STATEMENT OF CAPITAL GBP 13058028

View Document

14/05/1314 May 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

04/04/134 April 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

04/04/134 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JOHN COUPER / 04/04/2013

View Document

22/10/1222 October 2012 COMPANY NAME CHANGED BARNFIELD NELSON LIMITED CERTIFICATE ISSUED ON 22/10/12

View Document

05/10/125 October 2012 24/09/12 STATEMENT OF CAPITAL GBP 14458028.00

View Document

26/09/1226 September 2012 ADOPT ARTICLES 20/08/2012

View Document

07/06/127 June 2012 CHANGE OF NAME 06/06/2012

View Document

07/06/127 June 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/05/121 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/04/1213 April 2012 CURRSHO FROM 31/03/2013 TO 31/12/2012

View Document

12/04/1212 April 2012 20/03/12 STATEMENT OF CAPITAL GBP 19865798

View Document

12/04/1212 April 2012 INCREASE SHARE CAP 20/03/2012

View Document

12/03/1212 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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