BARNHAM TRADING POST LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewTotal exemption full accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

14/02/2514 February 2025 Confirmation statement made on 2025-02-14 with updates

View Document

20/11/2420 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

22/02/2422 February 2024 Confirmation statement made on 2024-02-14 with updates

View Document

15/09/2315 September 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

16/02/2316 February 2023 Confirmation statement made on 2023-02-14 with updates

View Document

10/10/2210 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-14 with updates

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

02/10/192 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES

View Document

15/02/1915 February 2019 PSC'S CHANGE OF PARTICULARS / CHALCRAFT LIMITED / 15/02/2018

View Document

31/07/1831 July 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

15/02/1815 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHALCRAFT LIMITED

View Document

15/02/1815 February 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/02/2018

View Document

15/02/1815 February 2018 NOTIFICATION OF PSC STATEMENT ON 15/02/2018

View Document

15/02/1815 February 2018 CESSATION OF CYNTHIA ANGELA STROUD AS A PSC

View Document

17/10/1717 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

04/10/164 October 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

09/08/169 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 033183130006

View Document

10/03/1610 March 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

23/10/1523 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

30/05/1530 May 2015 APPOINTMENT TERMINATED, DIRECTOR LEIF PENDELL

View Document

05/03/155 March 2015 REGISTERED OFFICE CHANGED ON 05/03/2015 FROM 1 SIDLAW TERRACE CLARENCE ROAD BOGNOR REGIS WEST SUSSEX PO21 1JY

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

19/02/1519 February 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

18/11/1418 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

14/02/1414 February 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

08/04/138 April 2013 AUDITOR'S RESIGNATION

View Document

14/02/1314 February 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

14/02/1314 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / LEIF PENDELL / 14/02/2013

View Document

05/12/125 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12

View Document

16/02/1216 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / LEIF PENDELL / 14/02/2012

View Document

16/02/1216 February 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

29/11/1129 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11

View Document

18/02/1118 February 2011 14/02/11 NO CHANGES

View Document

16/11/1016 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10

View Document

03/03/103 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

17/02/1017 February 2010 14/02/10 NO CHANGES

View Document

30/12/0930 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09

View Document

20/08/0920 August 2009 APPOINTMENT TERMINATED DIRECTOR DEWAYNE CLEVETT

View Document

27/02/0927 February 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON STROUD / 26/09/2008

View Document

02/02/092 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT STROUD / 26/09/2008

View Document

12/12/0812 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08

View Document

06/03/086 March 2008 RETURN MADE UP TO 14/02/08; CHANGE OF MEMBERS

View Document

11/02/0811 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/02/088 February 2008 NEW DIRECTOR APPOINTED

View Document

08/02/088 February 2008 NEW DIRECTOR APPOINTED

View Document

04/02/084 February 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/01/0818 January 2008 DIRECTOR RESIGNED

View Document

18/01/0818 January 2008 DIRECTOR RESIGNED

View Document

17/12/0717 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

23/07/0723 July 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS; AMEND

View Document

06/03/076 March 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06

View Document

21/09/0621 September 2006 NEW DIRECTOR APPOINTED

View Document

29/06/0629 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/04/0613 April 2006 £ IC 46500/44700 28/02/06 £ SR 1800@1=1800

View Document

23/03/0623 March 2006 £ IC 231500/46500 28/02/06 £ SR 185000@1=185000

View Document

17/02/0617 February 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 FULL ACCOUNTS MADE UP TO 28/02/05

View Document

03/08/053 August 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

28/02/0528 February 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 FULL ACCOUNTS MADE UP TO 29/02/04

View Document

22/10/0422 October 2004 DIRECTOR RESIGNED

View Document

26/04/0426 April 2004 NEW DIRECTOR APPOINTED

View Document

13/02/0413 February 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

14/08/0314 August 2003 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

14/03/0314 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/02/0319 February 2003 RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/0229 November 2002 £ NC 250000/600000 19/11/02

View Document

29/11/0229 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/11/0229 November 2002 NC INC ALREADY ADJUSTED 19/11/02

View Document

27/11/0227 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/0229 August 2002 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

19/04/0219 April 2002 RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS

View Document

10/12/0110 December 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

14/02/0114 February 2001 RETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS

View Document

25/08/0025 August 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

21/07/0021 July 2000 £ IC 160000/50000 07/06/00 £ SR 110000@1=110000

View Document

18/02/0018 February 2000 RETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS

View Document

28/09/9928 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/999 June 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

15/02/9915 February 1999 RETURN MADE UP TO 14/02/99; FULL LIST OF MEMBERS

View Document

10/12/9810 December 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

03/03/983 March 1998 RETURN MADE UP TO 14/02/98; FULL LIST OF MEMBERS

View Document

12/01/9812 January 1998 DIRECTOR RESIGNED

View Document

31/12/9731 December 1997 ACC. REF. DATE SHORTENED FROM 31/03/98 TO 28/02/98

View Document

30/10/9730 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/9730 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/979 July 1997 ACC. REF. DATE EXTENDED FROM 28/02/98 TO 31/03/98

View Document

27/06/9727 June 1997 NEW DIRECTOR APPOINTED

View Document

27/06/9727 June 1997 NEW DIRECTOR APPOINTED

View Document

27/06/9727 June 1997 NEW DIRECTOR APPOINTED

View Document

20/02/9720 February 1997 SECRETARY RESIGNED

View Document

14/02/9714 February 1997 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