BARNHAMS AUTOMATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

01/10/241 October 2024 Director's details changed for Mr Stephen Richard Everett on 2024-10-01

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-30 with updates

View Document

02/05/242 May 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

30/07/2330 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

28/06/2328 June 2023 Compulsory strike-off action has been discontinued

View Document

28/06/2328 June 2023 Compulsory strike-off action has been discontinued

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

25/06/2325 June 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/07/2127 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

18/08/2018 August 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

28/06/2028 June 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

28/07/1928 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

26/07/1826 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

10/05/1810 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KINGS & BARNHAMS GROUP LTD

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

05/08/165 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

23/06/1623 June 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

10/08/1510 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

26/05/1526 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

22/12/1422 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068942090002

View Document

06/08/146 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 068942090003

View Document

24/06/1424 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

22/05/1422 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

04/12/134 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 068942090002

View Document

25/10/1325 October 2013 CURREXT FROM 31/05/2013 TO 31/10/2013

View Document

07/08/137 August 2013 27/07/13 STATEMENT OF CAPITAL GBP 32

View Document

12/06/1312 June 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

12/06/1312 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RICHARD EVERETT / 28/05/2013

View Document

10/06/1310 June 2013 REGISTERED OFFICE CHANGED ON 10/06/2013 FROM 49 CASTLE RISING ROAD, SOUTH WOOTTON KING'S LYNN PE30 3JA UNITED KINGDOM

View Document

29/11/1229 November 2012 DIRECTOR APPOINTED STEPHEN RICHARD EVERETT

View Document

19/10/1219 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

17/05/1217 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

17/05/1217 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / IAN MARCUS FISHER / 17/05/2012

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 30 May 2011

View Document

27/05/1127 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

15/03/1115 March 2011 10/11/10 STATEMENT OF CAPITAL GBP 20

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

23/11/1023 November 2010 10/11/10 STATEMENT OF CAPITAL GBP 5

View Document

15/11/1015 November 2010 ADOPT ARTICLES 10/11/2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN MARCUS FISHER / 01/10/2009

View Document

17/05/1017 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

18/12/0918 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/07/0911 July 2009 DIRECTOR APPOINTED IAN MARCUS FISHER

View Document

01/05/091 May 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • KB CAMDEN LTD


  • 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