BARNSFOLD LIMITED

Company Documents

DateDescription
26/03/2526 March 2025 Previous accounting period shortened from 2024-07-03 to 2024-07-02

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/06/2421 June 2024 Accounts for a small company made up to 2023-06-30

View Document

17/04/2417 April 2024 Change of details for Mr Sir We as a person with significant control on 2024-04-17

View Document

02/04/242 April 2024 Previous accounting period shortened from 2023-07-04 to 2023-07-03

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

26/06/2326 June 2023 Accounts for a small company made up to 2022-06-30

View Document

27/03/2327 March 2023 Previous accounting period shortened from 2022-07-05 to 2022-07-04

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

02/05/222 May 2022 Accounts for a small company made up to 2021-06-30

View Document

27/01/2227 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

16/11/2116 November 2021 Compulsory strike-off action has been discontinued

View Document

16/11/2116 November 2021 Compulsory strike-off action has been discontinued

View Document

15/11/2115 November 2021 Accounts for a small company made up to 2020-06-30

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

03/06/213 June 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

06/02/216 February 2021 DISS40 (DISS40(SOAD))

View Document

05/02/215 February 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

12/12/2012 December 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/11/2017 November 2020 FIRST GAZETTE

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/03/2024 March 2020 PREVSHO FROM 07/07/2019 TO 06/07/2019

View Document

23/03/2023 March 2020 PREVEXT FROM 23/06/2019 TO 07/07/2019

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/06/1926 June 2019 DISS40 (DISS40(SOAD))

View Document

25/06/1925 June 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

08/06/198 June 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

21/05/1921 May 2019 FIRST GAZETTE

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

22/03/1822 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

22/06/1722 June 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

24/03/1724 March 2017 PREVSHO FROM 24/06/2016 TO 23/06/2016

View Document

28/01/1728 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

21/04/1621 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

08/01/168 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

25/06/1525 June 2015 CURRSHO FROM 25/06/2014 TO 24/06/2014

View Document

25/06/1525 June 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

25/03/1525 March 2015 PREVSHO FROM 26/06/2014 TO 25/06/2014

View Document

16/01/1516 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

11/06/1411 June 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

17/03/1417 March 2014 PREVSHO FROM 27/06/2013 TO 26/06/2013

View Document

28/01/1428 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

24/05/1324 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

19/03/1319 March 2013 PREVSHO FROM 28/06/2012 TO 27/06/2012

View Document

28/01/1328 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

25/06/1225 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

26/03/1226 March 2012 PREVSHO FROM 29/06/2011 TO 28/06/2011

View Document

30/01/1230 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

06/07/116 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

28/03/1128 March 2011 PREVSHO FROM 30/06/2010 TO 29/06/2010

View Document

25/01/1125 January 2011 APPOINTMENT TERMINATED, SECRETARY NEIL DEE

View Document

25/01/1125 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

01/04/101 April 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

24/01/1024 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL WEIS / 31/12/2009

View Document

24/01/1024 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR AUBREY WEIS / 31/12/2009

View Document

24/01/1024 January 2010 SECRETARY'S CHANGE OF PARTICULARS / NEIL DEE / 31/12/2009

View Document

24/01/1024 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS RACHEL WEIS / 31/12/2009

View Document

24/01/1024 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

06/05/096 May 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

30/01/0930 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

28/01/0828 January 2008 REGISTERED OFFICE CHANGED ON 28/01/08 FROM: 1 ALLANADALE COURT WATERPARK ROAD SALFORD M7 4JN

View Document

28/01/0828 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 REGISTERED OFFICE CHANGED ON 28/01/08 FROM: 1 ALLANADALE COURT, WATERPARK ROAD, SALFORD MANCHESTER M7 4JN

View Document

28/01/0828 January 2008 REGISTERED OFFICE CHANGED ON 28/01/08 FROM: 1 ALLANADALE COURT WATERPARK ROAD SALFORD M7 4JN

View Document

20/06/0720 June 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

02/03/072 March 2007 REGISTERED OFFICE CHANGED ON 02/03/07 FROM: 1 ALLANADALE COURT, WATERPARK ROAD, SALFORD MANCHESTER M7 4JN

View Document

02/03/072 March 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

03/03/063 March 2006 REGISTERED OFFICE CHANGED ON 03/03/06 FROM: 1 ALLANADALE COURT WATERPARK ROAD SALFORD MANCHESTER M7 4JL

View Document

03/03/063 March 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

17/03/0517 March 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

29/01/0429 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

15/06/0315 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

03/02/033 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

21/02/0221 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 DIRECTOR RESIGNED

View Document

12/01/0212 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/01/0212 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/01/0212 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/05/013 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

14/02/0114 February 2001 NEW DIRECTOR APPOINTED

View Document

08/02/018 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

05/07/005 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

23/02/0023 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

03/08/993 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

30/03/9930 March 1999 NEW DIRECTOR APPOINTED

View Document

30/03/9930 March 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

30/03/9930 March 1999 NEW SECRETARY APPOINTED

View Document

03/08/983 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

23/05/9823 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/9823 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/985 May 1998 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

06/03/986 March 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

12/09/9712 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/9728 February 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

29/09/9629 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

09/08/969 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/962 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/9626 February 1996 REGISTERED OFFICE CHANGED ON 26/02/96

View Document

26/02/9626 February 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

05/07/955 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

16/02/9516 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/954 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

03/01/953 January 1995 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/06

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/07/9419 July 1994 REGISTERED OFFICE CHANGED ON 19/07/94 FROM: 25 CHAPEL BROW LEYLAND PR5 2NH

View Document

01/06/941 June 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/03/9428 March 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

01/02/941 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

22/06/9322 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

20/05/9320 May 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

26/06/9226 June 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

24/04/9224 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

29/05/9129 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

01/05/911 May 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

19/04/9119 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/9111 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/908 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

28/06/9028 June 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

16/05/9016 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/9016 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/9016 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/9014 February 1990 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

06/12/896 December 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

29/11/8929 November 1989 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

03/07/893 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/8929 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/8913 February 1989 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

07/02/897 February 1989 REGISTERED OFFICE CHANGED ON 07/02/89 FROM: 109 MILLER HOUSE LANCASTER ROAD PRESTON PR1 2RY

View Document

28/11/8828 November 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

06/09/886 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/886 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/8824 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/886 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/8724 December 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/12/8723 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/8730 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/8713 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/8722 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/8716 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/877 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/8720 August 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

07/08/877 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/8731 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/8730 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/874 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/876 January 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/8614 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/866 August 1986 RETURN MADE UP TO 04/04/85; FULL LIST OF MEMBERS

View Document

05/08/865 August 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/861 August 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/8611 July 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/863 June 1986 FULL ACCOUNTS MADE UP TO 31/12/83

View Document

03/06/863 June 1986 FULL ACCOUNTS MADE UP TO 31/12/84

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