BARNSLEY COMMUNITY BUILD

Company Documents

DateDescription
15/08/2515 August 2025 NewOrder of court to wind up

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-04-30

View Document

07/04/257 April 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

27/01/2527 January 2025 Previous accounting period shortened from 2024-04-30 to 2024-04-29

View Document

07/05/247 May 2024 Total exemption full accounts made up to 2023-04-30

View Document

06/03/246 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

09/05/239 May 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

20/05/2220 May 2022 Total exemption full accounts made up to 2021-04-30

View Document

24/11/2124 November 2021 Auditor's resignation

View Document

10/08/2110 August 2021 Termination of appointment of Florentine Bootha-King as a director on 2021-08-09

View Document

06/07/216 July 2021 Confirmation statement made on 2021-04-03 with no updates

View Document

23/04/1523 April 2015 03/04/15 NO MEMBER LIST

View Document

12/02/1512 February 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14

View Document

10/04/1410 April 2014 03/04/14 NO MEMBER LIST

View Document

05/03/145 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 041933160001

View Document

11/12/1311 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13

View Document

12/11/1312 November 2013 AUDITOR'S RESIGNATION

View Document

17/04/1317 April 2013 03/04/13 NO MEMBER LIST

View Document

31/01/1331 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12

View Document

25/06/1225 June 2012 03/04/12 NO MEMBER LIST

View Document

02/02/122 February 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11

View Document

21/04/1121 April 2011 03/04/11 NO MEMBER LIST

View Document

21/09/1021 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10

View Document

29/06/1029 June 2010 APPOINTMENT TERMINATED, DIRECTOR ROY BUTTERWOOD

View Document

29/06/1029 June 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW ARNOLD

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ARNOLD / 03/04/2010

View Document

21/06/1021 June 2010 03/04/10 NO MEMBER LIST

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MELVYN LUNN / 03/04/2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BOLAN / 03/04/2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA ANN NIXON / 03/04/2010

View Document

02/02/102 February 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09

View Document

12/06/0912 June 2009 ANNUAL RETURN MADE UP TO 03/04/09

View Document

23/03/0923 March 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/08

View Document

15/08/0815 August 2008 ANNUAL RETURN MADE UP TO 01/05/08

View Document

29/04/0829 April 2008 DIRECTOR APPOINTED MELVYN LUNN

View Document

27/02/0827 February 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/07

View Document

07/09/077 September 2007 ANNUAL RETURN MADE UP TO 03/04/07

View Document

04/06/074 June 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/06

View Document

16/08/0616 August 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/05

View Document

15/05/0615 May 2006 ANNUAL RETURN MADE UP TO 03/04/06; REGISTERED OFFICE CHANGED ON 15/05/06

View Document

08/08/058 August 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/04

View Document

09/06/059 June 2005 ANNUAL RETURN MADE UP TO 03/04/05;DIRECTOR RESIGNED

View Document

10/12/0410 December 2004 NEW DIRECTOR APPOINTED

View Document

17/09/0417 September 2004 NEW DIRECTOR APPOINTED

View Document

01/06/041 June 2004 NEW DIRECTOR APPOINTED

View Document

26/05/0426 May 2004 ANNUAL RETURN MADE UP TO 03/04/04;DIRECTOR RESIGNED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

12/03/0412 March 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/04/03

View Document

23/08/0323 August 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

27/05/0327 May 2003 ANNUAL RETURN MADE UP TO 03/04/03

View Document

20/01/0320 January 2003 NEW DIRECTOR APPOINTED

View Document

11/12/0211 December 2002 REGISTERED OFFICE CHANGED ON 11/12/02 FROM: OFFICE NO 1 ACORN RESOURCE AND BUSINESS CENTRE GRIMETHORPE BARNSLEY SOUTH YORKSHIRE S72 7BB

View Document

26/04/0226 April 2002 ANNUAL RETURN MADE UP TO 03/04/02;SECRETARY'S PARTICULARS CHANGED

View Document

12/04/0212 April 2002 DIRECTOR RESIGNED

View Document

04/04/024 April 2002 NEW SECRETARY APPOINTED

View Document

26/03/0226 March 2002 REGISTERED OFFICE CHANGED ON 26/03/02 FROM: BEEVOR COURT PONTEFRACT ROAD BARNSLEY SOUTH YORKSHIRE S71 1HG

View Document

26/03/0226 March 2002 SECRETARY RESIGNED

View Document

20/07/0120 July 2001 NEW DIRECTOR APPOINTED

View Document

13/06/0113 June 2001 NEW DIRECTOR APPOINTED

View Document

13/06/0113 June 2001 NEW DIRECTOR APPOINTED

View Document

13/06/0113 June 2001 NEW DIRECTOR APPOINTED

View Document

13/06/0113 June 2001 NEW DIRECTOR APPOINTED

View Document

13/04/0113 April 2001 SECRETARY RESIGNED

View Document

03/04/013 April 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information