BARNSTRING LTD
Company Documents
Date | Description |
---|---|
11/07/2511 July 2025 New | Micro company accounts made up to 2024-10-31 |
20/11/2420 November 2024 | Confirmation statement made on 2024-10-22 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
12/07/2412 July 2024 | Micro company accounts made up to 2023-10-31 |
27/11/2327 November 2023 | Registered office address changed from 2nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL to 5 Park Hill Bury Old Road Manchester Prestwich M25 0FX on 2023-11-27 |
04/11/234 November 2023 | Confirmation statement made on 2023-10-22 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
07/07/237 July 2023 | Micro company accounts made up to 2022-10-31 |
03/11/223 November 2022 | Confirmation statement made on 2022-10-22 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
25/11/2125 November 2021 | Confirmation statement made on 2021-10-22 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
20/07/2120 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
27/07/2027 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
07/11/197 November 2019 | CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
26/07/1926 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
24/10/1824 October 2018 | CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES |
20/07/1820 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
24/10/1724 October 2017 | CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES |
27/07/1727 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
07/11/167 November 2016 | CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
12/07/1612 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
16/11/1516 November 2015 | Annual return made up to 22 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
21/07/1521 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
10/11/1410 November 2014 | Annual return made up to 22 October 2014 with full list of shareholders |
10/11/1410 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JACOB AKIVA HALPERN / 14/11/2013 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
24/07/1424 July 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13 |
26/03/1426 March 2014 | APPOINTMENT TERMINATED, DIRECTOR HILARY OLSBERG |
26/03/1426 March 2014 | SECRETARY APPOINTED MR DAVID OLSBERG |
14/11/1314 November 2013 | REGISTERED OFFICE CHANGED ON 14/11/2013 FROM 86 PRINCESS STREET MANCHESTER M1 6NP |
23/10/1323 October 2013 | Annual return made up to 22 October 2013 with full list of shareholders |
31/07/1331 July 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12 |
08/01/138 January 2013 | SECOND FILING FOR FORM AP01 |
26/11/1226 November 2012 | DIRECTOR APPOINTED JACOB HALPERN |
21/11/1221 November 2012 | Annual return made up to 22 October 2012 with full list of shareholders |
30/07/1230 July 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11 |
23/04/1223 April 2012 | APPOINTMENT TERMINATED, DIRECTOR ROSALYN HALPERN |
23/04/1223 April 2012 | APPOINTMENT TERMINATED, DIRECTOR GELLA KLEIN |
23/04/1223 April 2012 | APPOINTMENT TERMINATED, DIRECTOR VIVIENNE LEWIN |
08/11/118 November 2011 | Annual return made up to 22 October 2011 with full list of shareholders |
22/07/1122 July 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10 |
09/12/109 December 2010 | 01/10/10 STATEMENT OF CAPITAL GBP 4 |
09/12/109 December 2010 | Annual return made up to 22 October 2010 with full list of shareholders |
04/06/104 June 2010 | DIRECTOR APPOINTED MRS ROSALYN HALPERN |
04/06/104 June 2010 | DIRECTOR APPOINTED MRS VIVIENNE CHAYA LEWIN |
04/06/104 June 2010 | DIRECTOR APPOINTED MRS GELLA KLEIN |
04/06/104 June 2010 | DIRECTOR APPOINTED MRS HILARY PHYLLIS OLSBERG |
07/12/097 December 2009 | REGISTERED OFFICE CHANGED ON 07/12/2009 FROM 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS UNITED KINGDOM |
07/12/097 December 2009 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
22/10/0922 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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