BARRNON LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Change of details for Mr Andrew Fraser Barr as a person with significant control on 2016-04-06

View Document

16/04/2516 April 2025 Registration of charge 064053390005, created on 2025-04-15

View Document

06/11/246 November 2024 Confirmation statement made on 2024-10-15 with updates

View Document

28/09/2428 September 2024 Annual accounts for year ending 28 Sep 2024

View Accounts

26/06/2426 June 2024 Total exemption full accounts made up to 2023-09-28

View Document

03/11/233 November 2023 Confirmation statement made on 2023-10-22 with no updates

View Document

28/09/2328 September 2023 Annual accounts for year ending 28 Sep 2023

View Accounts

17/08/2317 August 2023 Total exemption full accounts made up to 2022-09-28

View Document

28/06/2328 June 2023 Previous accounting period shortened from 2022-09-29 to 2022-09-28

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

28/09/2228 September 2022 Annual accounts for year ending 28 Sep 2022

View Accounts

23/09/2223 September 2022 Total exemption full accounts made up to 2021-09-29

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

29/09/2129 September 2021 Annual accounts for year ending 29 Sep 2021

View Accounts

29/07/2129 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

05/07/195 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 064053390003

View Document

14/12/1814 December 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, WITH UPDATES

View Document

16/10/1816 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW FRASER BARR / 15/10/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

08/08/188 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 064053390002

View Document

17/07/1817 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

04/02/174 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

21/06/1621 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/01/1630 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/11/1519 November 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

01/05/151 May 2015 REGISTERED OFFICE CHANGED ON 01/05/2015 FROM UNIT 22C, APPLEBY BUSINESS PARK DRAWBRIGGS LANE APPLEBY-IN-WESTMORLAND CUMBRIA CA16 6HX ENGLAND

View Document

30/04/1530 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FRASER BARR / 01/04/2015

View Document

30/04/1530 April 2015 REGISTERED OFFICE CHANGED ON 30/04/2015 FROM BANK HOUSE CULGAITH PENRITH CUMBRIA CA10 1QW

View Document

16/02/1516 February 2015 CURREXT FROM 31/03/2015 TO 30/09/2015

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/10/1427 October 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

09/04/149 April 2014 13/02/14 STATEMENT OF CAPITAL GBP 101

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/02/1424 February 2014 ARTICLES OF ASSOCIATION

View Document

18/02/1418 February 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

18/02/1418 February 2014 ALTER ARTICLES 12/02/2014

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/10/1328 October 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/12/1226 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/11/122 November 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

04/07/124 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

15/12/1115 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FRASER BARR / 22/10/2011

View Document

15/12/1115 December 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/09/1129 September 2011 APPOINTMENT TERMINATED, SECRETARY JANINE PILSBURY

View Document

29/09/1129 September 2011 REGISTERED OFFICE CHANGED ON 29/09/2011 FROM OAK BARN, KIRKBY THORE PENRITH CUMBRIA CA10 1UY

View Document

16/11/1016 November 2010 22/10/10 NO CHANGES

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/12/0931 December 2009 Annual return made up to 22 October 2009 with full list of shareholders

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FRASER BARR / 31/12/2009

View Document

21/08/0921 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/05/0918 May 2009 PREVEXT FROM 31/10/2008 TO 31/03/2009

View Document

08/01/098 January 2009 RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 NEW DIRECTOR APPOINTED

View Document

20/11/0720 November 2007 NEW SECRETARY APPOINTED

View Document

23/10/0723 October 2007 DIRECTOR RESIGNED

View Document

23/10/0723 October 2007 SECRETARY RESIGNED

View Document

22/10/0722 October 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information