EDWORTH BARNS MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/12/2413 December 2024 Confirmation statement made on 2024-12-13 with updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/12/2315 December 2023 Confirmation statement made on 2023-12-13 with updates

View Document

08/09/238 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/12/2213 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

26/09/2226 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

11/05/2211 May 2022 Termination of appointment of Heather Anne Baim as a director on 2021-12-03

View Document

11/05/2211 May 2022 Appointment of Mr Jack Hilburn as a director on 2021-12-03

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-12-13 with updates

View Document

17/06/2117 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

18/05/2118 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MS KERI DUFFY / 18/05/2021

View Document

12/05/2112 May 2021 DIRECTOR APPOINTED MS KERI DUFFY

View Document

12/05/2112 May 2021 APPOINTMENT TERMINATED, DIRECTOR ROBIN BENTLEY

View Document

12/05/2112 May 2021 Appointment of Ms Keri Duffy as a director on 2021-04-06

View Document

05/01/215 January 2021 CONFIRMATION STATEMENT MADE ON 13/12/20, WITH UPDATES

View Document

04/01/214 January 2021 DIRECTOR APPOINTED MR STEPHEN KEVIN TUBRIDY

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 APPOINTMENT TERMINATED, DIRECTOR VICTOR ALLEN

View Document

07/08/207 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES

View Document

10/09/1910 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/02/1915 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA LONG / 01/03/2018

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES

View Document

13/02/1913 February 2019 DIRECTOR APPOINTED ELAINE MARGARET TREADGOLD

View Document

13/02/1913 February 2019 APPOINTMENT TERMINATED, DIRECTOR FRANCIS TREADGOLD

View Document

12/02/1912 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN MICHAEL BENTLEY / 20/09/2012

View Document

12/02/1912 February 2019 CHANGE PERSON AS DIRECTOR

View Document

12/02/1912 February 2019 CHANGE PERSON AS DIRECTOR

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/09/1725 September 2017 APPOINTMENT TERMINATED, DIRECTOR NEIL WATTS

View Document

25/09/1725 September 2017 APPOINTMENT TERMINATED, SECRETARY NEIL WATTS

View Document

25/09/1725 September 2017 DIRECTOR APPOINTED MR PETER HOSKINS

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/12/1515 December 2015 Annual return made up to 13 December 2015 with full list of shareholders

View Document

08/07/158 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/03/154 March 2015 Annual return made up to 13 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/03/144 March 2014 Annual return made up to 13 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/08/1316 August 2013 APPOINTMENT TERMINATED, SECRETARY FRANCIS TREADGOLD

View Document

16/08/1316 August 2013 SECRETARY APPOINTED MR NEIL WATTS

View Document

22/05/1322 May 2013 REGISTERED OFFICE CHANGED ON 22/05/2013 FROM BARN END,LOWER FARM EDWORTH BIGGLESWADE BEDFORDSHIRE SG18 8RB

View Document

08/05/138 May 2013 DISS40 (DISS40(SOAD))

View Document

07/05/137 May 2013 Annual return made up to 13 December 2012 with full list of shareholders

View Document

03/05/133 May 2013 DIRECTOR APPOINTED MRS MARGARET GILL

View Document

03/05/133 May 2013 APPOINTMENT TERMINATED, DIRECTOR ROD COSTA

View Document

03/05/133 May 2013 APPOINTMENT TERMINATED, DIRECTOR SONIA BENTLEY

View Document

03/05/133 May 2013 DIRECTOR APPOINTED MR IAN SNOW

View Document

16/04/1316 April 2013 FIRST GAZETTE

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/02/1224 February 2012 Annual return made up to 13 December 2011 with full list of shareholders

View Document

24/02/1224 February 2012 APPOINTMENT TERMINATED, DIRECTOR ELAINE TREADGOLD

View Document

24/02/1224 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA LONG / 01/01/2011

View Document

24/02/1224 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN MICHAEL BENTLEY / 01/01/2011

View Document

24/02/1224 February 2012 SECRETARY APPOINTED MR FRANCIS TREADGOLD

View Document

24/02/1224 February 2012 DIRECTOR APPOINTED MR FRANCIS TREADGOLD

View Document

24/02/1224 February 2012 APPOINTMENT TERMINATED, SECRETARY SONIA BENTLEY

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/02/1122 February 2011 Annual return made up to 13 December 2010 with full list of shareholders

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SONIA ANNE BENTLEY / 24/02/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA LONG / 24/02/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / HEATHER ANNE BAIM / 24/02/2010

View Document

24/02/1024 February 2010 Annual return made up to 13 December 2009 with full list of shareholders

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELAINE MARGARET TREADGOLD / 24/02/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL WATTS / 24/02/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNE NOELLE SAWFORD / 24/02/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROD DAVID COSTA / 24/02/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICTOR JOHN ALLEN / 24/02/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN MICHAEL BENTLEY / 24/02/2010

View Document

24/02/0924 February 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/02/0916 February 2009 APPOINTMENT TERMINATED DIRECTOR XANTHE CLARKE

View Document

16/02/0916 February 2009 DIRECTOR APPOINTED MRS SONIA ANNE BENTLEY

View Document

16/02/0916 February 2009 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/01/0829 January 2008 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 NEW DIRECTOR APPOINTED

View Document

26/06/0726 June 2007 NEW DIRECTOR APPOINTED

View Document

01/06/071 June 2007 NEW DIRECTOR APPOINTED

View Document

31/05/0731 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

14/03/0714 March 2007 DIRECTOR RESIGNED

View Document

14/03/0714 March 2007 DIRECTOR RESIGNED

View Document

14/03/0714 March 2007 DIRECTOR RESIGNED

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

01/06/061 June 2006 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

09/12/049 December 2004 RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

28/05/0428 May 2004 DIRECTOR RESIGNED

View Document

18/05/0418 May 2004 NEW DIRECTOR APPOINTED

View Document

04/02/044 February 2004 RETURN MADE UP TO 13/12/03; NO CHANGE OF MEMBERS; AMEND

View Document

21/01/0421 January 2004 RETURN MADE UP TO 13/12/03; NO CHANGE OF MEMBERS

View Document

08/04/038 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

16/01/0316 January 2003 RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 NEW DIRECTOR APPOINTED

View Document

16/01/0316 January 2003 NEW DIRECTOR APPOINTED

View Document

08/01/038 January 2003 DIRECTOR RESIGNED

View Document

08/01/038 January 2003 NEW DIRECTOR APPOINTED

View Document

08/01/038 January 2003 NEW DIRECTOR APPOINTED

View Document

08/01/038 January 2003 DIRECTOR RESIGNED

View Document

08/01/038 January 2003 DIRECTOR RESIGNED

View Document

08/01/038 January 2003 DIRECTOR RESIGNED

View Document

11/04/0211 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

11/12/0111 December 2001 RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS

View Document

05/12/015 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

02/01/012 January 2001 RETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS

View Document

20/03/0020 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

03/03/003 March 2000 RETURN MADE UP TO 13/12/99; FULL LIST OF MEMBERS

View Document

03/03/003 March 2000 NEW DIRECTOR APPOINTED

View Document

14/05/9914 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

01/04/991 April 1999 NEW DIRECTOR APPOINTED

View Document

18/03/9918 March 1999 DIRECTOR RESIGNED

View Document

18/03/9918 March 1999 NEW DIRECTOR APPOINTED

View Document

01/03/991 March 1999 RETURN MADE UP TO 13/12/98; FULL LIST OF MEMBERS

View Document

19/10/9819 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

16/12/9716 December 1997 RETURN MADE UP TO 13/12/97; FULL LIST OF MEMBERS

View Document

13/05/9713 May 1997 NEW DIRECTOR APPOINTED

View Document

17/12/9617 December 1996 NEW DIRECTOR APPOINTED

View Document

17/12/9617 December 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/12/9617 December 1996 NEW DIRECTOR APPOINTED

View Document

17/12/9617 December 1996 NEW DIRECTOR APPOINTED

View Document

17/12/9617 December 1996 NEW DIRECTOR APPOINTED

View Document

17/12/9617 December 1996 NEW DIRECTOR APPOINTED

View Document

17/12/9617 December 1996 NEW DIRECTOR APPOINTED

View Document

17/12/9617 December 1996 NEW DIRECTOR APPOINTED

View Document

17/12/9617 December 1996 DIRECTOR RESIGNED

View Document

17/12/9617 December 1996 SECRETARY RESIGNED

View Document

17/12/9617 December 1996 REGISTERED OFFICE CHANGED ON 17/12/96 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

13/12/9613 December 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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