JMW BARNARD MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Confirmation statement made on 2025-05-10 with no updates |
02/12/242 December 2024 | Total exemption full accounts made up to 2024-03-31 |
24/05/2424 May 2024 | Confirmation statement made on 2024-05-10 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
12/05/2312 May 2023 | Confirmation statement made on 2023-05-10 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/05/2220 May 2022 | Notification of Jmw Barnard Management (Holdings) Ltd as a person with significant control on 2022-05-10 |
20/05/2220 May 2022 | Cessation of Jeremy Michael William Bernard as a person with significant control on 2022-05-10 |
20/05/2220 May 2022 | Confirmation statement made on 2022-05-10 with updates |
11/05/2211 May 2022 | Termination of appointment of Jeremy Michael William Barnard as a secretary on 2022-05-11 |
26/04/2226 April 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
07/12/217 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
05/07/195 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER OGDEN NEWTON / 05/07/2019 |
05/07/195 July 2019 | SECRETARY'S CHANGE OF PARTICULARS / JEREMY MICHAEL WILLIAM BARNARD / 05/07/2019 |
10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES |
18/04/1918 April 2019 | CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/10/185 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
29/08/1829 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER OGDEN NEWTON / 29/08/2018 |
29/08/1829 August 2018 | SECRETARY'S CHANGE OF PARTICULARS / JEREMY MICHAEL WILLIAM BARNARD / 29/08/2018 |
13/04/1813 April 2018 | CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/11/1727 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
05/05/175 May 2017 | CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
06/12/166 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
08/04/168 April 2016 | Annual return made up to 2 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/09/1523 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
30/04/1530 April 2015 | Annual return made up to 2 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
17/04/1417 April 2014 | Annual return made up to 2 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
15/04/1315 April 2013 | Annual return made up to 2 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
03/01/133 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
04/05/124 May 2012 | Annual return made up to 2 April 2012 with full list of shareholders |
04/05/124 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER OGDEN NEWTON / 31/12/2011 |
11/01/1211 January 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11 |
28/09/1128 September 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
09/05/119 May 2011 | Annual return made up to 2 April 2011 with full list of shareholders |
29/10/1029 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
30/04/1030 April 2010 | Annual return made up to 2 April 2010 with full list of shareholders |
30/04/1030 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER OGDEN NEWTON / 01/10/2009 |
19/01/1019 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
22/05/0922 May 2009 | RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS |
01/07/081 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
21/04/0821 April 2008 | RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS |
24/09/0724 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
02/05/072 May 2007 | RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS |
02/05/072 May 2007 | SECRETARY'S PARTICULARS CHANGED |
22/09/0622 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
13/04/0613 April 2006 | RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS |
09/09/059 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
13/04/0513 April 2005 | RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS |
27/10/0427 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
22/07/0422 July 2004 | PARTICULARS OF MORTGAGE/CHARGE |
01/04/041 April 2004 | RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS |
05/12/035 December 2003 | SECRETARY RESIGNED |
05/12/035 December 2003 | DIRECTOR RESIGNED |
05/12/035 December 2003 | NEW SECRETARY APPOINTED |
09/10/039 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
09/06/039 June 2003 | ACC. REF. DATE SHORTENED FROM 30/04/03 TO 30/03/03 |
18/04/0318 April 2003 | RETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS |
21/08/0221 August 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
21/08/0221 August 2002 | SECRETARY RESIGNED |
09/05/029 May 2002 | PARTICULARS OF MORTGAGE/CHARGE |
24/04/0224 April 2002 | NEW SECRETARY APPOINTED |
24/04/0224 April 2002 | NEW DIRECTOR APPOINTED |
24/04/0224 April 2002 | DIRECTOR RESIGNED |
24/04/0224 April 2002 | SECRETARY RESIGNED |
24/04/0224 April 2002 | REGISTERED OFFICE CHANGED ON 24/04/02 FROM: 85 SOUTH STREET DORKING SURREY RH4 2LA |
02/04/022 April 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of JMW BARNARD MANAGEMENT LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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