J.R. BARNARD LTD

Company Documents

DateDescription
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

09/07/249 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

12/03/2412 March 2024 Cessation of Mary Esther Barnard as a person with significant control on 2016-10-17

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

03/08/233 August 2023 Total exemption full accounts made up to 2022-10-31

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

28/07/2128 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

04/08/204 August 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES

View Document

26/07/1926 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES

View Document

21/08/1821 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049308370003

View Document

27/07/1827 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES

View Document

07/08/177 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

13/08/1613 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/08/1613 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

23/10/1523 October 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

18/06/1518 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

07/11/147 November 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

04/11/144 November 2014 REGISTERED OFFICE CHANGED ON 04/11/2014 FROM WOODCOCKS WOODCOCKS LANE GREAT MELTON NORWICH NORFOLK NR9 3BY UNITED KINGDOM

View Document

20/10/1420 October 2014 REGISTERED OFFICE CHANGED ON 20/10/2014 FROM BANKSIDE 300 PEACHMAN WAY BROADLAND BUSINESS PARK NORWICH NORFOLK NR7 0LB

View Document

08/08/148 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

23/07/1323 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

21/06/1321 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 049308370003

View Document

19/10/1219 October 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

23/07/1223 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

17/11/1117 November 2011 REGISTERED OFFICE CHANGED ON 17/11/2011 FROM 102 PRINCE OF WALES ROAD NORWICH NORFOLK NR1 1NY

View Document

08/11/118 November 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

11/11/1011 November 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

02/12/092 December 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

09/11/099 November 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

12/05/0912 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/05/0912 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/10/0814 October 2008 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

23/10/0723 October 2007 RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

22/05/0722 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/03/0714 March 2007 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 NEW DIRECTOR APPOINTED

View Document

07/02/067 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

07/11/057 November 2005 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

26/10/0426 October 2004 RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 SHARES AGREEMENT OTC

View Document

03/11/033 November 2003 NEW DIRECTOR APPOINTED

View Document

03/11/033 November 2003 DIRECTOR RESIGNED

View Document

03/11/033 November 2003 SECRETARY RESIGNED

View Document

03/11/033 November 2003 NEW SECRETARY APPOINTED

View Document

14/10/0314 October 2003 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