J.R. BARNARD LTD
Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
17/10/2417 October 2024 | Confirmation statement made on 2024-10-14 with no updates |
09/07/249 July 2024 | Total exemption full accounts made up to 2023-10-31 |
12/03/2412 March 2024 | Cessation of Mary Esther Barnard as a person with significant control on 2016-10-17 |
16/10/2316 October 2023 | Confirmation statement made on 2023-10-14 with no updates |
03/08/233 August 2023 | Total exemption full accounts made up to 2022-10-31 |
17/10/2217 October 2022 | Confirmation statement made on 2022-10-14 with no updates |
14/10/2114 October 2021 | Confirmation statement made on 2021-10-14 with no updates |
28/07/2128 July 2021 | Total exemption full accounts made up to 2020-10-31 |
04/08/204 August 2020 | 31/10/19 TOTAL EXEMPTION FULL |
16/10/1916 October 2019 | CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES |
26/07/1926 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
24/10/1824 October 2018 | CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES |
21/08/1821 August 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049308370003 |
27/07/1827 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES |
07/08/177 August 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES |
13/08/1613 August 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
13/08/1613 August 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
23/10/1523 October 2015 | Annual return made up to 14 October 2015 with full list of shareholders |
18/06/1518 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
07/11/147 November 2014 | Annual return made up to 14 October 2014 with full list of shareholders |
04/11/144 November 2014 | REGISTERED OFFICE CHANGED ON 04/11/2014 FROM WOODCOCKS WOODCOCKS LANE GREAT MELTON NORWICH NORFOLK NR9 3BY UNITED KINGDOM |
20/10/1420 October 2014 | REGISTERED OFFICE CHANGED ON 20/10/2014 FROM BANKSIDE 300 PEACHMAN WAY BROADLAND BUSINESS PARK NORWICH NORFOLK NR7 0LB |
08/08/148 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual return made up to 14 October 2013 with full list of shareholders |
23/07/1323 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
21/06/1321 June 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 049308370003 |
19/10/1219 October 2012 | Annual return made up to 14 October 2012 with full list of shareholders |
23/07/1223 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
17/11/1117 November 2011 | REGISTERED OFFICE CHANGED ON 17/11/2011 FROM 102 PRINCE OF WALES ROAD NORWICH NORFOLK NR1 1NY |
08/11/118 November 2011 | Annual return made up to 14 October 2011 with full list of shareholders |
03/08/113 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
11/11/1011 November 2010 | Annual return made up to 14 October 2010 with full list of shareholders |
25/09/1025 September 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
02/12/092 December 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
09/11/099 November 2009 | Annual return made up to 14 October 2009 with full list of shareholders |
12/05/0912 May 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
12/05/0912 May 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
14/10/0814 October 2008 | RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS |
29/08/0829 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
23/10/0723 October 2007 | RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS |
07/09/077 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
22/05/0722 May 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
14/03/0714 March 2007 | RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS |
15/11/0615 November 2006 | RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS |
26/04/0626 April 2006 | NEW DIRECTOR APPOINTED |
07/02/067 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
07/11/057 November 2005 | RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS |
18/03/0518 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
26/10/0426 October 2004 | RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS |
18/10/0418 October 2004 | SHARES AGREEMENT OTC |
03/11/033 November 2003 | NEW DIRECTOR APPOINTED |
03/11/033 November 2003 | DIRECTOR RESIGNED |
03/11/033 November 2003 | SECRETARY RESIGNED |
03/11/033 November 2003 | NEW SECRETARY APPOINTED |
14/10/0314 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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