MY BARNS GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

03/09/243 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

10/11/2310 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/03/2313 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

08/12/228 December 2022 Micro company accounts made up to 2022-03-31

View Document

06/05/226 May 2022 Confirmation statement made on 2022-03-29 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, WITH UPDATES

View Document

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

29/05/1929 May 2019 COMPANY NAME CHANGED THE BARNETBY MILL LIMITED CERTIFICATE ISSUED ON 29/05/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/03/1931 March 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES

View Document

14/12/1814 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

11/09/1811 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET ELIZABETH ASQUITH / 10/09/2018

View Document

11/09/1811 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET ELIZABETH ASQUITH / 12/01/2018

View Document

10/09/1810 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANDREW ASQUITH / 10/09/2018

View Document

10/09/1810 September 2018 PSC'S CHANGE OF PARTICULARS / MRS MARGARET ELIZABETH ASQUITH / 10/09/2018

View Document

10/09/1810 September 2018 PSC'S CHANGE OF PARTICULARS / MR PHILIP ANDREW ASQUITH / 10/09/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES

View Document

12/01/1812 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANDREW ASQUITH / 19/12/2017

View Document

12/01/1812 January 2018 PSC'S CHANGE OF PARTICULARS / MR PHILIP ANDREW ASQUITH / 19/12/2017

View Document

12/01/1812 January 2018 REGISTERED OFFICE CHANGED ON 12/01/2018 FROM MILL FARM MELTON ROSS ROAD BARNETBY NORTH LINCOLNSHIRE DN38 6EB

View Document

12/01/1812 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET ELIZABETH ASQUITH / 12/01/2018

View Document

12/01/1812 January 2018 PSC'S CHANGE OF PARTICULARS / MRS MARGARET ELIZABETH ASQUITH / 12/01/2018

View Document

15/12/1715 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/05/1610 May 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

09/05/169 May 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ASQUITH

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/03/1530 March 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

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

View Document

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

View Accounts

31/03/1431 March 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/04/132 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

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

View Accounts

27/12/1227 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

17/04/1217 April 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

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

View Accounts

03/02/123 February 2012 DIRECTOR APPOINTED MR PHILIP ANDREW ASQUITH

View Document

05/12/115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/03/1129 March 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

08/11/108 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/11/104 November 2010 APPOINTMENT TERMINATED, DIRECTOR KEVIN WILSON

View Document

29/03/1029 March 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

23/03/1023 March 2010 APPOINTMENT TERMINATED, SECRETARY PHILIP ASQUITH

View Document

02/01/102 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET ELIZABETH ASQUITH / 12/11/2009

View Document

02/01/102 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET ELIZABETH ASQUITH / 28/12/2009

View Document

02/01/102 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET ELIZABETH ASQUITH / 31/12/2009

View Document

01/01/101 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ASQUITH / 28/12/2009

View Document

01/01/101 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP ANDREW ASQUITH / 14/12/2009

View Document

01/01/101 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP ANDREW ASQUITH / 31/12/2009

View Document

01/01/101 January 2010 REGISTERED OFFICE CHANGED ON 01/01/2010 FROM MILL FARM, MELTON ROSS ROAD BARNETBY NORTH LINCOLNSHIRE DN38 6EB

View Document

01/01/101 January 2010 REGISTERED OFFICE CHANGED ON 01/01/2010 FROM MILL FARM MELTON ROSS ROAD BARNETBY NORTH LINCOLNSHIRE DN38 6EB UNITED KINGDOM

View Document

03/06/093 June 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

23/04/0923 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/01/0912 January 2009 APPOINTMENT TERMINATED DIRECTOR BEVERLEY WILSON

View Document

05/08/085 August 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ASQUITH / 01/01/2008

View Document

29/05/0829 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

29/03/0729 March 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


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