PHILIP A.BARNES LIMITED

Company Documents

DateDescription
02/04/132 April 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/12/1218 December 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/12/124 December 2012 APPLICATION FOR STRIKING-OFF

View Document

22/11/1222 November 2012 22/11/12 NO CHANGES

View Document

03/04/123 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

06/12/116 December 2011 Annual return made up to 22 November 2011 with full list of shareholders

View Document

04/01/114 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

21/12/1021 December 2010 Annual return made up to 22 November 2010 with full list of shareholders

View Document

24/12/0924 December 2009 CURREXT FROM 31/12/2009 TO 30/06/2010

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS EDWARD NEWBOLD / 17/12/2009

View Document

17/12/0917 December 2009 Annual return made up to 22 November 2009 with full list of shareholders

View Document

20/10/0920 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

25/11/0825 November 2008 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 DIRECTOR'S PARTICULARS NICHOLAS NEWBOLD

View Document

03/10/083 October 2008 SECRETARY APPOINTED MARTIN ANDREW WARD

View Document

03/10/083 October 2008 SECRETARY RESIGNED SIMON NEWBOLD

View Document

31/07/0831 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

19/12/0719 December 2007 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

13/12/0613 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0613 December 2006 REGISTERED OFFICE CHANGED ON 13/12/06 FROM: 3RD FLOOR COVENTRY POINT MARKET WAY COVENTRY WEST MIDLANDS CV1 1EA

View Document

13/12/0613 December 2006 LOCATION OF REGISTER OF MEMBERS

View Document

13/12/0613 December 2006 RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

17/01/0617 January 2006 RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 DIRECTOR RESIGNED

View Document

16/01/0616 January 2006 SECRETARY RESIGNED

View Document

16/01/0616 January 2006 NEW SECRETARY APPOINTED

View Document

06/09/056 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

01/12/041 December 2004 RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

13/01/0413 January 2004 RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

29/10/0329 October 2003 SECRETARY RESIGNED

View Document

29/10/0329 October 2003 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02

View Document

29/10/0329 October 2003 SECRETARY RESIGNED

View Document

29/10/0329 October 2003 NEW SECRETARY APPOINTED

View Document

21/02/0321 February 2003 RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0320 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

07/01/037 January 2003 REGISTERED OFFICE CHANGED ON 07/01/03 FROM: 45-47 MILL ST BEDFORD MK40 3EU

View Document

15/04/0215 April 2002 NEW SECRETARY APPOINTED

View Document

18/12/0118 December 2001 RETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS

View Document

21/08/0121 August 2001 NEW DIRECTOR APPOINTED

View Document

16/08/0116 August 2001 DIRECTOR RESIGNED

View Document

16/06/0116 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

19/12/0019 December 2000 RETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

11/01/0011 January 2000 RETURN MADE UP TO 11/12/99; FULL LIST OF MEMBERS

View Document

24/08/9924 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

29/12/9829 December 1998 RETURN MADE UP TO 11/12/98; FULL LIST OF MEMBERS

View Document

26/08/9826 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

26/07/9826 July 1998 DIRECTOR RESIGNED

View Document

11/02/9811 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/02/989 February 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/02/981 February 1998 NEW DIRECTOR APPOINTED

View Document

04/01/984 January 1998 RETURN MADE UP TO 11/12/97; FULL LIST OF MEMBERS

View Document

22/12/9722 December 1997 COMPANY NAME CHANGED PHILIP A. BARNES (INSURANCE BROK ERS) LIMITED CERTIFICATE ISSUED ON 23/12/97

View Document

18/12/9718 December 1997 SECRETARY RESIGNED

View Document

18/12/9718 December 1997 NEW SECRETARY APPOINTED

View Document

07/10/977 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

30/01/9730 January 1997 RETURN MADE UP TO 11/12/96; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/9624 June 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

22/12/9522 December 1995 RETURN MADE UP TO 11/12/95; NO CHANGE OF MEMBERS

View Document

10/08/9510 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

08/01/958 January 1995 RETURN MADE UP TO 11/12/94; NO CHANGE OF MEMBERS

View Document

06/10/946 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

06/07/946 July 1994 AUDITOR'S RESIGNATION

View Document

14/12/9314 December 1993

View Document

14/12/9314 December 1993

View Document

14/12/9314 December 1993 RETURN MADE UP TO 11/12/93; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

14/12/9314 December 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

29/09/9329 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

22/12/9222 December 1992

View Document

22/12/9222 December 1992 RETURN MADE UP TO 11/12/92; CHANGE OF MEMBERS

View Document

01/11/921 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

10/01/9210 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

10/01/9210 January 1992 RETURN MADE UP TO 11/12/91; NO CHANGE OF MEMBERS

View Document

10/01/9210 January 1992

View Document

10/01/9210 January 1992

View Document

25/07/9125 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

13/12/9013 December 1990 RETURN MADE UP TO 11/12/90; FULL LIST OF MEMBERS

View Document

09/11/909 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

05/02/905 February 1990 RETURN MADE UP TO 15/12/89; FULL LIST OF MEMBERS

View Document

06/09/896 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

04/04/894 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/01/8910 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

10/01/8910 January 1989 RETURN MADE UP TO 19/12/88; FULL LIST OF MEMBERS

View Document

01/07/881 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/885 May 1988 DIRECTOR RESIGNED

View Document

28/04/8828 April 1988 RETURN MADE UP TO 15/12/87; FULL LIST OF MEMBERS

View Document

28/04/8828 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

10/03/8710 March 1987 RETURN MADE UP TO 16/12/86; FULL LIST OF MEMBERS

View Document

10/03/8710 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

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