S W BARNINGHAM LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Accounts for a dormant company made up to 2024-09-30

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

02/06/242 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

26/06/2326 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-14 with updates

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

09/07/219 July 2021 Accounts for a dormant company made up to 2020-09-30

View Document

02/07/202 July 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/19

View Document

02/07/202 July 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/19

View Document

02/07/202 July 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/19

View Document

02/07/202 July 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/19

View Document

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

25/07/1925 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 26/10/18

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES

View Document

15/01/1915 January 2019 CURRSHO FROM 26/10/2019 TO 30/09/2019

View Document

14/01/1914 January 2019 PREVSHO FROM 31/03/2019 TO 26/10/2018

View Document

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

09/11/189 November 2018 TRANSFER OF PROPERTY AND CERTAIN ASSETS 26/10/2018

View Document

09/11/189 November 2018 ADOPT ARTICLES 26/10/2018

View Document

01/11/181 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079482140001

View Document

01/11/181 November 2018 VARYING SHARE RIGHTS AND NAMES

View Document

01/11/181 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079482140002

View Document

30/10/1830 October 2018 SECRETARY APPOINTED MR ANDREW HECTOR FRASER

View Document

29/10/1829 October 2018 APPOINTMENT TERMINATED, DIRECTOR AMANDA BARNINGHAM

View Document

29/10/1829 October 2018 REGISTERED OFFICE CHANGED ON 29/10/2018 FROM 80 VICTORIA ROAD DARLINGTON COUNTY DURHAM DL1 5JG

View Document

29/10/1829 October 2018 DIRECTOR APPOINTED MR ANDREW HECTOR FRASER

View Document

29/10/1829 October 2018 DIRECTOR APPOINTED MR SAMUEL PATRICK DONALD KERSHAW

View Document

29/10/1829 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FUNERAL PARTNERS LIMITED

View Document

29/10/1829 October 2018 CESSATION OF SIMON WHITBY BARNINGHAM AS A PSC

View Document

29/10/1829 October 2018 CESSATION OF AMANDA JANE BARNINGHAM AS A PSC

View Document

29/10/1829 October 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON BARNINGHAM

View Document

26/10/1826 October 2018 Annual accounts for year ending 26 Oct 2018

View Accounts

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

View Accounts

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES

View Document

08/12/178 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

03/03/163 March 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

06/01/166 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 079482140002

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/04/1523 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 079482140001

View Document

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

View Accounts

26/02/1526 February 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

17/12/1417 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

14/02/1414 February 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

14/11/1314 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/10/1325 October 2013 REGISTERED OFFICE CHANGED ON 25/10/2013 FROM CHANDLER HOUSE 64 DUKE STREET DARLINGTON COUNTY DURHAM DL3 7AN ENGLAND

View Document

27/09/1327 September 2013 PREVEXT FROM 28/02/2013 TO 31/03/2013

View Document

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

View Accounts

26/02/1326 February 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

14/02/1214 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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