THE TOY BARNHAUS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 04/08/254 August 2025 | Total exemption full accounts made up to 2025-01-31 |
| 12/03/2512 March 2025 | Confirmation statement made on 2025-03-03 with updates |
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
| 04/11/244 November 2024 | Director's details changed for Mr Mark Buschhaus on 2024-11-04 |
| 29/10/2429 October 2024 | Total exemption full accounts made up to 2024-01-31 |
| 07/03/247 March 2024 | Confirmation statement made on 2024-03-03 with no updates |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 18/12/2318 December 2023 | Current accounting period shortened from 2024-03-31 to 2024-01-31 |
| 15/12/2315 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 08/03/238 March 2023 | Confirmation statement made on 2023-03-03 with updates |
| 29/11/2229 November 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 02/12/212 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 17/12/2017 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 23/04/2023 April 2020 | REGISTERED OFFICE CHANGED ON 23/04/2020 FROM LODGE FARM LOWER SOUTH PARK ROAD SOUTH GODSTONE SURREY RH9 8LF |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 19/03/2019 March 2020 | CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES |
| 05/12/195 December 2019 | DIRECTOR APPOINTED MR ROBERT KEITH BAKER |
| 05/12/195 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 14/03/1914 March 2019 | CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES |
| 01/11/181 November 2018 | 31/03/18 UNAUDITED ABRIDGED |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 15/03/1815 March 2018 | CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES |
| 26/10/1726 October 2017 | 31/03/17 UNAUDITED ABRIDGED |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 16/03/1716 March 2017 | CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES |
| 15/12/1615 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 25/08/1625 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PETER BARNES / 17/08/2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 17/03/1617 March 2016 | Annual return made up to 3 March 2016 with full list of shareholders |
| 29/10/1529 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 15/09/1515 September 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 068352260001 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 12/03/1512 March 2015 | Annual return made up to 3 March 2015 with full list of shareholders |
| 27/11/1427 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 13/03/1413 March 2014 | Annual return made up to 3 March 2014 with full list of shareholders |
| 14/11/1314 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 03/10/133 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PETER BARNES / 25/09/2013 |
| 13/06/1313 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MARK BUSCHHAUS / 07/06/2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 14/03/1314 March 2013 | Annual return made up to 3 March 2013 with full list of shareholders |
| 22/11/1222 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 26/07/1226 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MARK BUSCHHAUS / 26/07/2012 |
| 26/07/1226 July 2012 | REGISTERED OFFICE CHANGED ON 26/07/2012 FROM BERKELEY HOUSE 18 STATION ROAD EAST GRINSTEAD WEST SUSSEX RH19 1DJ |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 22/03/1222 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MARK BUSCHHAUS / 03/03/2012 |
| 22/03/1222 March 2012 | Annual return made up to 3 March 2012 with full list of shareholders |
| 04/08/114 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PETER BARNES / 03/08/2011 |
| 04/08/114 August 2011 | SECRETARY'S CHANGE OF PARTICULARS / STEPHEN PETER BARNES / 03/08/2011 |
| 14/06/1114 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 10/03/1110 March 2011 | Annual return made up to 3 March 2011 with full list of shareholders |
| 09/08/109 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 18/03/1018 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK BUSCHHAUS / 03/03/2010 |
| 18/03/1018 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PETER BARNES / 03/03/2010 |
| 18/03/1018 March 2010 | Annual return made up to 3 March 2010 with full list of shareholders |
| 17/03/0917 March 2009 | VARYING SHARE RIGHTS AND NAMES |
| 17/03/0917 March 2009 | VARYING SHARE RIGHTS AND NAMES |
| 03/03/093 March 2009 | 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