THOMAS W. BARNES LIMITED

Company Documents

DateDescription
18/09/2518 September 2025 NewReturn of final meeting in a members' voluntary winding up

View Document

22/05/2522 May 2025 Registered office address changed from 3 Monmouth Road Wareham Dorset BH20 4QF to Purnells Suite 4, Portfolio House 3 Princes Street Dorchester Dorset DT1 1TP on 2025-05-22

View Document

19/05/2519 May 2025 Declaration of solvency

View Document

19/05/2519 May 2025 Resolutions

View Document

19/05/2519 May 2025 Appointment of a voluntary liquidator

View Document

10/03/2510 March 2025 Micro company accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

06/01/256 January 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

11/06/2411 June 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

04/01/244 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

03/07/233 July 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

10/01/2310 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

12/01/2212 January 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

21/07/2121 July 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

17/06/2017 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES

View Document

18/09/1918 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

23/08/1823 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

15/11/1715 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

05/12/165 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/16

View Document

12/01/1612 January 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

28/11/1528 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

20/01/1520 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

19/09/1419 September 2014 REGISTERED OFFICE CHANGED ON 19/09/2014 FROM 11 WINCHESTER PLACE NORTH STREET POOLE DORSET BH15 1NX

View Document

24/01/1424 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

12/08/1312 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

10/04/1310 April 2013 SAIL ADDRESS CHANGED FROM: 6 CHERRY HILL GROVE POOLE DORSET BH16 5LP ENGLAND

View Document

15/03/1315 March 2013 SECRETARY'S CHANGE OF PARTICULARS / DAVID JOHN DELACOURT BARNES / 15/03/2013

View Document

15/03/1315 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / SHEILA MARY BARNES / 15/03/2013

View Document

15/03/1315 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN DELACOURT BARNES / 15/03/2013

View Document

28/01/1328 January 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

21/08/1221 August 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

13/01/1213 January 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

10/10/1110 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

25/01/1125 January 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

14/10/1014 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

13/04/1013 April 2010 13/04/10 STATEMENT OF CAPITAL GBP 100

View Document

13/04/1013 April 2010 SOLVENCY STATEMENT DATED 29/03/10

View Document

13/04/1013 April 2010 STATEMENT BY DIRECTORS

View Document

13/04/1013 April 2010 REDUCE ISSUED CAPITAL 29/03/2010

View Document

16/01/1016 January 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

16/01/1016 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN DELACOURT BARNES / 15/01/2010

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHEILA MARY BARNES / 15/01/2010

View Document

15/01/1015 January 2010 SAIL ADDRESS CREATED

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

29/01/0929 January 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

15/01/0815 January 2008 RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

25/01/0725 January 2007 RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

20/07/0620 July 2006 REGISTERED OFFICE CHANGED ON 20/07/06 FROM: BAYARD LODGE 50 PARKSTONE RD POOLE DORSET BH15 2QB

View Document

21/03/0621 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/02/062 February 2006 RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

27/01/0527 January 2005 RETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

29/01/0429 January 2004 RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

26/01/0326 January 2003 RETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS

View Document

10/12/0210 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

31/01/0231 January 2002 RETURN MADE UP TO 03/01/02; FULL LIST OF MEMBERS

View Document

19/12/0119 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

19/04/0119 April 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/04/0119 April 2001 DIRECTOR RESIGNED

View Document

19/04/0119 April 2001 NEW SECRETARY APPOINTED

View Document

28/01/0128 January 2001 RETURN MADE UP TO 03/01/01; FULL LIST OF MEMBERS

View Document

20/12/0020 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

07/02/007 February 2000 RETURN MADE UP TO 03/01/00; FULL LIST OF MEMBERS

View Document

24/12/9924 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

04/02/994 February 1999 RETURN MADE UP TO 03/01/99; FULL LIST OF MEMBERS

View Document

22/12/9822 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

17/03/9817 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/984 February 1998 RETURN MADE UP TO 03/01/98; NO CHANGE OF MEMBERS

View Document

29/12/9729 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

14/02/9714 February 1997 NEW DIRECTOR APPOINTED

View Document

22/01/9722 January 1997 RETURN MADE UP TO 03/01/97; NO CHANGE OF MEMBERS

View Document

24/12/9624 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

29/01/9629 January 1996 RETURN MADE UP TO 03/01/96; FULL LIST OF MEMBERS

View Document

28/12/9528 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

16/01/9516 January 1995 RETURN MADE UP TO 03/01/95; FULL LIST OF MEMBERS

View Document

20/12/9420 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

26/01/9426 January 1994 RETURN MADE UP TO 03/01/94; FULL LIST OF MEMBERS

View Document

04/01/944 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

08/02/938 February 1993 RETURN MADE UP TO 03/01/93; FULL LIST OF MEMBERS

View Document

22/12/9222 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/92

View Document

22/12/9222 December 1992 AUDITOR'S RESIGNATION

View Document

20/03/9220 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

07/02/927 February 1992 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

07/02/927 February 1992 RETURN MADE UP TO 03/01/92; NO CHANGE OF MEMBERS

View Document

07/02/927 February 1992 REGISTERED OFFICE CHANGED ON 07/02/92

View Document

09/02/919 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

09/02/919 February 1991 RETURN MADE UP TO 02/01/91; FULL LIST OF MEMBERS

View Document

23/01/9023 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89

View Document

23/01/9023 January 1990 RETURN MADE UP TO 03/01/90; FULL LIST OF MEMBERS

View Document

14/02/8914 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/88

View Document

09/02/899 February 1989 RETURN MADE UP TO 05/01/89; FULL LIST OF MEMBERS

View Document

13/02/8813 February 1988 RETURN MADE UP TO 28/12/87; FULL LIST OF MEMBERS

View Document

13/02/8813 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/87

View Document

29/04/8729 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/86

View Document

29/04/8729 April 1987 RETURN MADE UP TO 12/01/87; FULL LIST OF MEMBERS

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