WAINMYNACH BARNS LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 Accounts for a dormant company made up to 2024-10-31

View Document

22/01/2522 January 2025 Notification of Steven Graham Batsford as a person with significant control on 2024-12-11

View Document

22/01/2522 January 2025 Cessation of Margaret Rosemary Percy as a person with significant control on 2024-12-11

View Document

22/01/2522 January 2025 Appointment of Mr Steven Graham Batsford as a director on 2024-12-11

View Document

22/01/2522 January 2025 Termination of appointment of Margaret Rosemary Percy as a director on 2024-12-11

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/10/2430 October 2024 Confirmation statement made on 2024-10-28 with no updates

View Document

09/07/249 July 2024 Accounts for a dormant company made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/10/2331 October 2023 Confirmation statement made on 2023-10-28 with no updates

View Document

13/07/2313 July 2023 Accounts for a dormant company made up to 2022-10-31

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-28 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Confirmation statement made on 2021-10-28 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/07/2127 July 2021 Accounts for a dormant company made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

23/08/2023 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

03/11/193 November 2019 CONFIRMATION STATEMENT MADE ON 28/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

01/07/191 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES

View Document

10/07/1810 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

28/10/1728 October 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN ADAMS

View Document

28/10/1728 October 2017 CESSATION OF JONATHAN DAVID ADAMS AS A PSC

View Document

28/10/1728 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL JAMES SHEAHAN

View Document

28/10/1728 October 2017 DIRECTOR APPOINTED MR DANIEL JAMES SHEAHAN

View Document

09/07/179 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

03/07/163 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

01/11/151 November 2015 Annual return made up to 28 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

22/06/1522 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

06/12/146 December 2014 Annual return made up to 28 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

05/10/145 October 2014 APPOINTMENT TERMINATED, DIRECTOR GERAINT PRICE

View Document

05/10/145 October 2014 DIRECTOR APPOINTED MRS MARGARET ROSEMARY PERCY

View Document

05/10/145 October 2014 DIRECTOR APPOINTED MR JONATHAN DAVID ADAMS

View Document

27/06/1427 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

13/11/1313 November 2013 Annual return made up to 28 October 2013 with full list of shareholders

View Document

13/11/1313 November 2013 REGISTERED OFFICE CHANGED ON 13/11/2013 FROM GRANARY BARN LLANWERN BRECON POWYS LD3 0TL WALES

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

08/10/138 October 2013 APPOINTMENT TERMINATED, DIRECTOR DANIEL MCCROHON

View Document

23/07/1323 July 2013 APPOINTMENT TERMINATED, DIRECTOR TERRY THACKWAY

View Document

23/07/1323 July 2013 APPOINTMENT TERMINATED, SECRETARY LYNSEY MCCROHON

View Document

23/07/1323 July 2013 SECRETARY APPOINTED MRS SHIRLEY BARBER

View Document

23/07/1323 July 2013 DIRECTOR APPOINTED MR CHRISTOPHER JAMES BARBER

View Document

23/07/1323 July 2013 REGISTERED OFFICE CHANGED ON 23/07/2013 FROM C/O MRS LYNSEY A MCCROHON CORNER BARN WAINMYNACH LLANWERN BRECON POWYS LD3 0TL

View Document

01/07/131 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

12/11/1212 November 2012 Annual return made up to 28 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

18/07/1218 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

31/10/1131 October 2011 Annual return made up to 28 October 2011 with full list of shareholders

View Document

19/07/1119 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

01/12/101 December 2010 DIRECTOR APPOINTED MR GERAINT PRICE

View Document

30/11/1030 November 2010 APPOINTMENT TERMINATED, DIRECTOR DEBORAH NIXON

View Document

01/11/101 November 2010 Annual return made up to 28 October 2010 with full list of shareholders

View Document

01/11/101 November 2010 REGISTERED OFFICE CHANGED ON 01/11/2010 FROM STONE HOUSE SUTTON ROAD CROSS KEYS HEREFORD HR1 3NL UNITED KINGDOM

View Document

31/10/1031 October 2010 APPOINTMENT TERMINATED, SECRETARY DEBORAH NIXON

View Document

03/10/103 October 2010 DIRECTOR APPOINTED MR DANIEL JOHN MCCROHON

View Document

02/10/102 October 2010 SECRETARY APPOINTED MRS LYNSEY ANNE MCCROHON

View Document

28/10/0928 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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