WAINMYNACH BARNS LIMITED
Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 | Accounts for a dormant company made up to 2024-10-31 |
22/01/2522 January 2025 | Notification of Steven Graham Batsford as a person with significant control on 2024-12-11 |
22/01/2522 January 2025 | Cessation of Margaret Rosemary Percy as a person with significant control on 2024-12-11 |
22/01/2522 January 2025 | Appointment of Mr Steven Graham Batsford as a director on 2024-12-11 |
22/01/2522 January 2025 | Termination of appointment of Margaret Rosemary Percy as a director on 2024-12-11 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
30/10/2430 October 2024 | Confirmation statement made on 2024-10-28 with no updates |
09/07/249 July 2024 | Accounts for a dormant company made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/10/2331 October 2023 | Confirmation statement made on 2023-10-28 with no updates |
13/07/2313 July 2023 | Accounts for a dormant company made up to 2022-10-31 |
01/11/221 November 2022 | Confirmation statement made on 2022-10-28 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Confirmation statement made on 2021-10-28 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
27/07/2127 July 2021 | Accounts for a dormant company made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
23/08/2023 August 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19 |
03/11/193 November 2019 | CONFIRMATION STATEMENT MADE ON 28/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
01/07/191 July 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
30/10/1830 October 2018 | CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES |
10/07/1810 July 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17 |
06/11/176 November 2017 | CONFIRMATION STATEMENT MADE ON 28/10/17, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
28/10/1728 October 2017 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN ADAMS |
28/10/1728 October 2017 | CESSATION OF JONATHAN DAVID ADAMS AS A PSC |
28/10/1728 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL JAMES SHEAHAN |
28/10/1728 October 2017 | DIRECTOR APPOINTED MR DANIEL JAMES SHEAHAN |
09/07/179 July 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16 |
08/11/168 November 2016 | CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
03/07/163 July 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15 |
01/11/151 November 2015 | Annual return made up to 28 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
22/06/1522 June 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14 |
06/12/146 December 2014 | Annual return made up to 28 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
05/10/145 October 2014 | APPOINTMENT TERMINATED, DIRECTOR GERAINT PRICE |
05/10/145 October 2014 | DIRECTOR APPOINTED MRS MARGARET ROSEMARY PERCY |
05/10/145 October 2014 | DIRECTOR APPOINTED MR JONATHAN DAVID ADAMS |
27/06/1427 June 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13 |
13/11/1313 November 2013 | Annual return made up to 28 October 2013 with full list of shareholders |
13/11/1313 November 2013 | REGISTERED OFFICE CHANGED ON 13/11/2013 FROM GRANARY BARN LLANWERN BRECON POWYS LD3 0TL WALES |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
08/10/138 October 2013 | APPOINTMENT TERMINATED, DIRECTOR DANIEL MCCROHON |
23/07/1323 July 2013 | APPOINTMENT TERMINATED, DIRECTOR TERRY THACKWAY |
23/07/1323 July 2013 | APPOINTMENT TERMINATED, SECRETARY LYNSEY MCCROHON |
23/07/1323 July 2013 | SECRETARY APPOINTED MRS SHIRLEY BARBER |
23/07/1323 July 2013 | DIRECTOR APPOINTED MR CHRISTOPHER JAMES BARBER |
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 |
01/07/131 July 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12 |
12/11/1212 November 2012 | Annual return made up to 28 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
18/07/1218 July 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11 |
31/10/1131 October 2011 | Annual return made up to 28 October 2011 with full list of shareholders |
19/07/1119 July 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10 |
01/12/101 December 2010 | DIRECTOR APPOINTED MR GERAINT PRICE |
30/11/1030 November 2010 | APPOINTMENT TERMINATED, DIRECTOR DEBORAH NIXON |
01/11/101 November 2010 | Annual return made up to 28 October 2010 with full list of shareholders |
01/11/101 November 2010 | REGISTERED OFFICE CHANGED ON 01/11/2010 FROM STONE HOUSE SUTTON ROAD CROSS KEYS HEREFORD HR1 3NL UNITED KINGDOM |
31/10/1031 October 2010 | APPOINTMENT TERMINATED, SECRETARY DEBORAH NIXON |
03/10/103 October 2010 | DIRECTOR APPOINTED MR DANIEL JOHN MCCROHON |
02/10/102 October 2010 | SECRETARY APPOINTED MRS LYNSEY ANNE MCCROHON |
28/10/0928 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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