BARDEN NETWORK ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Termination of appointment of Kevin John Morris as a director on 2025-04-01

View Document

29/01/2529 January 2025 Full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

05/04/245 April 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

12/04/2312 April 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

31/01/2331 January 2023 Full accounts made up to 2022-04-30

View Document

20/12/2120 December 2021 Director's details changed for Mr Henry Mark Davies on 2021-05-28

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

09/04/209 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ELIZABETH SMART / 09/04/2020

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, WITH UPDATES

View Document

26/03/2026 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 030393080014

View Document

19/03/2019 March 2020 APPOINTMENT TERMINATED, SECRETARY JAYNE MORRIS

View Document

19/03/2019 March 2020 DIRECTOR APPOINTED CATHERINE ELIZABETH SMART

View Document

19/03/2019 March 2020 DIRECTOR APPOINTED MR HENRY MARK DAVIES

View Document

28/02/2028 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030393080011

View Document

28/02/2028 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030393080010

View Document

10/12/1910 December 2019 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES

View Document

24/01/1924 January 2019 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

09/01/199 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030393080013

View Document

17/04/1817 April 2018 SAIL ADDRESS CHANGED FROM: DAVIES MAYERS BARNETT LLP PILLAR HOUSE 113 - 115 BATH ROAD CHELTENHAM GLOUCESTERSHIRE GL53 7LS ENGLAND

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES

View Document

05/01/185 January 2018 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

07/02/177 February 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

04/05/164 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 030393080013

View Document

05/04/165 April 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

01/04/161 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

01/04/161 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/04/161 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

01/04/161 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

09/03/169 March 2016 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

02/03/162 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030393080012

View Document

24/04/1524 April 2015 SAIL ADDRESS CREATED

View Document

24/04/1524 April 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

24/04/1524 April 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

23/04/1523 April 2015 SECRETARY'S CHANGE OF PARTICULARS / JAYNE LOUISE MORRIS / 29/03/2015

View Document

23/04/1523 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN MORRIS / 29/03/2015

View Document

05/11/145 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 030393080012

View Document

31/10/1431 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 030393080011

View Document

21/10/1421 October 2014 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

14/10/1414 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 030393080010

View Document

29/04/1429 April 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

03/02/143 February 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/13

View Document

16/09/1316 September 2013 SECRETARY APPOINTED JAYNE LOUISE MORRIS

View Document

22/04/1322 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

18/04/1318 April 2013 APPOINTMENT TERMINATED, SECRETARY PAUL BARDEN

View Document

18/04/1318 April 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL BARDEN

View Document

16/10/1216 October 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/12

View Document

01/05/121 May 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

30/04/1230 April 2012 DIRECTOR APPOINTED PAUL BARDEN

View Document

03/02/123 February 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

15/12/1115 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

15/12/1115 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MORRIS / 26/10/2011

View Document

15/12/1115 December 2011 SECRETARY'S CHANGE OF PARTICULARS / PAUL JOHN BARDEN / 26/10/2011

View Document

01/09/111 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

01/09/111 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

01/09/111 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

01/09/111 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

04/04/114 April 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

04/04/114 April 2011 SECRETARY'S CHANGE OF PARTICULARS / PAUL JOHN BARDEN / 30/03/2011

View Document

02/03/112 March 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

14/05/1014 May 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MORRIS / 01/10/2009

View Document

13/01/1013 January 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

07/04/097 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

07/04/097 April 2009 REGISTERED OFFICE CHANGED ON 07/04/2009 FROM ACORN FARM, GREEN LANE MILBURY HEATH THORNBURY GLOS GL12 8QW

View Document

07/04/097 April 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

18/02/0918 February 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08

View Document

10/04/0810 April 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 SECRETARY APPOINTED PAUL BARDEN

View Document

04/04/084 April 2008 APPOINTMENT TERMINATED SECRETARY MAUREEN LEWIS

View Document

04/03/084 March 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/07

View Document

31/01/0831 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/074 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/0727 April 2007 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

27/04/0727 April 2007 REGISTERED OFFICE CHANGED ON 27/04/07 FROM: ACORN FARM GREEN LANE CUTTS HEATH MILBURY HEATH THORNBURY GLOS GL12 8QW

View Document

12/04/0712 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/0716 March 2007 REGISTERED OFFICE CHANGED ON 16/03/07 FROM: 367B CHURCH ROAD FRAMPTON COTTERELL BRISTOL BS36 2AQ

View Document

07/03/077 March 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/06

View Document

08/05/068 May 2006 SECRETARY RESIGNED

View Document

08/05/068 May 2006 NEW SECRETARY APPOINTED

View Document

18/04/0618 April 2006 RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 DIRECTOR RESIGNED

View Document

01/03/061 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

07/04/057 April 2005 RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

05/10/045 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/0425 March 2004 RETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

20/09/0320 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/0324 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/035 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/031 April 2003 RETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

15/01/0315 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/05/0213 May 2002 RETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS

View Document

22/03/0222 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/0118 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

13/12/0113 December 2001 NEW SECRETARY APPOINTED

View Document

13/12/0113 December 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/12/0113 December 2001 £ IC 999/666 20/11/01 £ SR 333@1=333

View Document

05/04/015 April 2001 RETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS

View Document

19/12/0019 December 2000 REGISTERED OFFICE CHANGED ON 19/12/00 FROM: UNIT 2 BADMINTON ROAD TRADING ESTATE,BADMINTON ROAD, YATE BRISTOL AVON BS37 5NS

View Document

19/09/0019 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

17/04/0017 April 2000 RETURN MADE UP TO 29/03/00; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

09/09/999 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/995 May 1999 RETURN MADE UP TO 29/03/99; FULL LIST OF MEMBERS

View Document

05/10/985 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

16/04/9816 April 1998 RETURN MADE UP TO 29/03/98; NO CHANGE OF MEMBERS

View Document

03/03/983 March 1998 NEW DIRECTOR APPOINTED

View Document

19/02/9819 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

22/04/9722 April 1997 RETURN MADE UP TO 29/03/97; NO CHANGE OF MEMBERS

View Document

14/11/9614 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

19/05/9619 May 1996 RETURN MADE UP TO 29/03/96; FULL LIST OF MEMBERS

View Document

20/11/9520 November 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

12/05/9512 May 1995 COMPANY NAME CHANGED LUXURYFRUIT LIMITED CERTIFICATE ISSUED ON 15/05/95

View Document

05/05/955 May 1995 ALTER MEM AND ARTS 01/05/95

View Document

28/04/9528 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/04/9528 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/04/9528 April 1995 NEW DIRECTOR APPOINTED

View Document

28/04/9528 April 1995 REGISTERED OFFICE CHANGED ON 28/04/95 FROM: 1 MITCHELL LANE BRISTOL. BS1 6BU.

View Document

29/03/9529 March 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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