BARFIELD DISTRIBUTION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/02/2527 February 2025 | Confirmation statement made on 2025-02-18 with no updates |
12/11/2412 November 2024 | Total exemption full accounts made up to 2024-04-30 |
11/11/2411 November 2024 | Change of details for Mr Simon David Asquith as a person with significant control on 2024-11-11 |
11/11/2411 November 2024 | Change of details for Mr Richard John Phillips as a person with significant control on 2024-11-11 |
11/11/2411 November 2024 | Secretary's details changed for Mr Richard John Phillips on 2024-11-11 |
11/11/2411 November 2024 | Director's details changed for Mr Simon David Asquith on 2024-11-11 |
11/11/2411 November 2024 | Director's details changed for Mr Richard John Phillips on 2024-11-11 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
28/02/2428 February 2024 | Confirmation statement made on 2024-02-18 with no updates |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
07/03/237 March 2023 | Confirmation statement made on 2023-02-18 with no updates |
15/11/2215 November 2022 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
10/11/2110 November 2021 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
20/01/2120 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
03/03/203 March 2020 | CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES |
13/11/1913 November 2019 | 30/04/19 TOTAL EXEMPTION FULL |
25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES |
29/01/1929 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
01/08/181 August 2018 | PSC'S CHANGE OF PARTICULARS / MR SIMON DAVID ASQUITH / 01/08/2018 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
22/02/1822 February 2018 | CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES |
28/11/1728 November 2017 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES |
09/01/179 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
24/02/1624 February 2016 | Annual return made up to 18 February 2016 with full list of shareholders |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
18/02/1518 February 2015 | Annual return made up to 18 February 2015 with full list of shareholders |
29/01/1529 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
19/02/1419 February 2014 | Annual return made up to 18 February 2014 with full list of shareholders |
09/12/139 December 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
20/02/1320 February 2013 | Annual return made up to 18 February 2013 with full list of shareholders |
06/09/126 September 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
20/02/1220 February 2012 | Annual return made up to 18 February 2012 with full list of shareholders |
05/01/125 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
02/03/112 March 2011 | Annual return made up to 18 February 2011 with full list of shareholders |
28/09/1028 September 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
10/05/1010 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON DAVID ASQUITH / 18/02/2010 |
10/05/1010 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN PHILLIPS / 18/02/2010 |
10/05/1010 May 2010 | Annual return made up to 18 February 2010 with full list of shareholders |
26/01/1026 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
03/04/093 April 2009 | RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS |
25/02/0925 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
27/02/0827 February 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
20/02/0820 February 2008 | RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS |
12/04/0712 April 2007 | LOCATION OF REGISTER OF MEMBERS |
12/04/0712 April 2007 | RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS |
08/03/078 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
12/05/0612 May 2006 | RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS |
02/03/062 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
21/03/0521 March 2005 | RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS |
02/03/052 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
02/03/042 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
26/02/0426 February 2004 | RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS |
10/03/0310 March 2003 | RETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS |
24/02/0324 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
04/11/024 November 2002 | REGISTERED OFFICE CHANGED ON 04/11/02 FROM: 28 CLARENCE STREET BATLEY WEST YORKSHIRE |
26/04/0226 April 2002 | RETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS |
27/01/0227 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 |
05/06/015 June 2001 | FULL ACCOUNTS MADE UP TO 30/04/00 |
27/03/0127 March 2001 | RETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS |
27/07/0027 July 2000 | LOCATION OF REGISTER OF MEMBERS |
16/05/0016 May 2000 | RETURN MADE UP TO 18/02/00; FULL LIST OF MEMBERS |
13/03/0013 March 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 |
15/03/9915 March 1999 | RETURN MADE UP TO 18/02/99; FULL LIST OF MEMBERS |
15/07/9815 July 1998 | PARTICULARS OF MORTGAGE/CHARGE |
31/03/9831 March 1998 | ACC. REF. DATE EXTENDED FROM 28/02/99 TO 30/04/99 |
03/03/983 March 1998 | NEW DIRECTOR APPOINTED |
03/03/983 March 1998 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
03/03/983 March 1998 | REGISTERED OFFICE CHANGED ON 03/03/98 FROM: INTERNATIONAL HOUSE 31 CHURCH ROAD, HENDON LONDON NW4 4EB |
03/03/983 March 1998 | SECRETARY RESIGNED |
03/03/983 March 1998 | DIRECTOR RESIGNED |
18/02/9818 February 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of BARFIELD DISTRIBUTION LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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