BARNES MECHANICAL ENGINEERING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Total exemption full accounts made up to 2024-08-31

View Document

04/02/254 February 2025 Change of share class name or designation

View Document

04/02/254 February 2025 Resolutions

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-09-09 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-09 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

26/05/2326 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

14/09/2214 September 2022 Director's details changed for Mr Matthew Barnes on 2022-09-14

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-09-09 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

14/04/2214 April 2022 Registered office address changed from , Chichester House 2 Chichester Street, Rochdale, Lancashire, OL16 2AX to Unit 2 Thwaites Close Shadsworth Business Park Blackburn Lancashire BB1 2QQ on 2022-04-14

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

30/03/2130 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

04/02/214 February 2021 REGISTERED OFFICE CHANGED ON 04/02/2021 FROM PEINE HOUSE HIND HILL STREET HEYWOOD LANCASHIRE OL10 1JZ

View Document

04/02/214 February 2021 Registered office address changed from , Peine House Hind Hill Street, Heywood, Lancashire, OL10 1JZ to Unit 2 Thwaites Close Shadsworth Business Park Blackburn Lancashire BB1 2QQ on 2021-02-04

View Document

15/12/2015 December 2020 CONFIRMATION STATEMENT MADE ON 09/09/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

24/03/2024 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 04/11/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

18/03/1918 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 04/11/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 04/11/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

04/11/164 November 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

21/04/1621 April 2016 SECOND FILED SH01 REGISTERED ON 16/01/2016 AND HAS AN ALLOTMENT DATE OF 06/11/2014

View Document

17/03/1617 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

16/01/1616 January 2016 Annual return made up to 4 November 2015 with full list of shareholders

View Document

16/01/1616 January 2016 06/04/14 STATEMENT OF CAPITAL GBP 100

View Document

23/10/1523 October 2015 Registered office address changed from , C/O Frazer Waite Desmier, Peine House Hind Hill Street, Heywood, Lancashire, OL10 1JZ to Unit 2 Thwaites Close Shadsworth Business Park Blackburn Lancashire BB1 2QQ on 2015-10-23

View Document

23/10/1523 October 2015 REGISTERED OFFICE CHANGED ON 23/10/2015 FROM C/O FRAZER WAITE DESMIER PEINE HOUSE HIND HILL STREET HEYWOOD LANCASHIRE OL10 1JZ

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

07/07/157 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS LUCY LEIGHTON / 19/09/2014

View Document

01/05/151 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

04/11/144 November 2014 DIRECTOR APPOINTED MISS LUCY LEIGHTON

View Document

04/11/144 November 2014 06/04/14 STATEMENT OF CAPITAL GBP 4

View Document

04/11/144 November 2014 Annual return made up to 4 November 2014 with full list of shareholders

View Document

09/09/149 September 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/11/1328 November 2013 Registered office address changed from , 7 Hornby Street, Heywood, Lancashire, OL10 1AA, United Kingdom on 2013-11-28

View Document

28/11/1328 November 2013 REGISTERED OFFICE CHANGED ON 28/11/2013 FROM 7 HORNBY STREET HEYWOOD LANCASHIRE OL10 1AA UNITED KINGDOM

View Document

05/08/135 August 2013 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