BARNFIELD AND BURNLEY (DEVELOPMENTS) LIMITED

Company Documents

DateDescription
28/10/2428 October 2024 Appointment of Mrs Kate Alison Ingram as a director on 2024-10-25

View Document

28/10/2428 October 2024 Termination of appointment of Lukman Patel as a director on 2024-10-25

View Document

02/09/242 September 2024 Confirmation statement made on 2024-09-01 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/02/2422 February 2024 Appointment of Mr Lukman Patel as a director on 2024-02-15

View Document

27/10/2327 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

22/09/2322 September 2023 Termination of appointment of Michael Christopher Cartledge as a director on 2023-09-22

View Document

06/09/236 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/02/222 February 2022 Termination of appointment of Stephen John Riley as a director on 2022-01-31

View Document

11/08/2111 August 2021 Appointment of Mr Afrasiab Anwar as a director on 2021-05-19

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

15/11/1915 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

09/08/199 August 2019 DIRECTOR APPOINTED COUNCILLOR CHARLES EDWARD BRIGGS

View Document

09/08/199 August 2019 APPOINTMENT TERMINATED, DIRECTOR IAN TOWNSEND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/11/1813 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

12/07/1812 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 078005360001

View Document

12/07/1812 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 078005360002

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/02/181 February 2018 APPOINTMENT TERMINATED, DIRECTOR GARETH SMITH

View Document

01/02/181 February 2018 DIRECTOR APPOINTED MR STEPHEN JOHN RILEY

View Document

27/10/1727 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/09/174 September 2017 APPOINTMENT TERMINATED, DIRECTOR PAMELA SMITH

View Document

04/09/174 September 2017 DIRECTOR APPOINTED MR MICHAEL CHRISTOPHER CARTLEDGE

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

13/04/1713 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN HENRY WEBBER / 11/04/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/09/1528 September 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/05/158 May 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN RUMBELOW

View Document

08/05/158 May 2015 DIRECTOR APPOINTED MRS PAMELA SMITH

View Document

08/01/158 January 2015 CURREXT FROM 31/12/2014 TO 31/03/2015

View Document

27/10/1427 October 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL COOK

View Document

02/10/142 October 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

19/08/1419 August 2014 DIRECTOR APPOINTED COUNCILLOR IAN MARK TOWNSEND

View Document

19/08/1419 August 2014 APPOINTMENT TERMINATED, DIRECTOR JULIE COOPER

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

01/10/131 October 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

02/07/132 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

10/10/1210 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

08/08/128 August 2012 APPOINTMENT TERMINATED, DIRECTOR CHARLES BRIGGS

View Document

08/08/128 August 2012 REGISTERED OFFICE CHANGED ON 08/08/2012 FROM MENTOR HOUSE AINSWORTH STREET BLACKBURN BB1 6AY

View Document

08/08/128 August 2012 DIRECTOR APPOINTED JULIE ELIZABETH COOPER

View Document

24/05/1224 May 2012 ARTICLES OF ASSOCIATION

View Document

23/04/1223 April 2012 VARYING SHARE RIGHTS AND NAMES

View Document

19/04/1219 April 2012 VARYING SHARE RIGHTS AND NAMES

View Document

19/04/1219 April 2012 SECRETARY APPOINTED ANDREW JOHN COUPER

View Document

19/04/1219 April 2012 CURREXT FROM 31/10/2012 TO 31/12/2012

View Document

19/04/1219 April 2012 REGISTERED OFFICE CHANGED ON 19/04/2012 FROM C/O COBBETTS LLP 58 MOSLEY STREET MANCHESTER M2 3HZ UNITED KINGDOM

View Document

17/04/1217 April 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/04/1217 April 2012 COMPANY NAME CHANGED COBCO 932 LIMITED CERTIFICATE ISSUED ON 17/04/12

View Document

06/10/116 October 2011 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