BARNHAMS AUTOMATION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
01/10/241 October 2024 | Director's details changed for Mr Stephen Richard Everett on 2024-10-01 |
30/09/2430 September 2024 | Confirmation statement made on 2024-09-30 with updates |
02/05/242 May 2024 | Confirmation statement made on 2024-04-01 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
30/07/2330 July 2023 | Total exemption full accounts made up to 2022-10-31 |
28/06/2328 June 2023 | Compulsory strike-off action has been discontinued |
28/06/2328 June 2023 | Compulsory strike-off action has been discontinued |
27/06/2327 June 2023 | First Gazette notice for compulsory strike-off |
27/06/2327 June 2023 | First Gazette notice for compulsory strike-off |
25/06/2325 June 2023 | Confirmation statement made on 2023-04-01 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
27/07/2127 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
18/08/2018 August 2020 | 31/10/19 TOTAL EXEMPTION FULL |
28/06/2028 June 2020 | CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
28/07/1928 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
09/05/199 May 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
26/07/1826 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES |
10/05/1810 May 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
28/07/1728 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
13/07/1713 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KINGS & BARNHAMS GROUP LTD |
11/05/1711 May 2017 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
05/08/165 August 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
23/06/1623 June 2016 | Annual return made up to 1 May 2016 with full list of shareholders |
10/08/1510 August 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
26/05/1526 May 2015 | Annual return made up to 1 May 2015 with full list of shareholders |
22/12/1422 December 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068942090002 |
06/08/146 August 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 068942090003 |
24/06/1424 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
22/05/1422 May 2014 | Annual return made up to 1 May 2014 with full list of shareholders |
04/12/134 December 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 068942090002 |
25/10/1325 October 2013 | CURREXT FROM 31/05/2013 TO 31/10/2013 |
07/08/137 August 2013 | 27/07/13 STATEMENT OF CAPITAL GBP 32 |
12/06/1312 June 2013 | Annual return made up to 1 May 2013 with full list of shareholders |
12/06/1312 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RICHARD EVERETT / 28/05/2013 |
10/06/1310 June 2013 | REGISTERED OFFICE CHANGED ON 10/06/2013 FROM 49 CASTLE RISING ROAD, SOUTH WOOTTON KING'S LYNN PE30 3JA UNITED KINGDOM |
29/11/1229 November 2012 | DIRECTOR APPOINTED STEPHEN RICHARD EVERETT |
19/10/1219 October 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
17/05/1217 May 2012 | Annual return made up to 1 May 2012 with full list of shareholders |
17/05/1217 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / IAN MARCUS FISHER / 17/05/2012 |
21/12/1121 December 2011 | Annual accounts small company total exemption made up to 30 May 2011 |
27/05/1127 May 2011 | Annual return made up to 1 May 2011 with full list of shareholders |
15/03/1115 March 2011 | 10/11/10 STATEMENT OF CAPITAL GBP 20 |
19/01/1119 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
23/11/1023 November 2010 | 10/11/10 STATEMENT OF CAPITAL GBP 5 |
15/11/1015 November 2010 | ADOPT ARTICLES 10/11/2010 |
17/05/1017 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN MARCUS FISHER / 01/10/2009 |
17/05/1017 May 2010 | Annual return made up to 1 May 2010 with full list of shareholders |
18/12/0918 December 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
11/07/0911 July 2009 | DIRECTOR APPOINTED IAN MARCUS FISHER |
01/05/091 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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