BARNSLEY MODELS AND GAMES LTD

Company Documents

DateDescription
28/08/2528 August 2025 NewMicro company accounts made up to 2024-08-30

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

30/08/2430 August 2024 Annual accounts for year ending 30 Aug 2024

View Accounts

28/05/2428 May 2024 Micro company accounts made up to 2023-08-30

View Document

31/10/2331 October 2023 Compulsory strike-off action has been discontinued

View Document

31/10/2331 October 2023 Compulsory strike-off action has been discontinued

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

30/08/2330 August 2023 Annual accounts for year ending 30 Aug 2023

View Accounts

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-30

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-08-01 with no updates

View Document

30/08/2130 August 2021 Annual accounts for year ending 30 Aug 2021

View Accounts

11/04/2111 April 2021 31/08/20 UNAUDITED ABRIDGED

View Document

14/02/2114 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH STUBBS / 13/02/2021

View Document

14/02/2114 February 2021 PSC'S CHANGE OF PARTICULARS / MR KARL CHAMBERLAIN / 13/02/2021

View Document

14/02/2114 February 2021 REGISTERED OFFICE CHANGED ON 14/02/2021 FROM MARLAND HOUSE 13 HUDDERSFIELD ROAD BARNSLEY SOUTH YORKSHIRE S70 2LW ENGLAND

View Document

14/02/2114 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR KARL CHAMBERLAIN / 13/02/2021

View Document

14/02/2114 February 2021 PSC'S CHANGE OF PARTICULARS / MISS HANNAH CHAMBERLAIN / 13/02/2021

View Document

14/02/2114 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MISS HANNAH CHAMBERLAIN / 13/02/2021

View Document

14/02/2114 February 2021 REGISTERED OFFICE CHANGED ON 14/02/2021 FROM 44 44 NEWBERRY ROAD WEYMOUTH DORSET DT4 8LW ENGLAND

View Document

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

View Accounts

28/08/2028 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

28/05/2028 May 2020 PREVSHO FROM 31/08/2019 TO 30/08/2019

View Document

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

View Accounts

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES

View Document

16/08/1716 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HANNAH CHAMBERLAIN

View Document

24/05/1724 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

25/11/1625 November 2016 01/08/16 STATEMENT OF CAPITAL GBP 150.00

View Document

18/11/1618 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 091585760001

View Document

27/10/1627 October 2016 RE-SUB DIV 02/08/2016

View Document

20/10/1620 October 2016 DIRECTOR APPOINTED HANNAH CHAMBERLAIN

View Document

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

View Accounts

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

03/05/163 May 2016 REGISTERED OFFICE CHANGED ON 03/05/2016 FROM 145 HARTLEY BROOK ROAD SHEFFIELD S5 0AW

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

08/09/158 September 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

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

View Accounts

01/08/141 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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