BARR POUND FARM LIMITED

Company Documents

DateDescription
03/01/233 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/01/233 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

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

View Accounts

15/01/2215 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

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

View Accounts

30/12/2030 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

30/12/1930 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

12/01/1912 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

27/12/1827 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

14/12/1714 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

19/12/1619 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

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

View Accounts

02/02/162 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / SARAH ALICE CATTELL / 10/02/2015

View Document

02/02/162 February 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

05/12/155 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/02/153 February 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/01/1424 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

10/01/1310 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

26/07/1226 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/01/1212 January 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

12/01/1212 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / SARAH ALICE CATTELL / 01/10/2011

View Document

12/01/1212 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE ANNE CATTELL / 01/10/2011

View Document

12/01/1212 January 2012 SAIL ADDRESS CHANGED FROM: HATHERTON HOUSE HATHERTON STREET WALSALL WEST MIDLANDS WS1 1YB UNITED KINGDOM

View Document

12/01/1212 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINE ANNE CATTELL / 01/10/2011

View Document

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/01/1112 January 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

02/12/102 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/09/1022 September 2010 DIRECTOR APPOINTED SARAH ALICE CATTELL

View Document

13/09/1013 September 2010 APPOINTMENT TERMINATED, DIRECTOR GWENDOLINE BALMFORD

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS GWENDOLINE BERYL BALMFORD / 10/01/2010

View Document

25/01/1025 January 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

25/01/1025 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

25/01/1025 January 2010 SAIL ADDRESS CREATED

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE ANNE CATTELL / 10/01/2010

View Document

01/02/091 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/01/0928 January 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/01/0824 January 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/07/0619 July 2006 DIRECTOR RESIGNED

View Document

06/03/066 March 2006 RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/03/0510 March 2005 NC INC ALREADY ADJUSTED 17/12/04

View Document

10/03/0510 March 2005 NC INC ALREADY ADJUSTED 17/12/04

View Document

25/02/0525 February 2005 RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS; AMEND

View Document

03/02/053 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

28/01/0528 January 2005 RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS

View Document

24/01/0424 January 2004 RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS

View Document

06/11/036 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

06/03/036 March 2003 RETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

02/02/022 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

10/01/0210 January 2002 RETURN MADE UP TO 10/01/02; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

16/01/0116 January 2001 RETURN MADE UP TO 10/01/01; FULL LIST OF MEMBERS

View Document

14/01/0014 January 2000 RETURN MADE UP TO 10/01/00; FULL LIST OF MEMBERS

View Document

17/12/9917 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

08/04/998 April 1999 DIRECTOR RESIGNED

View Document

01/02/991 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

24/01/9924 January 1999 RETURN MADE UP TO 10/01/99; NO CHANGE OF MEMBERS

View Document

29/01/9829 January 1998 RETURN MADE UP TO 10/01/98; NO CHANGE OF MEMBERS

View Document

31/12/9731 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

31/01/9731 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

31/01/9731 January 1997 RETURN MADE UP TO 10/01/97; FULL LIST OF MEMBERS

View Document

23/05/9623 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/9629 January 1996 RETURN MADE UP TO 10/01/96; NO CHANGE OF MEMBERS

View Document

18/08/9518 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

02/02/952 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

20/01/9520 January 1995 RETURN MADE UP TO 10/01/95; NO CHANGE OF MEMBERS

View Document

03/02/943 February 1994 RETURN MADE UP TO 10/01/94; FULL LIST OF MEMBERS

View Document

03/02/943 February 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/9313 December 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

02/02/932 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

18/01/9318 January 1993 RETURN MADE UP TO 10/01/93; NO CHANGE OF MEMBERS

View Document

18/01/9318 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/9228 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

27/01/9227 January 1992 RETURN MADE UP TO 10/01/92; CHANGE OF MEMBERS

View Document

08/04/918 April 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

26/02/9126 February 1991 S252 366 386 31/01/91

View Document

15/02/9115 February 1991 RETURN MADE UP TO 10/01/91; FULL LIST OF MEMBERS

View Document

23/05/9023 May 1990 NC INC ALREADY ADJUSTED 01/04/90

View Document

23/05/9023 May 1990 £ NC 100/100000 01/04

View Document

23/01/9023 January 1990 RETURN MADE UP TO 10/01/90; FULL LIST OF MEMBERS

View Document

17/01/9017 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

11/01/9011 January 1990 COMPANY NAME CHANGED BALMFORD ENTERPRISES LIMITED CERTIFICATE ISSUED ON 12/01/90

View Document

12/04/8912 April 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

30/01/8930 January 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

19/01/8919 January 1989 REGISTERED OFFICE CHANGED ON 19/01/89 FROM: REDWOLD MANOR PINFOLD LANE BARR BRECON WEST MIDLANDS WS9 0QT

View Document

19/02/8819 February 1988 RETURN MADE UP TO 30/12/87; FULL LIST OF MEMBERS

View Document

15/01/8815 January 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

13/02/8713 February 1987 NEW DIRECTOR APPOINTED

View Document

20/12/8620 December 1986 ANNUAL RETURN MADE UP TO 25/12/86

View Document

20/12/8620 December 1986 FULL ACCOUNTS MADE UP TO 31/03/86

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