KINGS & BARNHAMS GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

13/06/2513 June 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

01/10/241 October 2024 Termination of appointment of Philip Anthony King as a director on 2024-06-12

View Document

06/07/246 July 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

30/07/2330 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/07/2127 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

18/08/2018 August 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

28/07/1928 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

07/05/197 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 085229170005

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

26/07/1826 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

05/08/165 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

23/06/1623 June 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

10/08/1510 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

21/07/1521 July 2015 DIRECTOR APPOINTED MR IAN MARCUS FISHER

View Document

26/05/1526 May 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

22/12/1422 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085229170002

View Document

22/12/1422 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085229170001

View Document

28/08/1428 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 085229170004

View Document

06/08/146 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 085229170003

View Document

18/07/1418 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

09/06/149 June 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

05/04/145 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 085229170002

View Document

04/12/134 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 085229170001

View Document

14/11/1314 November 2013 08/11/13 STATEMENT OF CAPITAL GBP 100.00

View Document

07/11/137 November 2013 PREVSHO FROM 31/05/2014 TO 31/10/2013

View Document

07/11/137 November 2013 17/10/13 STATEMENT OF CAPITAL GBP 74

View Document

06/11/136 November 2013 17/10/13 STATEMENT OF CAPITAL GBP 90

View Document

31/10/1331 October 2013 REGISTERED OFFICE CHANGED ON 31/10/2013 FROM 3 GEORGE EDWARDS ROAD FAKENHAM NORFOLK NR21 8NL UNITED KINGDOM

View Document

28/10/1328 October 2013 REGISTERED OFFICE CHANGED ON 28/10/2013 FROM 74 THE CLOSE NORWICH NORFOLK NR1 4DR ENGLAND

View Document

15/10/1315 October 2013 COMPANY NAME CHANGED BARNHAMS (GROUP) LIMITED CERTIFICATE ISSUED ON 15/10/13

View Document

18/09/1318 September 2013 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

07/08/137 August 2013 CHANGE OF NAME 27/07/2013

View Document

07/08/137 August 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/05/139 May 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