STEVEN R. BARNES & SON LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewChange of details for Mr Steven Rodway Barnes as a person with significant control on 2025-07-19

View Document

21/07/2521 July 2025 NewConfirmation statement made on 2025-07-10 with no updates

View Document

21/07/2521 July 2025 NewDirector's details changed for Mr Steven Rodway Barnes on 2025-07-19

View Document

17/07/2517 July 2025 NewChange of details for Mr Steven Rodway Barnes as a person with significant control on 2025-07-17

View Document

17/07/2517 July 2025 NewDirector's details changed for Mr Steven Rodway Barnes on 2025-07-17

View Document

09/07/259 July 2025 NewSecretary's details changed for Deborah Jayne Barnes on 2025-07-09

View Document

11/06/2511 June 2025 Registered office address changed from 3rd Floor, International House 20 Hatherton Street Walsall West Midlands WS4 2LA United Kingdom to Unit 4 Rossway Business Park Wharf Approach Walsall West Midlands WS9 8BX on 2025-06-11

View Document

11/06/2511 June 2025 Director's details changed for Mr Steven Rodway Barnes on 2025-06-02

View Document

11/06/2511 June 2025 Director's details changed for Mrs Deborah Jayne Barnes on 2025-06-02

View Document

11/06/2511 June 2025 Change of details for Mr Steven Rodway Barnes as a person with significant control on 2025-06-02

View Document

11/06/2511 June 2025 Change of details for Mrs Deborah Jayne Barnes as a person with significant control on 2025-06-02

View Document

13/03/2513 March 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/07/2430 July 2024 Confirmation statement made on 2024-07-10 with updates

View Document

09/07/249 July 2024 Change of details for Mrs Debbie Jayne Barnes as a person with significant control on 2024-07-09

View Document

09/07/249 July 2024 Director's details changed for Mrs Debbie Jayne Barnes on 2024-07-09

View Document

09/07/249 July 2024 Director's details changed for Mr Steven Rodway Barnes on 2024-07-09

View Document

08/07/248 July 2024 Change of details for Mrs Debbie Jayne Barnes as a person with significant control on 2024-07-08

View Document

08/07/248 July 2024 Change of details for Mr Steven Rodway Barnes as a person with significant control on 2024-07-08

View Document

08/07/248 July 2024 Director's details changed for Mrs Debbie Jayne Barnes on 2024-07-08

View Document

08/07/248 July 2024 Director's details changed for Mr Steven Rodway Barnes on 2024-07-08

View Document

08/12/238 December 2023 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

19/07/2319 July 2023 Confirmation statement made on 2023-07-10 with no updates

View Document

15/11/2215 November 2022 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

26/10/2126 October 2021 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

20/07/2120 July 2021 Confirmation statement made on 2021-07-10 with updates

View Document

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

19/11/1919 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES

View Document

13/11/1813 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES

View Document

16/01/1816 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES

View Document

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

15/07/1515 July 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

16/10/1416 October 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

14/07/1414 July 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

10/09/1310 September 2013 DIRECTOR APPOINTED MRS DEBBIE JAYNE BARNES

View Document

15/07/1315 July 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

14/11/1214 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

23/07/1223 July 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

14/07/1114 July 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

20/07/1020 July 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN RODWAY BARNES / 09/07/2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN RODWAY BARNES / 09/07/2010

View Document

19/07/1019 July 2010 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH JAYNE BARNES / 09/07/2010

View Document

16/11/0916 November 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

20/07/0920 July 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

21/07/0821 July 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

16/07/0716 July 2007 RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

17/07/0617 July 2006 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

15/07/0515 July 2005 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

16/07/0416 July 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

25/03/0425 March 2004 COMPANY NAME CHANGED TREVOR R. BARNES & SON LIMITED CERTIFICATE ISSUED ON 25/03/04

View Document

11/02/0411 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

29/07/0329 July 2003 RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

05/02/035 February 2003 SECRETARY RESIGNED

View Document

05/02/035 February 2003 DIRECTOR RESIGNED

View Document

05/02/035 February 2003 NEW SECRETARY APPOINTED

View Document

05/02/035 February 2003 £ IC 4/2 12/07/02 £ SR 2@1=2

View Document

02/01/032 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

19/07/0219 July 2002 RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

17/07/0117 July 2001 RETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS

View Document

13/02/0113 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

13/09/0013 September 2000 RETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS

View Document

10/07/0010 July 2000 REGISTERED OFFICE CHANGED ON 10/07/00 FROM: GRIFFIN & KING,SCHOOL OF ART 26-28 GOODALL STREET WALSALL,WEST MIDLANDS WS1 1QL

View Document

17/04/0017 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

21/07/9921 July 1999 RETURN MADE UP TO 10/07/99; NO CHANGE OF MEMBERS

View Document

24/12/9824 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

04/08/984 August 1998 RETURN MADE UP TO 10/07/98; NO CHANGE OF MEMBERS

View Document

15/01/9815 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

14/07/9714 July 1997 RETURN MADE UP TO 10/07/97; FULL LIST OF MEMBERS

View Document

22/12/9622 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

10/07/9610 July 1996 RETURN MADE UP TO 10/07/96; NO CHANGE OF MEMBERS

View Document

26/03/9626 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

25/07/9525 July 1995 RETURN MADE UP TO 10/07/95; NO CHANGE OF MEMBERS

View Document

06/12/946 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

18/07/9418 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/9418 July 1994 RETURN MADE UP TO 10/07/94; FULL LIST OF MEMBERS

View Document

22/03/9422 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

16/02/9416 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

23/07/9323 July 1993 RETURN MADE UP TO 10/07/93; NO CHANGE OF MEMBERS

View Document

15/04/9315 April 1993 S386 DISP APP AUDS 08/04/93

View Document

01/04/931 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

28/07/9228 July 1992 REGISTERED OFFICE CHANGED ON 28/07/92

View Document

28/07/9228 July 1992 RETURN MADE UP TO 10/07/92; FULL LIST OF MEMBERS

View Document

26/07/9126 July 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

19/07/9119 July 1991 SECRETARY RESIGNED

View Document

10/07/9110 July 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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