THE BARN (DIDCOT) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Termination of appointment of David Pickworth as a director on 2025-05-21

View Document

11/04/2511 April 2025 Confirmation statement made on 2025-04-11 with no updates

View Document

24/03/2524 March 2025 Appointment of Mr Benjamin Thomas Cunningham as a director on 2025-03-19

View Document

28/01/2528 January 2025 Termination of appointment of Susan Atkins as a director on 2025-01-22

View Document

28/01/2528 January 2025 Appointment of Mr David Pickworth as a director on 2025-01-22

View Document

28/01/2528 January 2025 Appointment of Mrs Diane Margaret Chesterman as a director on 2025-01-22

View Document

28/09/2428 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

12/04/2412 April 2024 Appointment of Mrs Lorraine Ann Williams as a secretary on 2024-04-10

View Document

12/04/2412 April 2024 Termination of appointment of Colin Terance Beevor as a secretary on 2024-04-10

View Document

12/04/2412 April 2024 Appointment of Mr Wayne Anthony Ireson as a director on 2024-04-10

View Document

12/04/2412 April 2024 Termination of appointment of Colin Terance Beevor as a director on 2024-04-10

View Document

23/02/2423 February 2024 Termination of appointment of Catherine Mary Kiely as a director on 2024-02-22

View Document

23/02/2423 February 2024 Termination of appointment of Peter Huggins as a director on 2024-02-21

View Document

19/02/2419 February 2024 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/04/2323 April 2023 Appointment of Mr Peter Huggins as a director on 2020-11-06

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

20/04/2320 April 2023 Termination of appointment of Peter Huggins as a director on 2023-04-10

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/12/2216 December 2022 Termination of appointment of Alan Paterson as a director on 2022-12-14

View Document

01/10/221 October 2022 Appointment of Mr John Ashley Mason as a director on 2022-09-18

View Document

28/09/2228 September 2022 Termination of appointment of Paul William Beard as a director on 2022-09-18

View Document

28/09/2228 September 2022 Appointment of Mr Robert Andrew Noble as a director on 2022-09-18

View Document

28/09/2228 September 2022 Appointment of Ms Catherine Mary Kiely as a director on 2022-09-18

View Document

28/03/2228 March 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/01/2127 January 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

12/01/2112 January 2021 DIRECTOR APPOINTED MR SUSAN ATKINS

View Document

12/01/2112 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR SUSAN ATKINS / 12/01/2021

View Document

12/01/2112 January 2021 DIRECTOR APPOINTED MR PETER HUGGINS

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/04/2017 April 2020 SECRETARY APPOINTED MR COLIN TERANCE BEEVOR

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

17/04/2017 April 2020 APPOINTMENT TERMINATED, SECRETARY JULIE HOSKINS

View Document

03/03/203 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

05/02/195 February 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/07/185 July 2018 DIRECTOR APPOINTED MR ALAN PATERSON

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

29/03/1829 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/02/1826 February 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES HART

View Document

26/02/1826 February 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES HART

View Document

23/01/1823 January 2018 ADOPT ARTICLES 21/06/2017

View Document

10/01/1810 January 2018 APPOINTMENT TERMINATED, DIRECTOR KEVIN MURPHY

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/08/1720 August 2017 DIRECTOR APPOINTED MR KEVIN RAYMOND MURPHY

View Document

20/08/1720 August 2017 DIRECTOR APPOINTED MR PAUL WILLIAM BEARD

View Document

07/08/177 August 2017 COMPANY NAME CHANGED 25/07/2017

View Document

07/08/177 August 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

07/08/177 August 2017 ADOPT ARTICLES 25/07/2017

View Document

31/07/1731 July 2017 REGISTERED OFFICE CHANGED ON 31/07/2017 FROM THE BARN (DIDCOT) LIMITED FOXHALL ROAD DIDCOT OX11 7AD ENGLAND

View Document

31/07/1731 July 2017 REGISTERED OFFICE CHANGED ON 31/07/2017 FROM THE CONSERVATIVE CLUB FOXHALL ROAD DIDCOT OXON OX11 7AD

View Document

27/07/1727 July 2017 COMPANY NAME CHANGED DIDCOT & DISTRICT CONSERVATIVE CLUB LIMITED CERTIFICATE ISSUED ON 27/07/17

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

24/03/1724 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

30/01/1730 January 2017 DIRECTOR APPOINTED MR JAMES HART

View Document

30/01/1730 January 2017 APPOINTMENT TERMINATED, DIRECTOR DECLAN KIELY

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/12/168 December 2016 DIRECTOR APPOINTED MR COLIN BEEVOR

View Document

15/11/1615 November 2016 APPOINTMENT TERMINATED, SECRETARY JULIE CULLEY

View Document

15/11/1615 November 2016 SECRETARY APPOINTED MRS JULIE ANN HOSKINS

View Document

29/08/1629 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/08/1612 August 2016 APPOINTMENT TERMINATED, SECRETARY CAROL DEW

View Document

12/08/1612 August 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MURPHY

View Document

12/08/1612 August 2016 SECRETARY APPOINTED MISS JULIE DEBORAH CULLEY

View Document

13/04/1613 April 2016 11/04/16 NO MEMBER LIST

View Document

16/03/1616 March 2016 DIRECTOR APPOINTED MR DECLAN PAUL KIELY

View Document

22/01/1622 January 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL BEARD

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/07/1517 July 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL TURNER

View Document

23/06/1523 June 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

23/06/1523 June 2015 ARTICLES OF ASSOCIATION

View Document

29/04/1529 April 2015 ALTER ARTICLES 21/04/2015

View Document

29/04/1529 April 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

22/04/1522 April 2015 11/04/15 NO MEMBER LIST

View Document

09/04/159 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

12/02/1512 February 2015 DIRECTOR APPOINTED MR DAVID JOHN WILLIAMS

View Document

12/02/1512 February 2015 DIRECTOR APPOINTED MR MICHAEL JOHN TURNER

View Document

06/02/156 February 2015 DIRECTOR APPOINTED MR STEPHEN MURPHY

View Document

05/01/155 January 2015 DIRECTOR APPOINTED MR PAUL BEARD

View Document

03/12/143 December 2014 SECRETARY APPOINTED MRS CAROL ELIZABETH DEW

View Document

03/12/143 December 2014 APPOINTMENT TERMINATED, SECRETARY COLIN BEEVOR

View Document

03/12/143 December 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID GLOVER

View Document

03/12/143 December 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID GLOVER

View Document

03/12/143 December 2014 APPOINTMENT TERMINATED, DIRECTOR ANNE O'BRIEN

View Document

18/09/1418 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

24/04/1424 April 2014 11/04/14 NO MEMBER LIST

View Document

24/04/1424 April 2014 APPOINTMENT TERMINATED, DIRECTOR VALERIE PEARCE

View Document

09/08/139 August 2013 APPOINTMENT TERMINATED, DIRECTOR HAL SURTELL

View Document

25/06/1325 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

12/04/1312 April 2013 TERMINATE DIR APPOINTMENT

View Document

12/04/1312 April 2013 11/04/13 NO MEMBER LIST

View Document

12/04/1312 April 2013 APPOINTMENT TERMINATED, DIRECTOR PETER JACKS

View Document

22/02/1322 February 2013 DIRECTOR APPOINTED MR HAL SURTELL

View Document

15/02/1315 February 2013 APPOINTMENT TERMINATED, DIRECTOR KEVIN MURPHY

View Document

13/04/1213 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

13/04/1213 April 2012 11/04/12 NO MEMBER LIST

View Document

18/04/1118 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

13/04/1113 April 2011 11/04/11 NO MEMBER LIST

View Document

13/04/1113 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WINSTON GLOVER / 13/04/2011

View Document

13/04/1113 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANNE BERNADETTE O'BRIEN / 13/04/2011

View Document

13/04/1113 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE ANN WILLIAMS / 13/04/2011

View Document

13/04/1113 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE ANN PEARCE / 13/04/2011

View Document

13/04/1113 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER KENNETH JACKS / 13/04/2011

View Document

03/11/103 November 2010 SECRETARY APPOINTED COLIN BEEVOR

View Document

08/07/108 July 2010 APPOINTMENT TERMINATED, SECRETARY BRIAN CARDRICK

View Document

12/05/1012 May 2010 11/04/10

View Document

28/04/1028 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

27/01/1027 January 2010 DIRECTOR APPOINTED MR KEVIN MURPHY

View Document

06/07/096 July 2009 APPOINTMENT TERMINATED DIRECTOR WILLIAM WALKER

View Document

16/06/0916 June 2009 ANNUAL RETURN MADE UP TO 11/04/09

View Document

18/05/0918 May 2009 ANNUAL RETURN MADE UP TO 11/04/08

View Document

12/05/0912 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

11/05/0911 May 2009 APPOINTMENT TERMINATED DIRECTOR JOHN FLOOD

View Document

11/05/0911 May 2009 APPOINTMENT TERMINATED DIRECTOR KEVIN MURPHY

View Document

19/05/0819 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

09/05/089 May 2008 DIRECTOR APPOINTED VALERIE ANN PEARCE

View Document

01/10/071 October 2007 DIRECTOR RESIGNED

View Document

18/05/0718 May 2007 NEW DIRECTOR APPOINTED

View Document

18/05/0718 May 2007 DIRECTOR RESIGNED

View Document

18/05/0718 May 2007 NEW DIRECTOR APPOINTED

View Document

18/05/0718 May 2007 DIRECTOR RESIGNED

View Document

18/05/0718 May 2007 ANNUAL RETURN MADE UP TO 11/04/07

View Document

18/05/0718 May 2007 NEW DIRECTOR APPOINTED

View Document

09/05/079 May 2007 DIRECTOR RESIGNED

View Document

30/04/0730 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

10/04/0710 April 2007 NEW DIRECTOR APPOINTED

View Document

10/04/0710 April 2007 NEW DIRECTOR APPOINTED

View Document

29/06/0629 June 2006 NEW DIRECTOR APPOINTED

View Document

12/05/0612 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

27/04/0627 April 2006 NEW DIRECTOR APPOINTED

View Document

27/04/0627 April 2006 ANNUAL RETURN MADE UP TO 11/04/06

View Document

31/08/0531 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

06/06/056 June 2005 NEW DIRECTOR APPOINTED

View Document

28/04/0528 April 2005 ANNUAL RETURN MADE UP TO 11/04/05

View Document

17/12/0417 December 2004 DIRECTOR RESIGNED

View Document

17/12/0417 December 2004 DIRECTOR RESIGNED

View Document

18/05/0418 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

28/04/0428 April 2004 NEW DIRECTOR APPOINTED

View Document

28/04/0428 April 2004 NEW DIRECTOR APPOINTED

View Document

28/04/0428 April 2004 NEW DIRECTOR APPOINTED

View Document

28/04/0428 April 2004 DIRECTOR RESIGNED

View Document

28/04/0428 April 2004 ANNUAL RETURN MADE UP TO 11/04/04

View Document

28/04/0428 April 2004 NEW DIRECTOR APPOINTED

View Document

26/08/0326 August 2003 DIRECTOR RESIGNED

View Document

27/07/0327 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

14/05/0314 May 2003 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

14/05/0314 May 2003 NEW DIRECTOR APPOINTED

View Document

14/05/0314 May 2003 ANNUAL RETURN MADE UP TO 11/04/03

View Document

14/05/0314 May 2003 NEW DIRECTOR APPOINTED

View Document

21/06/0221 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

10/05/0210 May 2002 ANNUAL RETURN MADE UP TO 11/04/02

View Document

10/05/0210 May 2002 NEW DIRECTOR APPOINTED

View Document

10/05/0210 May 2002 NEW DIRECTOR APPOINTED

View Document

10/05/0210 May 2002 NEW DIRECTOR APPOINTED

View Document

27/09/0127 September 2001 DIRECTOR RESIGNED

View Document

10/07/0110 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

08/07/018 July 2001 DIRECTOR RESIGNED

View Document

26/04/0126 April 2001 ANNUAL RETURN MADE UP TO 11/04/01

View Document

21/11/0021 November 2000 DIRECTOR RESIGNED

View Document

23/05/0023 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

19/04/0019 April 2000 ANNUAL RETURN MADE UP TO 11/04/00

View Document

19/04/0019 April 2000 NEW DIRECTOR APPOINTED

View Document

19/11/9919 November 1999 DIRECTOR RESIGNED

View Document

13/05/9913 May 1999 ANNUAL RETURN MADE UP TO 11/04/99

View Document

13/05/9913 May 1999 NEW DIRECTOR APPOINTED

View Document

08/04/998 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

18/03/9918 March 1999 DIRECTOR RESIGNED

View Document

20/10/9820 October 1998 DIRECTOR RESIGNED

View Document

10/08/9810 August 1998 DIRECTOR RESIGNED

View Document

27/07/9827 July 1998 DIRECTOR RESIGNED

View Document

02/06/982 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

29/04/9829 April 1998 ANNUAL RETURN MADE UP TO 11/04/98

View Document

16/05/9716 May 1997 NEW DIRECTOR APPOINTED

View Document

28/04/9728 April 1997 ANNUAL RETURN MADE UP TO 11/04/97

View Document

09/04/979 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

21/01/9721 January 1997 DIRECTOR RESIGNED

View Document

26/11/9626 November 1996 NEW DIRECTOR APPOINTED

View Document

26/11/9626 November 1996 DIRECTOR RESIGNED

View Document

21/08/9621 August 1996 DIRECTOR RESIGNED

View Document

06/05/966 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

23/04/9623 April 1996 ANNUAL RETURN MADE UP TO 11/04/96

View Document

23/04/9623 April 1996 NEW DIRECTOR APPOINTED

View Document

23/04/9623 April 1996 NEW DIRECTOR APPOINTED

View Document

09/02/969 February 1996 DIRECTOR RESIGNED

View Document

09/02/969 February 1996 DIRECTOR RESIGNED

View Document

09/02/969 February 1996 NEW DIRECTOR APPOINTED

View Document

04/10/954 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/06/951 June 1995 ANNUAL RETURN MADE UP TO 11/04/95

View Document

15/05/9515 May 1995 NEW DIRECTOR APPOINTED

View Document

15/05/9515 May 1995 NEW DIRECTOR APPOINTED

View Document

15/05/9515 May 1995 NEW DIRECTOR APPOINTED

View Document

15/05/9515 May 1995 NEW DIRECTOR APPOINTED

View Document

15/05/9515 May 1995 NEW SECRETARY APPOINTED

View Document

15/05/9515 May 1995 NEW DIRECTOR APPOINTED

View Document

12/04/9412 April 1994 ANNUAL RETURN MADE UP TO 11/04/94

View Document

12/04/9412 April 1994 NEW DIRECTOR APPOINTED

View Document

12/04/9412 April 1994 DIRECTOR RESIGNED

View Document

05/04/945 April 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

07/10/937 October 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/10/937 October 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/10/937 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/9314 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

22/04/9322 April 1993 ANNUAL RETURN MADE UP TO 11/04/93

View Document

22/04/9322 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/9220 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

28/04/9228 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/04/9228 April 1992 ANNUAL RETURN MADE UP TO 11/04/92

View Document

04/02/924 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/04/9126 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/04/9126 April 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

26/04/9126 April 1991 ANNUAL RETURN MADE UP TO 11/04/91

View Document

26/04/9126 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/04/9126 April 1991 NEW DIRECTOR APPOINTED

View Document

01/06/901 June 1990 DIRECTOR RESIGNED

View Document

01/05/901 May 1990 ANNUAL RETURN MADE UP TO 11/04/90

View Document

01/05/901 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/05/901 May 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

26/09/8926 September 1989 ANNUAL RETURN MADE UP TO 25/04/89

View Document

26/09/8926 September 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/09/8926 September 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

03/01/893 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/01/893 January 1989 ANNUAL RETURN MADE UP TO 12/08/88

View Document

03/01/893 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

05/06/875 June 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

05/06/875 June 1987 12/05/87 NSC

View Document

28/05/8628 May 1986 NEW DIRECTOR APPOINTED

View Document

28/05/8628 May 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

28/05/8628 May 1986 ANNUAL RETURN MADE UP TO 13/05/86

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