Download leads from Nexok and grow your business. Find out more

Barbryn Limited

Documents

Total Documents153
Total Pages622

Filing History

15 September 2023Micro company accounts made up to 31 December 2022
21 August 2023Confirmation statement made on 14 August 2023 with no updates
22 August 2022Confirmation statement made on 14 August 2022 with updates
1 July 2022Micro company accounts made up to 31 December 2021
7 January 2022Previous accounting period extended from 30 September 2021 to 31 December 2021
22 August 2021Confirmation statement made on 14 August 2021 with no updates
2 February 2021Micro company accounts made up to 30 September 2020
14 August 2020Confirmation statement made on 14 August 2020 with no updates
14 August 2020Change of details for Mrs Susan Linda Dunbar as a person with significant control on 6 April 2016
21 February 2020Micro company accounts made up to 30 September 2019
22 August 2019Confirmation statement made on 14 August 2019 with no updates
21 January 2019Micro company accounts made up to 30 September 2018
14 August 2018Confirmation statement made on 14 August 2018 with updates
15 December 2017Micro company accounts made up to 30 September 2017
24 August 2017Confirmation statement made on 14 August 2017 with no updates
24 August 2017Confirmation statement made on 14 August 2017 with no updates
17 January 2017Total exemption small company accounts made up to 30 September 2016
17 January 2017Total exemption small company accounts made up to 30 September 2016
6 January 2017Registered office address changed from The Old Stables Unites 3 & 4 Newhouse Farm Business Centre Langley Road, Edstone Henley-in-Arden West Midlands B95 6DL to 11 Somerton Drive Marston Green Birmingham B37 7XH on 6 January 2017
6 January 2017Registered office address changed from The Old Stables Unites 3 & 4 Newhouse Farm Business Centre Langley Road, Edstone Henley-in-Arden West Midlands B95 6DL to 11 Somerton Drive Marston Green Birmingham B37 7XH on 6 January 2017
6 September 2016Confirmation statement made on 14 August 2016 with updates
6 September 2016Confirmation statement made on 14 August 2016 with updates
28 January 2016Total exemption small company accounts made up to 30 September 2015
28 January 2016Total exemption small company accounts made up to 30 September 2015
24 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 60
24 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 60
27 January 2015Total exemption small company accounts made up to 30 September 2014
27 January 2015Total exemption small company accounts made up to 30 September 2014
31 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-31
  • GBP 60
31 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-31
  • GBP 60
7 January 2014Total exemption small company accounts made up to 30 September 2013
7 January 2014Total exemption small company accounts made up to 30 September 2013
4 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 60
4 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 60
10 July 2013Registered office address changed from George House 121 High Street Henley-in-Arden Warwickshire B95 5AU England on 10 July 2013
10 July 2013Registered office address changed from George House 121 High Street Henley-in-Arden Warwickshire B95 5AU England on 10 July 2013
11 March 2013Total exemption small company accounts made up to 30 September 2012
11 March 2013Total exemption small company accounts made up to 30 September 2012
11 September 2012Annual return made up to 14 August 2012 with a full list of shareholders
11 September 2012Annual return made up to 14 August 2012 with a full list of shareholders
22 June 2012Registered office address changed from 10 School Road Hockley Heath Solihull West Midlands B94 6RA United Kingdom on 22 June 2012
22 June 2012Registered office address changed from 10 School Road Hockley Heath Solihull West Midlands B94 6RA United Kingdom on 22 June 2012
5 April 2012Registered office address changed from the Regus Building Central Boulevard Blythe Valley Park, Shirley Solihull West Midlands B90 8AG United Kingdom on 5 April 2012
5 April 2012Registered office address changed from the Regus Building Central Boulevard Blythe Valley Park, Shirley Solihull West Midlands B90 8AG United Kingdom on 5 April 2012
5 April 2012Registered office address changed from the Regus Building Central Boulevard Blythe Valley Park, Shirley Solihull West Midlands B90 8AG United Kingdom on 5 April 2012
8 December 2011Total exemption small company accounts made up to 30 September 2011
8 December 2011Total exemption small company accounts made up to 30 September 2011
30 November 2011Termination of appointment of Paul Dunbar as a secretary
30 November 2011Termination of appointment of Paul Dunbar as a secretary
1 September 2011Annual return made up to 14 August 2011 with a full list of shareholders
1 September 2011Annual return made up to 14 August 2011 with a full list of shareholders
6 January 2011Total exemption small company accounts made up to 30 September 2010
6 January 2011Total exemption small company accounts made up to 30 September 2010
15 December 2010Registered office address changed from 6 & 7 Umberslade Business Centre Hockley Heath West Midlands B94 5DF on 15 December 2010
15 December 2010Registered office address changed from 6 & 7 Umberslade Business Centre Hockley Heath West Midlands B94 5DF on 15 December 2010
2 September 2010Director's details changed for Susan Dunbar on 1 October 2009
2 September 2010Secretary's details changed for Paul Edmund John Dunbar on 1 October 2009
2 September 2010Director's details changed for Susan Dunbar on 1 October 2009
2 September 2010Secretary's details changed for Paul Edmund John Dunbar on 1 October 2009
2 September 2010Director's details changed for Susan Dunbar on 1 October 2009
2 September 2010Secretary's details changed for Paul Edmund John Dunbar on 1 October 2009
2 September 2010Annual return made up to 14 August 2010 with a full list of shareholders
2 September 2010Annual return made up to 14 August 2010 with a full list of shareholders
20 January 2010Total exemption small company accounts made up to 30 September 2009
20 January 2010Total exemption small company accounts made up to 30 September 2009
22 September 2009Return made up to 14/08/09; full list of members
22 September 2009Return made up to 14/08/09; full list of members
29 June 2009Appointment terminated director paul dunbar
29 June 2009Appointment terminated director paul dunbar
27 December 2008Total exemption small company accounts made up to 30 September 2008
27 December 2008Total exemption small company accounts made up to 30 September 2008
3 September 2008Return made up to 14/08/08; full list of members
3 September 2008Return made up to 14/08/08; full list of members
5 June 2008Director appointed paul edmund john dunbar
5 June 2008Director appointed paul edmund john dunbar
17 January 2008Total exemption small company accounts made up to 30 September 2007
17 January 2008Total exemption small company accounts made up to 30 September 2007
13 September 2007Ad 12/06/07--------- £ si 2@1
13 September 2007Ad 12/06/07--------- £ si 2@1
13 September 2007Notice of assignment of name or new name to shares
13 September 2007Notice of assignment of name or new name to shares
9 September 2007Return made up to 14/08/07; no change of members
9 September 2007Return made up to 14/08/07; no change of members
2 January 2007Total exemption small company accounts made up to 30 September 2006
2 January 2007Total exemption small company accounts made up to 30 September 2006
19 September 2006Return made up to 14/08/06; full list of members
19 September 2006Return made up to 14/08/06; full list of members
19 January 2006Total exemption small company accounts made up to 30 September 2005
19 January 2006Total exemption small company accounts made up to 30 September 2005
13 January 2006Director resigned
13 January 2006Registered office changed on 13/01/06 from: 8 park road solihull west midlands B91 3SU
13 January 2006Registered office changed on 13/01/06 from: 8 park road solihull west midlands B91 3SU
13 January 2006Director resigned
4 October 2005Return made up to 14/08/05; full list of members
4 October 2005Return made up to 14/08/05; full list of members
14 July 2005Ad 04/04/05--------- £ si 2@1=2 £ ic 56/58
14 July 2005Ad 04/04/05--------- £ si 2@1=2 £ ic 56/58
5 July 2005Director resigned
5 July 2005Director resigned
23 June 2005Secretary resigned
23 June 2005Secretary resigned
23 June 2005New secretary appointed
23 June 2005New secretary appointed
11 May 2005£ ic 100/56 31/03/05 £ sr 44@1=44
11 May 2005£ ic 100/56 31/03/05 £ sr 44@1=44
21 April 2005New secretary appointed
21 April 2005Notice of assignment of name or new name to shares
21 April 2005Secretary resigned
21 April 2005New secretary appointed
21 April 2005Notice of assignment of name or new name to shares
21 April 2005Secretary resigned
21 January 2005Total exemption small company accounts made up to 30 September 2004
21 January 2005Total exemption small company accounts made up to 30 September 2004
13 September 2004Return made up to 14/08/04; full list of members
13 September 2004Return made up to 14/08/04; full list of members
18 December 2003Total exemption small company accounts made up to 30 September 2003
18 December 2003Total exemption small company accounts made up to 30 September 2003
18 September 2003Return made up to 14/08/03; full list of members
18 September 2003Return made up to 14/08/03; full list of members
19 December 2002Total exemption small company accounts made up to 30 September 2002
19 December 2002Total exemption small company accounts made up to 30 September 2002
12 September 2002Return made up to 14/08/02; full list of members
12 September 2002Return made up to 14/08/02; full list of members
22 February 2002Total exemption small company accounts made up to 30 September 2001
22 February 2002Total exemption small company accounts made up to 30 September 2001
3 September 2001Return made up to 14/08/01; full list of members
3 September 2001Return made up to 14/08/01; full list of members
22 February 2001Accounts for a small company made up to 30 September 2000
22 February 2001Accounts for a small company made up to 30 September 2000
23 August 2000Return made up to 14/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
23 August 2000Return made up to 14/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
21 March 2000Accounts for a small company made up to 30 September 1999
21 March 2000Accounts for a small company made up to 30 September 1999
15 September 1999Return made up to 14/08/99; full list of members
15 September 1999Return made up to 14/08/99; full list of members
16 February 1999Accounts for a small company made up to 30 September 1998
16 February 1999Accounts for a small company made up to 30 September 1998
20 August 1998Return made up to 14/08/98; no change of members
20 August 1998Return made up to 14/08/98; no change of members
9 February 1998Accounts for a small company made up to 30 September 1997
9 February 1998Accounts for a small company made up to 30 September 1997
22 September 1997Return made up to 14/08/97; no change of members
22 September 1997Return made up to 14/08/97; no change of members
15 January 1997Accounts for a small company made up to 30 September 1996
15 January 1997Accounts for a small company made up to 30 September 1996
10 September 1996Return made up to 14/08/96; full list of members
10 September 1996Return made up to 14/08/96; full list of members
18 March 1996Accounts for a small company made up to 30 September 1995
18 March 1996Accounts for a small company made up to 30 September 1995
30 January 1996Registered office changed on 30/01/96 from: chamber of commerce house 75 harborne road edgbaston birmingham B15 3BU
30 January 1996Registered office changed on 30/01/96 from: chamber of commerce house 75 harborne road edgbaston birmingham B15 3BU
29 August 1995Return made up to 14/08/95; no change of members
29 August 1995Return made up to 14/08/95; no change of members
Sign up now to grow your client base. Plans & Pricing