Total Documents | 137 |
---|
Total Pages | 569 |
---|
15 June 2023 | Total exemption full accounts made up to 30 November 2022 |
---|---|
6 January 2023 | Confirmation statement made on 29 November 2022 with updates |
28 June 2022 | Total exemption full accounts made up to 30 November 2021 |
8 December 2021 | Confirmation statement made on 29 November 2021 with no updates |
24 August 2021 | Total exemption full accounts made up to 30 November 2020 |
6 January 2021 | Confirmation statement made on 29 November 2020 with no updates |
20 August 2020 | Total exemption full accounts made up to 30 November 2019 |
6 January 2020 | Confirmation statement made on 29 November 2019 with updates |
4 July 2019 | Total exemption full accounts made up to 30 November 2018 |
3 December 2018 | Confirmation statement made on 29 November 2018 with updates |
13 June 2018 | Total exemption full accounts made up to 30 November 2017 |
4 December 2017 | Confirmation statement made on 29 November 2017 with updates |
4 December 2017 | Confirmation statement made on 29 November 2017 with updates |
28 June 2017 | Total exemption full accounts made up to 30 November 2016 |
28 June 2017 | Total exemption full accounts made up to 30 November 2016 |
29 November 2016 | Confirmation statement made on 29 November 2016 with updates |
29 November 2016 | Confirmation statement made on 29 November 2016 with updates |
22 March 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-03-22
|
21 March 2016 | Total exemption small company accounts made up to 30 November 2015 |
21 March 2016 | Total exemption small company accounts made up to 30 November 2015 |
13 January 2016 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
6 May 2015 | Total exemption small company accounts made up to 30 November 2014 |
6 May 2015 | Total exemption small company accounts made up to 30 November 2014 |
5 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
30 July 2014 | Total exemption small company accounts made up to 30 November 2013 |
30 July 2014 | Total exemption small company accounts made up to 30 November 2013 |
29 July 2014 | Appointment of Mr Maxim Samuel Frederick Barnard as a director on 8 July 2014 |
29 July 2014 | Appointment of Mr Maxim Samuel Frederick Barnard as a director on 8 July 2014 |
29 July 2014 | Termination of appointment of Dominic Thomas Barnard as a director on 8 July 2014 |
29 July 2014 | Appointment of Mr Maxim Samuel Frederick Barnard as a director on 8 July 2014 |
29 July 2014 | Termination of appointment of Dominic Thomas Barnard as a director on 8 July 2014 |
29 July 2014 | Termination of appointment of Dominic Thomas Barnard as a director on 8 July 2014 |
6 December 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
30 May 2013 | Total exemption small company accounts made up to 30 November 2012 |
30 May 2013 | Total exemption small company accounts made up to 30 November 2012 |
21 November 2012 | Director's details changed for Dominic Thomas Hendrik on 26 July 2012 |
21 November 2012 | Annual return made up to 20 November 2012 with a full list of shareholders |
21 November 2012 | Annual return made up to 20 November 2012 with a full list of shareholders |
21 November 2012 | Director's details changed for Dominic Thomas Hendrik on 26 July 2012 |
26 September 2012 | Registered office address changed from Brentmead House Britannia Road London N12 9RU on 26 September 2012 |
26 September 2012 | Registered office address changed from Brentmead House Britannia Road London N12 9RU on 26 September 2012 |
13 August 2012 | Total exemption small company accounts made up to 30 November 2011 |
13 August 2012 | Total exemption small company accounts made up to 30 November 2011 |
2 August 2012 | Termination of appointment of Joseph Barnard as a director |
2 August 2012 | Appointment of Dominic Thomas Hendrik as a director |
2 August 2012 | Appointment of Dominic Thomas Hendrik as a director |
2 August 2012 | Termination of appointment of Joseph Barnard as a director |
29 November 2011 | Annual return made up to 20 November 2011 with a full list of shareholders |
29 November 2011 | Annual return made up to 20 November 2011 with a full list of shareholders |
12 September 2011 | Termination of appointment of Phyllis Avery as a director |
12 September 2011 | Termination of appointment of Phyllis Avery as a director |
12 September 2011 | Appointment of Joseph William Edmund Barnard as a director |
12 September 2011 | Appointment of Joseph William Edmund Barnard as a director |
30 August 2011 | Total exemption small company accounts made up to 30 November 2010 |
30 August 2011 | Total exemption small company accounts made up to 30 November 2010 |
6 December 2010 | Annual return made up to 20 November 2010 with a full list of shareholders |
6 December 2010 | Annual return made up to 20 November 2010 with a full list of shareholders |
5 August 2010 | Total exemption small company accounts made up to 30 November 2009 |
5 August 2010 | Total exemption small company accounts made up to 30 November 2009 |
27 November 2009 | Director's details changed for Phyllis Kathleen Avery on 27 November 2009 |
27 November 2009 | Director's details changed for Anne Jean Gibson Barnard on 27 November 2009 |
27 November 2009 | Director's details changed for Anne Jean Gibson Barnard on 27 November 2009 |
27 November 2009 | Director's details changed for Phyllis Kathleen Avery on 27 November 2009 |
27 November 2009 | Annual return made up to 20 November 2009 with a full list of shareholders |
27 November 2009 | Annual return made up to 20 November 2009 with a full list of shareholders |
24 September 2009 | Total exemption small company accounts made up to 30 November 2008 |
24 September 2009 | Total exemption small company accounts made up to 30 November 2008 |
3 December 2008 | Return made up to 20/11/08; full list of members |
3 December 2008 | Return made up to 20/11/08; full list of members |
19 August 2008 | Total exemption small company accounts made up to 30 November 2007 |
19 August 2008 | Total exemption small company accounts made up to 30 November 2007 |
14 January 2008 | Return made up to 20/11/07; full list of members |
14 January 2008 | Return made up to 20/11/07; full list of members |
17 August 2007 | Total exemption small company accounts made up to 30 November 2006 |
17 August 2007 | Total exemption small company accounts made up to 30 November 2006 |
6 December 2006 | Return made up to 20/11/06; full list of members |
6 December 2006 | Return made up to 20/11/06; full list of members |
6 July 2006 | Total exemption small company accounts made up to 30 November 2005 |
6 July 2006 | Total exemption small company accounts made up to 30 November 2005 |
9 December 2005 | Return made up to 20/11/05; full list of members |
9 December 2005 | Return made up to 20/11/05; full list of members |
3 October 2005 | Total exemption small company accounts made up to 30 November 2004 |
3 October 2005 | Total exemption small company accounts made up to 30 November 2004 |
9 December 2004 | Return made up to 20/11/04; full list of members |
9 December 2004 | Return made up to 20/11/04; full list of members |
18 August 2004 | Total exemption small company accounts made up to 30 November 2003 |
18 August 2004 | Total exemption small company accounts made up to 30 November 2003 |
20 January 2004 | Return made up to 20/11/03; full list of members |
20 January 2004 | Return made up to 20/11/03; full list of members |
16 September 2003 | Total exemption small company accounts made up to 30 November 2002 |
16 September 2003 | Total exemption small company accounts made up to 30 November 2002 |
9 December 2002 | Return made up to 20/11/02; full list of members |
9 December 2002 | Return made up to 20/11/02; full list of members |
4 October 2002 | Total exemption small company accounts made up to 30 November 2001 |
4 October 2002 | Total exemption small company accounts made up to 30 November 2001 |
20 December 2001 | Return made up to 20/11/01; full list of members |
20 December 2001 | Return made up to 20/11/01; full list of members |
25 September 2001 | Total exemption full accounts made up to 30 November 2000 |
25 September 2001 | Total exemption full accounts made up to 30 November 2000 |
18 July 2001 | Director resigned |
18 July 2001 | New director appointed |
18 July 2001 | New director appointed |
18 July 2001 | Director resigned |
1 February 2001 | Company name changed barnard manufacturing LIMITED\certificate issued on 01/02/01 |
1 February 2001 | Company name changed barnard manufacturing LIMITED\certificate issued on 01/02/01 |
28 November 2000 | Return made up to 20/11/00; full list of members |
28 November 2000 | Return made up to 20/11/00; full list of members |
15 March 2000 | Accounts for a dormant company made up to 30 November 1999 |
15 March 2000 | Accounts for a dormant company made up to 30 November 1999 |
5 December 1999 | Return made up to 20/11/99; full list of members |
5 December 1999 | Return made up to 20/11/99; full list of members |
13 July 1999 | Accounts for a dormant company made up to 30 November 1998 |
13 July 1999 | Accounts for a dormant company made up to 30 November 1998 |
14 June 1999 | Registered office changed on 14/06/99 from: regency house 871 high road north finchley london N12 8QA |
14 June 1999 | Registered office changed on 14/06/99 from: regency house 871 high road north finchley london N12 8QA |
3 December 1998 | Return made up to 20/11/98; full list of members |
3 December 1998 | Return made up to 20/11/98; full list of members |
22 October 1998 | Full accounts made up to 30 November 1997 |
22 October 1998 | Full accounts made up to 30 November 1997 |
29 December 1997 | Company name changed barnard microwave LIMITED\certificate issued on 30/12/97 |
29 December 1997 | Company name changed barnard microwave LIMITED\certificate issued on 30/12/97 |
10 December 1997 | Return made up to 20/11/97; no change of members |
10 December 1997 | Return made up to 20/11/97; no change of members |
16 July 1997 | Full accounts made up to 30 November 1996 |
16 July 1997 | Full accounts made up to 30 November 1996 |
2 April 1997 | Return made up to 20/11/96; full list of members
|
2 April 1997 | Return made up to 20/11/96; full list of members
|
24 March 1997 | Registered office changed on 24/03/97 from: 50 waterlow road islington london N19 5NH |
24 March 1997 | Registered office changed on 24/03/97 from: 50 waterlow road islington london N19 5NH |
30 September 1996 | Full accounts made up to 30 November 1995 |
30 September 1996 | Full accounts made up to 30 November 1995 |
17 November 1995 | Return made up to 20/11/95; no change of members |
17 November 1995 | Return made up to 20/11/95; no change of members |