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

Barnmead Burnham Limited

Documents

Total Documents174
Total Pages767

Filing History

4 June 2023Confirmation statement made on 27 April 2023 with updates
10 May 2023Termination of appointment of Raymond George Archer as a director on 12 February 2023
17 January 2023Micro company accounts made up to 30 April 2022
9 May 2022Confirmation statement made on 27 April 2022 with no updates
25 January 2022Micro company accounts made up to 30 April 2021
27 April 2021Confirmation statement made on 27 April 2021 with updates
1 April 2021Termination of appointment of Jeanette Elizabeth Rawlings as a director on 17 February 2021
31 March 2021Appointment of Mr Raymond George Archer as a director on 17 February 2021
3 February 2021Micro company accounts made up to 30 April 2020
12 May 2020Confirmation statement made on 27 April 2020 with no updates
31 January 2020Micro company accounts made up to 30 April 2019
17 May 2019Confirmation statement made on 27 April 2019 with no updates
31 January 2019Micro company accounts made up to 30 April 2018
10 May 2018Confirmation statement made on 27 April 2018 with no updates
27 August 2017Micro company accounts made up to 30 April 2017
27 August 2017Micro company accounts made up to 30 April 2017
9 May 2017Confirmation statement made on 27 April 2017 with updates
9 May 2017Confirmation statement made on 27 April 2017 with updates
29 October 2016Total exemption small company accounts made up to 30 April 2016
29 October 2016Total exemption small company accounts made up to 30 April 2016
19 May 2016Director's details changed for Mrs Jeanette Elizabeth Rawlings on 16 June 2015
19 May 2016Director's details changed for Mrs Jeanette Elizabeth Rawlings on 16 June 2015
19 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 8
19 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 8
14 September 2015Appointment of Mrs Jeanette Elizabeth Rawlings as a director on 16 June 2015
14 September 2015Appointment of Mrs Jeanette Elizabeth Rawlings as a director on 16 June 2015
1 July 2015Total exemption small company accounts made up to 30 April 2015
1 July 2015Total exemption small company accounts made up to 30 April 2015
12 June 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 8
12 June 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 8
11 June 2015Termination of appointment of Brian George Arthur Rawlings as a director on 19 April 2015
11 June 2015Termination of appointment of Brian George Arthur Rawlings as a director on 19 April 2015
11 June 2015Termination of appointment of Brian George Arthur Rawlings as a secretary on 19 April 2015
11 June 2015Termination of appointment of Brian George Arthur Rawlings as a secretary on 19 April 2015
23 July 2014Total exemption small company accounts made up to 30 April 2014
23 July 2014Total exemption small company accounts made up to 30 April 2014
1 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 8
1 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 8
28 December 2013Total exemption small company accounts made up to 30 April 2013
28 December 2013Total exemption small company accounts made up to 30 April 2013
8 October 2013Appointment of Mrs Neillian Fiona Fowler as a director
8 October 2013Appointment of Mrs Neillian Fiona Fowler as a director
3 July 2013Termination of appointment of Andrew Scott as a director
3 July 2013Termination of appointment of Andrew Scott as a director
29 April 2013Annual return made up to 27 April 2013 with a full list of shareholders
29 April 2013Annual return made up to 27 April 2013 with a full list of shareholders
17 July 2012Total exemption small company accounts made up to 30 April 2012
17 July 2012Total exemption small company accounts made up to 30 April 2012
2 May 2012Annual return made up to 27 April 2012 with a full list of shareholders
2 May 2012Annual return made up to 27 April 2012 with a full list of shareholders
7 November 2011Total exemption small company accounts made up to 30 April 2011
7 November 2011Total exemption small company accounts made up to 30 April 2011
30 April 2011Annual return made up to 27 April 2011 with a full list of shareholders
30 April 2011Register(s) moved to registered office address
30 April 2011Register(s) moved to registered office address
30 April 2011Annual return made up to 27 April 2011 with a full list of shareholders
15 December 2010Total exemption small company accounts made up to 30 April 2010
15 December 2010Total exemption small company accounts made up to 30 April 2010
17 May 2010Resolutions
  • RES13 ‐ Company business 07/05/2010
17 May 2010Resolutions
  • RES13 ‐ Company business 07/05/2010
10 May 2010Annual return made up to 27 April 2010 with a full list of shareholders
10 May 2010Annual return made up to 27 April 2010 with a full list of shareholders
7 May 2010Director's details changed for Dr Christopher Martin Grose Vivian on 27 April 2010
7 May 2010Director's details changed for Andrew Jamie Scott on 27 April 2010
7 May 2010Register inspection address has been changed
7 May 2010Director's details changed for Elizabeth Ruth Collins on 27 April 2010
7 May 2010Register(s) moved to registered inspection location
7 May 2010Director's details changed for Andrew John Davies on 27 April 2010
7 May 2010Director's details changed for Alastair Graham Kidd on 27 April 2010
7 May 2010Director's details changed for Ann Evelyn Slatter on 27 April 2010
7 May 2010Register inspection address has been changed
7 May 2010Director's details changed for Brian George Arthur Rawlings on 27 April 2010
7 May 2010Director's details changed for Mrs Jill Marion Courts on 27 April 2010
7 May 2010Director's details changed for Andrew John Davies on 27 April 2010
7 May 2010Director's details changed for Mrs Jill Marion Courts on 27 April 2010
7 May 2010Director's details changed for Brian George Arthur Rawlings on 27 April 2010
7 May 2010Director's details changed for Dr Christopher Martin Grose Vivian on 27 April 2010
7 May 2010Director's details changed for Alastair Graham Kidd on 27 April 2010
7 May 2010Register(s) moved to registered inspection location
7 May 2010Director's details changed for Ann Evelyn Slatter on 27 April 2010
7 May 2010Director's details changed for Elizabeth Ruth Collins on 27 April 2010
7 May 2010Director's details changed for Andrew Jamie Scott on 27 April 2010
19 December 2009Total exemption full accounts made up to 30 April 2009
19 December 2009Total exemption full accounts made up to 30 April 2009
22 May 2009Return made up to 27/04/09; full list of members
22 May 2009Return made up to 27/04/09; full list of members
5 December 2008Total exemption full accounts made up to 30 April 2008
5 December 2008Total exemption full accounts made up to 30 April 2008
15 May 2008Return made up to 27/04/08; full list of members
15 May 2008Return made up to 27/04/08; full list of members
1 February 2008Total exemption full accounts made up to 30 April 2007
1 February 2008Total exemption full accounts made up to 30 April 2007
14 May 2007Location of register of members
14 May 2007Return made up to 27/04/07; full list of members
14 May 2007Location of register of members
14 May 2007Return made up to 27/04/07; full list of members
4 December 2006Total exemption full accounts made up to 30 April 2006
4 December 2006Total exemption full accounts made up to 30 April 2006
19 September 2006New director appointed
19 September 2006Director resigned
19 September 2006New director appointed
19 September 2006New director appointed
19 September 2006Director resigned
19 September 2006New director appointed
19 September 2006Director resigned
19 September 2006Director resigned
24 May 2006Return made up to 27/04/06; full list of members
24 May 2006Return made up to 27/04/06; full list of members
7 December 2005Total exemption full accounts made up to 30 April 2005
7 December 2005Total exemption full accounts made up to 30 April 2005
13 July 2005New director appointed
13 July 2005New director appointed
29 June 2005Director resigned
29 June 2005Director resigned
13 May 2005Return made up to 27/04/05; change of members
13 May 2005Return made up to 27/04/05; change of members
6 December 2004New director appointed
6 December 2004New director appointed
1 December 2004Total exemption full accounts made up to 30 April 2004
1 December 2004Total exemption full accounts made up to 30 April 2004
31 October 2004Director resigned
31 October 2004Director resigned
20 May 2004Return made up to 27/04/04; no change of members
20 May 2004Return made up to 27/04/04; no change of members
23 March 2004Director's particulars changed
23 March 2004Director's particulars changed
31 December 2003Total exemption full accounts made up to 30 April 2003
31 December 2003Total exemption full accounts made up to 30 April 2003
21 September 2003Registered office changed on 21/09/03 from: chase bureau register office services LTD 1 royal terrace southend on sea essex SS1 1EA
21 September 2003Secretary resigned
21 September 2003New secretary appointed
21 September 2003Registered office changed on 21/09/03 from: chase bureau register office services LTD 1 royal terrace southend on sea essex SS1 1EA
21 September 2003Secretary resigned
21 September 2003New secretary appointed
29 May 2003Return made up to 27/04/03; full list of members
29 May 2003Return made up to 27/04/03; full list of members
16 January 2003Total exemption full accounts made up to 30 April 2002
16 January 2003Total exemption full accounts made up to 30 April 2002
27 May 2002Return made up to 27/04/02; full list of members
27 May 2002Return made up to 27/04/02; full list of members
20 February 2002New director appointed
20 February 2002New director appointed
20 February 2002Director resigned
20 February 2002Director resigned
17 July 2001New director appointed
17 July 2001New director appointed
13 July 2001New secretary appointed
13 July 2001New secretary appointed
3 July 2001Secretary resigned
3 July 2001Secretary resigned
20 June 2001New director appointed
20 June 2001New director appointed
12 June 2001New director appointed
12 June 2001New director appointed
12 June 2001New director appointed
12 June 2001New director appointed
12 June 2001New director appointed
12 June 2001New director appointed
12 June 2001New director appointed
12 June 2001New secretary appointed;new director appointed
12 June 2001New director appointed
12 June 2001New secretary appointed;new director appointed
7 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
7 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 May 2001New secretary appointed;new director appointed
17 May 2001New secretary appointed;new director appointed
16 May 2001Registered office changed on 16/05/01 from: 47-49 green lane northwood middlesex HA6 3AE
16 May 2001Registered office changed on 16/05/01 from: 47-49 green lane northwood middlesex HA6 3AE
11 May 2001Secretary resigned
11 May 2001Director resigned
11 May 2001Secretary resigned
11 May 2001Director resigned
27 April 2001Incorporation
27 April 2001Incorporation
Sign up now to grow your client base. Plans & Pricing