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

Barnsley Machinery Group Limited

Documents

Total Documents109
Total Pages300

Filing History

7 July 2020Confirmation statement made on 3 June 2020 with no updates
20 March 2020Total exemption full accounts made up to 30 June 2019
3 February 2020Registered office address changed from The Studio St. Nicholas Close Elstree Borehamwood WD6 3EW England to Kemp House 152-160 City Road London EC1V 2NX on 3 February 2020
7 June 2019Confirmation statement made on 3 June 2019 with updates
24 October 2018Statement of capital following an allotment of shares on 24 September 2018
  • GBP 100,000
24 September 2018Notification of Rolands Dubrovskis as a person with significant control on 20 September 2018
3 September 2018Confirmation statement made on 20 June 2018 with updates
14 August 2018Accounts for a dormant company made up to 30 June 2018
2 February 2018Accounts for a dormant company made up to 30 June 2017
26 July 2017Confirmation statement made on 20 June 2017 with updates
26 July 2017Confirmation statement made on 20 June 2017 with updates
24 May 2017Registered office address changed from 3rd Floor, Fairgate House, 78 New Oxford Street London WC1A 1HB England to The Studio St. Nicholas Close Elstree Borehamwood WD6 3EW on 24 May 2017
24 May 2017Termination of appointment of Access Nominees Limited as a director on 24 May 2017
24 May 2017Appointment of Mr Michael Charles Smith as a director on 24 May 2017
24 May 2017Appointment of Mr Michael Charles Smith as a director on 24 May 2017
24 May 2017Termination of appointment of Access Registrars Limited as a secretary on 24 May 2017
24 May 2017Termination of appointment of Access Nominees Limited as a director on 24 May 2017
24 May 2017Registered office address changed from 3rd Floor, Fairgate House, 78 New Oxford Street London WC1A 1HB England to The Studio St. Nicholas Close Elstree Borehamwood WD6 3EW on 24 May 2017
24 May 2017Termination of appointment of Access Registrars Limited as a secretary on 24 May 2017
24 May 2017Registered office address changed from Suite 100 the Studio St Nicholas Close Elstree Hertfordshire WD6 3EW to 3rd Floor, Fairgate House, 78 New Oxford Street London WC1A 1HB on 24 May 2017
24 May 2017Registered office address changed from Suite 100 the Studio St Nicholas Close Elstree Hertfordshire WD6 3EW to 3rd Floor, Fairgate House, 78 New Oxford Street London WC1A 1HB on 24 May 2017
24 May 2017Termination of appointment of Graham Michael Cowan as a director on 24 May 2017
24 May 2017Termination of appointment of Graham Michael Cowan as a director on 24 May 2017
23 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-22
23 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-22
20 March 2017Accounts for a dormant company made up to 30 June 2016
20 March 2017Accounts for a dormant company made up to 30 June 2016
23 August 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-08-23
  • GBP 2
23 August 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-08-23
  • GBP 2
21 March 2016Accounts for a dormant company made up to 30 June 2015
21 March 2016Accounts for a dormant company made up to 30 June 2015
1 September 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
1 September 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
18 March 2015Accounts for a dormant company made up to 30 June 2014
18 March 2015Accounts for a dormant company made up to 30 June 2014
28 August 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
28 August 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
14 March 2014Accounts for a dormant company made up to 30 June 2013
14 March 2014Accounts for a dormant company made up to 30 June 2013
23 August 2013Annual return made up to 20 June 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 2
23 August 2013Annual return made up to 20 June 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 2
18 March 2013Accounts for a dormant company made up to 30 June 2012
18 March 2013Accounts for a dormant company made up to 30 June 2012
31 August 2012Annual return made up to 20 June 2012 with a full list of shareholders
31 August 2012Annual return made up to 20 June 2012 with a full list of shareholders
13 March 2012Accounts for a dormant company made up to 30 June 2011
13 March 2012Accounts for a dormant company made up to 30 June 2011
1 September 2011Annual return made up to 20 June 2011 with a full list of shareholders
1 September 2011Annual return made up to 20 June 2011 with a full list of shareholders
16 March 2011Accounts for a dormant company made up to 30 June 2010
16 March 2011Accounts for a dormant company made up to 30 June 2010
6 January 2011Appointment of Mr Graham Michael Cowan as a director
6 January 2011Appointment of Mr Graham Michael Cowan as a director
26 August 2010Director's details changed for Access Nominees Limited on 1 January 2010
26 August 2010Annual return made up to 20 June 2010 with a full list of shareholders
26 August 2010Director's details changed for Access Nominees Limited on 1 January 2010
26 August 2010Secretary's details changed for Access Registrars Limited on 1 January 2010
26 August 2010Annual return made up to 20 June 2010 with a full list of shareholders
26 August 2010Secretary's details changed for Access Registrars Limited on 1 January 2010
26 August 2010Secretary's details changed for Access Registrars Limited on 1 January 2010
26 August 2010Director's details changed for Access Nominees Limited on 1 January 2010
19 February 2010Accounts for a dormant company made up to 30 June 2009
19 February 2010Accounts for a dormant company made up to 30 June 2009
1 September 2009Return made up to 20/06/09; full list of members
1 September 2009Return made up to 20/06/09; full list of members
6 April 2009Accounts for a dormant company made up to 30 June 2008
6 April 2009Accounts for a dormant company made up to 30 June 2008
5 February 2009Return made up to 20/06/08; full list of members
5 February 2009Return made up to 20/06/08; full list of members
7 April 2008Accounts for a dormant company made up to 30 June 2007
7 April 2008Accounts for a dormant company made up to 30 June 2007
5 December 2007Return made up to 20/06/07; full list of members
5 December 2007Return made up to 20/06/07; full list of members
21 March 2007Accounts for a dormant company made up to 30 June 2006
21 March 2007Accounts for a dormant company made up to 30 June 2006
4 January 2007Return made up to 20/06/06; full list of members
4 January 2007Return made up to 20/06/06; full list of members
23 February 2006Accounts for a dormant company made up to 30 June 2005
23 February 2006Accounts for a dormant company made up to 30 June 2005
5 January 2006Return made up to 20/06/05; full list of members
5 January 2006Director's particulars changed
5 January 2006Secretary's particulars changed
5 January 2006Return made up to 20/06/05; full list of members
5 January 2006Director's particulars changed
5 January 2006Secretary's particulars changed
3 March 2005Accounts for a dormant company made up to 30 June 2004
3 March 2005Accounts for a dormant company made up to 30 June 2004
2 December 2004Return made up to 20/06/04; full list of members
2 December 2004Return made up to 20/06/04; full list of members
18 March 2004Registered office changed on 18/03/04 from: international house 31 church road hendon london NW4 4EB
18 March 2004Registered office changed on 18/03/04 from: international house 31 church road hendon london NW4 4EB
8 March 2004Accounts for a dormant company made up to 30 June 2003
8 March 2004Accounts for a dormant company made up to 30 June 2003
25 September 2003Return made up to 20/06/03; full list of members
25 September 2003Return made up to 20/06/03; full list of members
8 April 2003Accounts for a dormant company made up to 30 June 2002
8 April 2003Accounts for a dormant company made up to 30 June 2002
23 September 2002Resolutions
  • ELRES ‐ Elective resolution
23 September 2002Resolutions
  • ELRES ‐ Elective resolution
23 September 2002Return made up to 20/06/02; full list of members
  • 363(287) ‐ Registered office changed on 23/09/02
  • 363(288) ‐ Secretary resigned;director resigned
23 September 2002New secretary appointed
23 September 2002New secretary appointed
23 September 2002New director appointed
23 September 2002Return made up to 20/06/02; full list of members
  • 363(287) ‐ Registered office changed on 23/09/02
  • 363(288) ‐ Secretary resigned;director resigned
23 September 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
23 September 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
23 September 2002New director appointed
20 June 2001Incorporation
20 June 2001Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed