Total Documents | 94 |
---|
Total Pages | 314 |
---|
4 August 2023 | Confirmation statement made on 21 July 2023 with no updates |
---|---|
29 March 2023 | Micro company accounts made up to 31 December 2022 |
21 July 2022 | Confirmation statement made on 21 July 2022 with updates |
17 March 2022 | Confirmation statement made on 16 March 2022 with no updates |
16 March 2022 | Micro company accounts made up to 31 December 2021 |
18 March 2021 | Micro company accounts made up to 31 December 2020 |
16 March 2021 | Confirmation statement made on 16 March 2021 with updates |
14 December 2020 | Confirmation statement made on 9 December 2020 with no updates |
22 April 2020 | Micro company accounts made up to 31 December 2019 |
12 December 2019 | Confirmation statement made on 9 December 2019 with no updates |
5 April 2019 | Micro company accounts made up to 31 December 2018 |
8 January 2019 | Confirmation statement made on 9 December 2018 with updates |
21 March 2018 | Micro company accounts made up to 31 December 2017 |
21 December 2017 | Confirmation statement made on 9 December 2017 with no updates |
6 April 2017 | Micro company accounts made up to 31 December 2016 |
6 April 2017 | Micro company accounts made up to 31 December 2016 |
19 December 2016 | Director's details changed for Gary William Aiken on 9 December 2016 |
19 December 2016 | Confirmation statement made on 9 December 2016 with updates |
19 December 2016 | Director's details changed for Gary William Aiken on 9 December 2016 |
19 December 2016 | Confirmation statement made on 9 December 2016 with updates |
23 May 2016 | Total exemption small company accounts made up to 31 December 2015 |
23 May 2016 | Total exemption small company accounts made up to 31 December 2015 |
8 January 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
26 May 2015 | Total exemption small company accounts made up to 31 December 2014 |
26 May 2015 | Total exemption small company accounts made up to 31 December 2014 |
24 February 2015 | Director's details changed for Gary William Aiken on 24 February 2015 |
24 February 2015 | Director's details changed for Gary William Aiken on 24 February 2015 |
6 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
11 July 2014 | Change of share class name or designation |
11 July 2014 | Change of share class name or designation |
3 July 2014 | Total exemption small company accounts made up to 31 December 2013 |
3 July 2014 | Total exemption small company accounts made up to 31 December 2013 |
25 June 2014 | Statement of capital following an allotment of shares on 1 January 2014
|
25 June 2014 | Statement of capital following an allotment of shares on 1 January 2014
|
25 June 2014 | Statement of capital following an allotment of shares on 1 January 2014
|
6 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders |
6 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders |
6 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders |
31 July 2013 | Total exemption small company accounts made up to 31 December 2012 |
31 July 2013 | Total exemption small company accounts made up to 31 December 2012 |
26 April 2013 | Change of share class name or designation |
26 April 2013 | Change of share class name or designation |
19 April 2013 | Statement of capital following an allotment of shares on 1 April 2012
|
19 April 2013 | Statement of capital following an allotment of shares on 1 April 2012
|
19 April 2013 | Statement of capital following an allotment of shares on 1 April 2012
|
7 January 2013 | Director's details changed for Gary William Aiken on 31 January 2012 |
7 January 2013 | Director's details changed for Gary William Aiken on 31 January 2012 |
7 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders |
7 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders |
7 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders |
8 March 2012 | Total exemption small company accounts made up to 31 December 2011 |
8 March 2012 | Total exemption small company accounts made up to 31 December 2011 |
16 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders |
16 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders |
16 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders |
22 August 2011 | Change of share class name or designation |
22 August 2011 | Change of share class name or designation |
15 August 2011 | Statement of capital following an allotment of shares on 7 January 2011
|
15 August 2011 | Statement of capital following an allotment of shares on 7 January 2011
|
15 August 2011 | Statement of capital following an allotment of shares on 7 January 2011
|
4 April 2011 | Total exemption small company accounts made up to 31 December 2010 |
4 April 2011 | Total exemption small company accounts made up to 31 December 2010 |
23 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders |
23 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders |
23 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders |
25 March 2010 | Total exemption small company accounts made up to 31 December 2009 |
25 March 2010 | Total exemption small company accounts made up to 31 December 2009 |
18 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders |
18 December 2009 | Director's details changed for Gary William Aiken on 18 December 2009 |
18 December 2009 | Director's details changed for Gary William Aiken on 18 December 2009 |
18 December 2009 | Secretary's details changed for Ksl Company Secretary Limited on 18 December 2009 |
18 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders |
18 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders |
18 December 2009 | Secretary's details changed for Ksl Company Secretary Limited on 18 December 2009 |
15 May 2009 | Director's change of particulars / gary aiken / 15/05/2009 |
15 May 2009 | Director's change of particulars / gary aiken / 15/05/2009 |
10 February 2009 | Appointment terminated secretary katherine aiken |
10 February 2009 | Appointment terminated secretary katherine aiken |
10 February 2009 | Secretary appointed ksl company secretary LIMITED |
10 February 2009 | Secretary appointed ksl company secretary LIMITED |
13 January 2009 | Secretary appointed katherine ann aiken |
13 January 2009 | Director appointed gary william aiken |
13 January 2009 | Director appointed gary william aiken |
13 January 2009 | Secretary appointed katherine ann aiken |
10 January 2009 | Company name changed barnmarshal LTD\certificate issued on 13/01/09 |
10 January 2009 | Company name changed barnmarshal LTD\certificate issued on 13/01/09 |
9 January 2009 | Registered office changed on 09/01/2009 from 39A leicester road salford manchester M7 4AS |
9 January 2009 | Appointment terminated director yomtov jacobs |
9 January 2009 | Appointment terminated director yomtov jacobs |
9 January 2009 | Registered office changed on 09/01/2009 from 39A leicester road salford manchester M7 4AS |
9 December 2008 | Incorporation |
9 December 2008 | Incorporation |