Advanced company searchLink opens in new window

JAMES BARR & SONS (FARMERS) LIMITED

Company number 00513786

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Jul 2024 AD01 Registered office address changed from Units 4 & 5 Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ England to C/O Mjb Avanti, Office 12 Epsilon House West Road Ipswich Suffolk IP3 9FJ on 8 July 2024
30 Apr 2024 CS01 Confirmation statement made on 23 April 2024 with updates
30 Apr 2024 PSC04 Change of details for Mr Robert Andrew Barr as a person with significant control on 15 April 2024
26 Apr 2024 AD04 Register(s) moved to registered office address Units 4 & 5 Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ
26 Apr 2024 AD02 Register inspection address has been changed from Downhouse Farm Southend Road Howe Green Chelmsford Essex CM2 7TD United Kingdom to Units 4 and 5 Brightwell Barns Waldringfield Road Brightwell Ipswich IP10 0BJ
25 Apr 2024 AD04 Register(s) moved to registered office address Units 4 & 5 Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ
01 Mar 2024 AA Total exemption full accounts made up to 30 November 2023
29 Jun 2023 AA Total exemption full accounts made up to 30 November 2022
25 Apr 2023 CS01 Confirmation statement made on 23 April 2023 with updates
09 Aug 2022 TM01 Termination of appointment of Helen Bryden Barr as a director on 8 August 2022
06 Jul 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jul 2022 MA Memorandum and Articles of Association
27 Apr 2022 CS01 Confirmation statement made on 23 April 2022 with updates
27 Apr 2022 AA Total exemption full accounts made up to 30 November 2021
17 Jun 2021 MR04 Satisfaction of charge 5 in full
17 Jun 2021 MR04 Satisfaction of charge 4 in full
05 May 2021 CS01 Confirmation statement made on 23 April 2021 with updates
05 May 2021 CH01 Director's details changed for Mrs. Julia Tan Chieh Tye on 23 April 2021
05 May 2021 CH01 Director's details changed for Mrs. Julia Tan Chieh Tye on 23 April 2021
08 Mar 2021 AA Micro company accounts made up to 30 November 2020
09 Feb 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 11/01/2021
  • RES01 ‐ Resolution of alteration of Articles of Association
09 Feb 2021 MA Memorandum and Articles of Association
27 Apr 2020 CS01 Confirmation statement made on 23 April 2020 with no updates
06 Apr 2020 AA Micro company accounts made up to 30 November 2019
03 May 2019 CS01 Confirmation statement made on 23 April 2019 with no updates