Advanced company searchLink opens in new window

BARN GLASS LIMITED

Company number 01300040

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)
26 Feb 2024 CS01 Confirmation statement made on 16 February 2024 with updates
22 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
16 Feb 2023 CS01 Confirmation statement made on 16 February 2023 with no updates
14 Nov 2022 AA Accounts for a dormant company made up to 31 March 2022
22 Feb 2022 CS01 Confirmation statement made on 18 February 2022 with no updates
19 Nov 2021 AA Accounts for a dormant company made up to 31 March 2021
18 Feb 2021 CS01 Confirmation statement made on 18 February 2021 with no updates
03 Dec 2020 AA Accounts for a dormant company made up to 31 March 2020
22 Jul 2020 AD01 Registered office address changed from Albany House Claremont Lane Esher Surrey KT10 9FQ to 7 Sandiford Road Sutton SM3 9RN on 22 July 2020
15 May 2020 CS01 Confirmation statement made on 20 February 2020 with no updates
31 Jan 2020 AD01 Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom to Albany House Claremont Lane Esher Surrey KT10 9FQ on 31 January 2020
18 Nov 2019 AA Accounts for a dormant company made up to 31 March 2019
09 Oct 2019 AD01 Registered office address changed from 9 Bridle Close Surbiton Road Kingston-upon-Thames Surrey KT1 2JW to Munro House Portsmouth Road Cobham Surrey KT11 1PP on 9 October 2019
20 Feb 2019 CS01 Confirmation statement made on 20 February 2019 with no updates
11 Feb 2019 CS01 Confirmation statement made on 19 December 2018 with no updates
02 Nov 2018 CH01 Director's details changed for Mr Stephen Peter Michael Delaiche on 2 November 2018
02 Nov 2018 CH01 Director's details changed for Mr Mark Thomas Delaiche on 2 November 2018
02 Aug 2018 AA Accounts for a dormant company made up to 31 March 2018
29 Jun 2018 TM02 Termination of appointment of Yvonne Muriel Delaiche as a secretary on 3 May 2018
05 Feb 2018 CS01 Confirmation statement made on 19 December 2017 with no updates
05 Feb 2018 TM01 Termination of appointment of Michael Thomas Delaiche as a director on 6 February 2017
05 Feb 2018 TM01 Termination of appointment of Mary Delaiche as a director on 13 April 2017
27 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
02 Jan 2017 CS01 Confirmation statement made on 19 December 2016 with updates
31 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016