- Company Overview for BARN GLASS LIMITED (01300040)
- Filing history for BARN GLASS LIMITED (01300040)
- People for BARN GLASS LIMITED (01300040)
- More for BARN GLASS LIMITED (01300040)
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 |