Advanced company searchLink opens in new window

BARNES & MULLINS LIMITED

Company number 01305000

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 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
08 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
08 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
08 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
06 Sep 2010 AA Accounts for a medium company made up to 31 March 2010
17 Jun 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Feb 2010 CH01 Director's details changed for Mr Brian Michael Cleary on 1 February 2010
11 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 10
03 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 9
18 Jan 2010 AR01 Annual return made up to 18 December 2009 with full list of shareholders
09 Nov 2009 CH01 Director's details changed for Mr Brian Michael Cleary on 30 October 2009
09 Nov 2009 CH01 Director's details changed for Mr Sidney Bruce Perrin on 30 October 2009
24 Sep 2009 AA Accounts for a medium company made up to 31 March 2009
17 Aug 2009 288a Secretary appointed sally anne golder
17 Aug 2009 288a Director appointed brian michael cleary
17 Aug 2009 288b Appointment terminated director matthew hill
17 Aug 2009 288b Appointment terminated secretary sidney perrin
16 Mar 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
04 Feb 2009 AA Accounts for a medium company made up to 31 March 2008
15 Jan 2009 363a Return made up to 18/12/08; full list of members
28 Jan 2008 AA Accounts for a medium company made up to 31 March 2007
14 Jan 2008 363a Return made up to 18/12/07; full list of members
01 Dec 2007 288b Director resigned
13 Nov 2007 288a New secretary appointed
13 Nov 2007 288b Secretary resigned