Advanced company searchLink opens in new window

BAR CODES FOR BUSINESS LIMITED

Company number 02708711

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)
03 Apr 2024 CS01 Confirmation statement made on 2 April 2024 with updates
28 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
11 Apr 2023 CS01 Confirmation statement made on 11 April 2023 with updates
22 Nov 2022 AA Total exemption full accounts made up to 30 June 2022
26 Apr 2022 CS01 Confirmation statement made on 22 April 2022 with updates
31 Jan 2022 AA Total exemption full accounts made up to 30 June 2021
22 Apr 2021 CS01 Confirmation statement made on 22 April 2021 with updates
12 Jan 2021 AA Total exemption full accounts made up to 30 June 2020
24 Apr 2020 CS01 Confirmation statement made on 22 April 2020 with updates
25 Feb 2020 AA Total exemption full accounts made up to 30 June 2019
05 Feb 2020 AP01 Appointment of Mr Peter Graham Fenton as a director on 3 February 2020
26 Apr 2019 CS01 Confirmation statement made on 22 April 2019 with no updates
22 Mar 2019 PSC04 Change of details for Mr Alan Michael Ayres as a person with significant control on 21 August 2018
22 Mar 2019 CH01 Director's details changed for Mr Alan Michael Ayres on 21 August 2018
08 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
26 Apr 2018 CS01 Confirmation statement made on 22 April 2018 with updates
29 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
02 Oct 2017 AA01 Previous accounting period extended from 31 December 2016 to 30 June 2017
26 Sep 2017 AD01 Registered office address changed from Unit 9 Deanes Close Steventon Oxfordshire OX13 6SZ England to Unit 5 Deanes Close Steventon Abingdon OX13 6SZ on 26 September 2017
05 May 2017 CS01 Confirmation statement made on 22 April 2017 with updates
12 Apr 2017 TM02 Termination of appointment of Morag Watkins as a secretary on 31 December 2016
12 Apr 2017 TM01 Termination of appointment of Morag Watkins as a director on 31 December 2016
12 Apr 2017 TM01 Termination of appointment of Llewellyn Watkins as a director on 31 December 2016
06 Apr 2017 AD01 Registered office address changed from Seymour House the Broadway High Street Chesham Buckinghamshire HP5 1EG England to Unit 9 Deanes Close Steventon Oxfordshire OX13 6SZ on 6 April 2017
15 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015