Advanced company searchLink opens in new window

BARFAIR LIMITED

Company number 03552508

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)
23 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 8
10 Nov 2010 AP01 Appointment of Mr Ian Philip Woods as a director
10 Nov 2010 AP01 Appointment of Carla Rosaline Stent as a director
10 Nov 2010 TM01 Termination of appointment of Patrick Mccall as a director
01 Nov 2010 AA Full accounts made up to 31 March 2010
13 May 2010 AR01 Annual return made up to 1 May 2010 with full list of shareholders
07 Apr 2010 TM01 Termination of appointment of Joshua Bayliss as a director
23 Nov 2009 AA Full accounts made up to 31 March 2009
13 Oct 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
02 Jul 2009 AA Group of companies' accounts made up to 31 March 2008
20 May 2009 363a Return made up to 01/05/09; full list of members
28 Oct 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 15/10/2008
24 Oct 2008 288c Director's change of particulars / patrick mccall / 18/08/2008
23 Oct 2008 288c Director's change of particulars / gordon mccallum / 18/08/2008
23 Oct 2008 288c Secretary's change of particulars / barry gerrard / 18/08/2008
22 Oct 2008 288c Director's change of particulars / joshua bayliss / 18/08/2008
06 Oct 2008 AA Full accounts made up to 31 March 2007
18 Aug 2008 287 Registered office changed on 18/08/2008 from 120 campden hill road london W8 7AR
07 Aug 2008 363s Return made up to 01/05/08; full list of members
24 Jun 2008 288c Secretary's change of particulars / barry gerrard / 04/06/2008
24 Apr 2008 288c Director's change of particulars / joshua bayliss / 08/04/2008
15 Apr 2008 288c Director's change of particulars / patrick mccall / 02/04/2008
14 Nov 2007 288b Director resigned
14 Nov 2007 AA Group of companies' accounts made up to 31 March 2006
08 Nov 2007 288c Director's particulars changed