Advanced company searchLink opens in new window

BARONS (AUCTIONEERS) LTD

Company number 03611531

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 Jun 2024 AA Micro company accounts made up to 31 December 2023
22 Feb 2024 CS01 Confirmation statement made on 19 February 2024 with updates
07 Feb 2024 AP01 Appointment of Gary Cavell as a director on 31 January 2024
28 Nov 2023 TM01 Termination of appointment of Peter Fairfax Gascoigne as a director on 30 October 2023
02 Oct 2023 AA Micro company accounts made up to 31 December 2022
20 Feb 2023 CS01 Confirmation statement made on 19 February 2023 with no updates
24 Feb 2022 AA Micro company accounts made up to 31 December 2021
21 Feb 2022 CS01 Confirmation statement made on 19 February 2022 with updates
31 Jan 2022 TM02 Termination of appointment of Karen Ruffles as a secretary on 31 January 2022
08 Sep 2021 AA Micro company accounts made up to 31 December 2020
20 Aug 2021 PSC04 Change of details for Anthony Jack Cavell as a person with significant control on 20 August 2021
20 Aug 2021 PSC07 Cessation of Robin North as a person with significant control on 20 August 2021
19 Feb 2021 CS01 Confirmation statement made on 19 February 2021 with no updates
15 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
19 Feb 2020 CS01 Confirmation statement made on 19 February 2020 with no updates
26 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
20 Feb 2019 CS01 Confirmation statement made on 19 February 2019 with updates
09 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
26 Apr 2018 AD01 Registered office address changed from 31 Basepoint Business Centre 1 Winnall Valley Road Winchester Hampshire SO23 0LD United Kingdom to Tremain House 8 Maple Drive Kings Worthy Winchester Hampshire SO23 7NG on 26 April 2018
21 Feb 2018 CS01 Confirmation statement made on 19 February 2018 with updates
05 Feb 2018 CH01 Director's details changed for Mr Peter Fairfax Gascoigne on 2 February 2018
02 Feb 2018 CH03 Secretary's details changed for Karen Ruffles on 2 February 2018
02 Feb 2018 CH01 Director's details changed for Mr Anthony Jack Cavell on 2 February 2018
02 Feb 2018 PSC04 Change of details for Peter Fairfax Gascoigne as a person with significant control on 2 February 2018
02 Feb 2018 PSC04 Change of details for Anthony Jack Cavell as a person with significant control on 2 February 2018