Advanced company searchLink opens in new window

BARNABAS AID LIMITED

Company number 04029536

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)
21 Oct 2020 AD01 Registered office address changed from 34 Victoria Avenue Harrogate HG1 5PR United Kingdom to The Old Rectory River Street Pewsey Wiltshire SN9 5DB on 21 October 2020
07 Jul 2020 CS01 Confirmation statement made on 7 July 2020 with no updates
02 Jun 2020 AA Accounts for a small company made up to 31 August 2019
19 Jul 2019 CS01 Confirmation statement made on 7 July 2019 with no updates
22 May 2019 AP01 Appointment of Mr Andrew Carey as a director on 1 April 2019
15 May 2019 TM02 Termination of appointment of Jeremy Raymond Frith as a secretary on 14 February 2019
15 May 2019 AP03 Appointment of Dr David Dean as a secretary on 14 February 2019
25 Feb 2019 AD01 Registered office address changed from The Old Rectory River Street Pewsey Wiltshire SN9 5DB to 34 Victoria Avenue Harrogate HG1 5PR on 25 February 2019
22 Feb 2019 AA Accounts for a small company made up to 31 August 2018
09 Jul 2018 CS01 Confirmation statement made on 7 July 2018 with no updates
18 Jun 2018 AP01 Appointment of Mr Paul Mursalin as a director on 13 June 2018
13 Jun 2018 TM01 Termination of appointment of Julian Dobbs as a director on 12 June 2018
20 Feb 2018 AA Accounts for a small company made up to 31 August 2017
07 Jul 2017 CS01 Confirmation statement made on 7 July 2017 with no updates
20 Mar 2017 AA Full accounts made up to 31 August 2016
07 Jul 2016 CS01 Confirmation statement made on 7 July 2016 with updates
24 Mar 2016 AP01 Appointment of Lord Simon Charles Henry Reading as a director on 1 March 2016
04 Mar 2016 AA Full accounts made up to 31 August 2015
07 Jul 2015 AR01 Annual return made up to 7 July 2015 no member list
07 Jul 2015 AD02 Register inspection address has been changed to 9 Priory Row Coventry CV1 5EX
07 Jul 2015 AD01 Registered office address changed from 9-10 Priory Row Coventry CV1 5EX England to The Old Rectory River Street Pewsey Wiltshire SN9 5DB on 7 July 2015
14 Apr 2015 AA Full accounts made up to 31 August 2014
11 Dec 2014 AD01 Registered office address changed from The Old Rectory River Street Pewsey Wiltshire SN9 5DB to 9-10 Priory Row Coventry CV1 5EX on 11 December 2014
24 Oct 2014 AP01 Appointment of Mrs Rosemary Anne Sookhdeo as a director on 9 September 2014
24 Oct 2014 AP01 Appointment of Miss Caroline Julia Chenevix Kerslake as a director on 9 September 2014