Advanced company searchLink opens in new window

BARNES WALKER LIMITED

Company number 04198626

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)
17 Feb 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
13 Feb 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
11 Feb 2017 SH08 Change of share class name or designation
03 Jan 2017 AP01 Appointment of Mr Matthew Westbrook as a director on 1 January 2017
13 Dec 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
23 Nov 2016 AA Total exemption small company accounts made up to 31 May 2016
13 Jun 2016 AR01 Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,000
09 Sep 2015 AA Total exemption small company accounts made up to 31 May 2015
23 Apr 2015 AR01 Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1,000
25 Sep 2014 AA Total exemption small company accounts made up to 31 May 2014
25 Apr 2014 AR01 Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1,000
25 Apr 2014 CH01 Director's details changed for Rachel Keogh on 25 April 2014
25 Apr 2014 CH01 Director's details changed for Nicholas Ian Folland on 25 April 2014
25 Apr 2014 CH01 Director's details changed for Ruth Courtnell on 25 April 2014
19 Nov 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Nov 2013 CC04 Statement of company's objects
19 Nov 2013 SH08 Change of share class name or designation
01 Nov 2013 AA Total exemption small company accounts made up to 31 May 2013
31 Jul 2013 AP03 Appointment of Mrs Helen Hindson as a secretary
31 Jul 2013 TM01 Termination of appointment of Doreen Law as a director
31 Jul 2013 TM02 Termination of appointment of Doreen Law as a secretary
01 Jul 2013 AD01 Registered office address changed from C/O Hallidays Limited Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD on 1 July 2013
24 Apr 2013 AR01 Annual return made up to 11 April 2013 with full list of shareholders
01 Mar 2013 AA Total exemption small company accounts made up to 31 May 2012
15 May 2012 AR01 Annual return made up to 11 April 2012 with full list of shareholders