- Company Overview for BARENTS LEASING LIMITED (04440327)
- Filing history for BARENTS LEASING LIMITED (04440327)
- People for BARENTS LEASING LIMITED (04440327)
- More for BARENTS LEASING LIMITED (04440327)
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) |
---|---|---|---|
20 Dec 2017 | AA | Full accounts made up to 31 March 2017 | |
02 Nov 2017 | AP03 | Appointment of Alyson Elizabeth Mulholland as a secretary on 25 October 2017 | |
01 Nov 2017 | TM02 | Termination of appointment of Michelle Antoinette Angela Johnson as a secretary on 25 October 2017 | |
25 May 2017 | CS01 | Confirmation statement made on 16 May 2017 with updates | |
09 Jan 2017 | AP01 | Appointment of Mr Andrew John Kemp as a director on 9 January 2017 | |
03 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
20 Sep 2016 | TM01 | Termination of appointment of Richard Owen Williams as a director on 19 September 2016 | |
16 May 2016 | AR01 |
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
|
|
03 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
18 May 2015 | AR01 |
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
|
|
10 Mar 2015 | CH01 | Director's details changed for Mr Richard Owen Williams on 6 March 2015 | |
10 Mar 2015 | CH01 | Director's details changed for Mr Gerard Ashley Fox on 6 March 2015 | |
24 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
18 Aug 2014 | AD02 | Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN | |
20 May 2014 | AR01 |
Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
|
|
26 Feb 2014 | CH01 | Director's details changed for Mr Richard Owen Williams on 25 February 2014 | |
25 Feb 2014 | CH01 | Director's details changed for Mr Richard Owen Williams on 25 February 2014 | |
17 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
05 Sep 2013 | TM02 | Termination of appointment of Paul Gittins as a secretary | |
05 Sep 2013 | AP03 | Appointment of Mrs Michelle Antoinette Angela Johnson as a secretary | |
17 Jun 2013 | AP01 | Appointment of Mr Gerard Ashley Fox as a director | |
11 Jun 2013 | TM01 | Termination of appointment of Simon Gledhill as a director | |
16 May 2013 | AR01 | Annual return made up to 16 May 2013 with full list of shareholders | |
14 Jan 2013 | CH01 | Director's details changed for Mr Simon Christopher Gledhill on 22 July 2011 | |
28 Dec 2012 | AA | Full accounts made up to 31 March 2012 |