Advanced company searchLink opens in new window

BARENTS LEASING LIMITED

Company number 04440327

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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