Advanced company searchLink opens in new window

BARNACK CONFECTIONERY LIMITED

Company number 06524747

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)
25 Mar 2024 CS01 Confirmation statement made on 5 March 2024 with updates
29 Nov 2023 AA Accounts for a dormant company made up to 28 February 2023
06 Sep 2023 TM01 Termination of appointment of Clive Anthony Potter as a director on 25 July 2023
15 Mar 2023 CS01 Confirmation statement made on 5 March 2023 with no updates
29 Nov 2022 AA Accounts for a dormant company made up to 28 February 2022
21 Mar 2022 CS01 Confirmation statement made on 5 March 2022 with no updates
25 Feb 2022 AA Accounts for a dormant company made up to 28 February 2021
04 May 2021 CH01 Director's details changed for Mrs Emma Smith on 4 May 2021
04 May 2021 CH01 Director's details changed for Mr Clive Anthony Potter on 4 May 2021
21 Apr 2021 CS01 Confirmation statement made on 5 March 2021 with updates
21 Apr 2021 CH01 Director's details changed for Mr Jonathan Kenneth Potter on 21 April 2021
23 Feb 2021 AA Accounts for a dormant company made up to 28 February 2020
19 Feb 2021 AA01 Previous accounting period shortened from 31 August 2020 to 28 February 2020
18 Aug 2020 AA01 Current accounting period extended from 28 February 2020 to 31 August 2020
23 Mar 2020 CS01 Confirmation statement made on 5 March 2020 with updates
09 Sep 2019 AA Total exemption full accounts made up to 28 February 2019
15 May 2019 AA01 Previous accounting period shortened from 30 April 2019 to 28 February 2019
28 Mar 2019 CS01 Confirmation statement made on 5 March 2019 with updates
12 Jul 2018 PSC02 Notification of Sweet Ideas Limited as a person with significant control on 8 June 2018
12 Jul 2018 PSC07 Cessation of Barnack Estates Uk Limited as a person with significant control on 8 June 2018
12 Jul 2018 TM01 Termination of appointment of Robert Peter Turnbull Facer as a director on 8 June 2018
12 Jul 2018 AD01 Registered office address changed from Barnack House Southgate Way Orton Southgate Peterborough Cambs PE2 6GP to Unit 2 the Links Bakewell Road Orton Southgate Peterborough PE2 6BJ on 12 July 2018
12 Jul 2018 TM02 Termination of appointment of Helen Margaret Facer as a secretary on 8 June 2018
12 Jul 2018 AP01 Appointment of Mr Clive Anthony Potter as a director on 8 June 2018
12 Jul 2018 AP01 Appointment of Mr Jonathan Kenneth Potter as a director on 8 June 2018