Advanced company searchLink opens in new window

BARWELL & JONES LIMITED

Company number 06781279

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)
30 Jan 2024 AA Micro company accounts made up to 30 April 2023
30 Jan 2024 CS01 Confirmation statement made on 30 December 2023 with no updates
15 Aug 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Aug 2023 MA Memorandum and Articles of Association
08 Aug 2023 TM01 Termination of appointment of Kevin Pillay as a director on 25 July 2023
12 May 2023 MR04 Satisfaction of charge 067812790001 in full
12 May 2023 MR04 Satisfaction of charge 067812790002 in full
30 Mar 2023 AA Micro company accounts made up to 30 April 2022
15 Mar 2023 AP01 Appointment of Mr John Hames Taig Kennedy as a director on 6 March 2023
16 Jan 2023 CS01 Confirmation statement made on 30 December 2022 with no updates
30 Nov 2022 PSC05 Change of details for Chalié Richards & Company Limited as a person with significant control on 30 November 2022
02 Nov 2022 TM01 Termination of appointment of Stewart Andrew Hainsworth as a director on 31 October 2022
25 Jul 2022 AP01 Appointment of Mr Edward Peter Williamson as a director on 12 July 2022
25 Jul 2022 TM01 Termination of appointment of John Hames Taig Kennedy as a director on 12 July 2022
21 Jul 2022 AP01 Appointment of Mr Kevin Pillay as a director on 11 July 2022
03 May 2022 AD01 Registered office address changed from Unit H Field Way Greenford UB6 8UN England to 1st Floor, Tennyson House 159-165 Great Portland Street London W1W 5PA on 3 May 2022
16 Feb 2022 TM01 Termination of appointment of Alan William Robinson as a director on 31 January 2022
16 Feb 2022 AP01 Appointment of Mr John Hames Taig Kennedy as a director on 31 January 2022
27 Jan 2022 AA Unaudited abridged accounts made up to 30 April 2021
06 Jan 2022 AD03 Register(s) moved to registered inspection location 1st Flor Tennyson House 159-165 Great Portland Street London W1W 5PA
06 Jan 2022 AD02 Register inspection address has been changed to 1st Flor Tennyson House 159-165 Great Portland Street London W1W 5PA
05 Jan 2022 CS01 Confirmation statement made on 30 December 2021 with no updates
25 Feb 2021 AA Unaudited abridged accounts made up to 30 April 2020
11 Jan 2021 CS01 Confirmation statement made on 30 December 2020 with no updates
29 Sep 2020 AD01 Registered office address changed from Unit H Field Way Greenford UB6 8UN England to Unit H Field Way Greenford UB6 8UN on 29 September 2020