Advanced company searchLink opens in new window

BARNFATHER CONSTRUCTION LIMITED

Company number 08456051

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)
05 Apr 2024 CS01 Confirmation statement made on 21 March 2024 with no updates
28 Mar 2024 AA Micro company accounts made up to 31 March 2023
03 Apr 2023 CS01 Confirmation statement made on 21 March 2023 with no updates
28 Dec 2022 AA Micro company accounts made up to 31 March 2022
04 Apr 2022 CS01 Confirmation statement made on 21 March 2022 with no updates
22 Feb 2022 AA Micro company accounts made up to 31 March 2021
30 Apr 2021 CS01 Confirmation statement made on 21 March 2021 with no updates
05 Mar 2021 AA Micro company accounts made up to 31 March 2020
04 Apr 2020 CS01 Confirmation statement made on 21 March 2020 with no updates
28 Dec 2019 AA Micro company accounts made up to 31 March 2019
23 Sep 2019 MR01 Registration of charge 084560510001, created on 17 September 2019
04 Apr 2019 CS01 Confirmation statement made on 21 March 2019 with no updates
22 Dec 2018 AA Micro company accounts made up to 31 March 2018
04 Apr 2018 CS01 Confirmation statement made on 21 March 2018 with no updates
18 Dec 2017 AA Micro company accounts made up to 31 March 2017
04 Apr 2017 CS01 Confirmation statement made on 21 March 2017 with updates
14 Nov 2016 AA Micro company accounts made up to 31 March 2016
18 Apr 2016 AR01 Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
22 Dec 2015 AA Micro company accounts made up to 31 March 2015
14 May 2015 AD01 Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH to Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 14 May 2015
17 Apr 2015 AR01 Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
22 Apr 2014 AR01 Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
17 Apr 2014 AA Total exemption small company accounts made up to 31 March 2014
11 Apr 2013 AP01 Appointment of Mr Chris Barnfather as a director
11 Apr 2013 TM01 Termination of appointment of Elizabeth Davies as a director