Advanced company searchLink opens in new window

BARNSTAPLE TRADING LTD

Company number 09227153

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)
10 Apr 2024 AA Micro company accounts made up to 30 September 2023
21 Sep 2023 CS01 Confirmation statement made on 19 September 2023 with updates
02 Mar 2023 AA Micro company accounts made up to 30 September 2022
14 Oct 2022 CS01 Confirmation statement made on 19 September 2022 with updates
24 May 2022 AA Micro company accounts made up to 30 September 2021
05 Oct 2021 CS01 Confirmation statement made on 19 September 2021 with updates
07 Jun 2021 AD01 Registered office address changed from 64 Melton Road Oakham LE15 7JN United Kingdom to 4 Cleavesland Laddingford Maidstone ME18 6BS on 7 June 2021
07 Jun 2021 PSC01 Notification of David Kingsman as a person with significant control on 26 May 2021
07 Jun 2021 PSC07 Cessation of Campbell Saddington as a person with significant control on 26 May 2021
07 Jun 2021 AP01 Appointment of Mr David Kingsman as a director on 26 May 2021
07 Jun 2021 TM01 Termination of appointment of Campbell Saddington as a director on 26 May 2021
19 May 2021 AA Micro company accounts made up to 30 September 2020
15 Mar 2021 AD01 Registered office address changed from 14 Ham Meadow Drive Northampton NN3 5AG United Kingdom to 64 Melton Road Oakham LE15 7JN on 15 March 2021
15 Mar 2021 PSC01 Notification of Campbell Saddington as a person with significant control on 15 February 2021
15 Mar 2021 PSC07 Cessation of Adam Soames as a person with significant control on 15 February 2021
15 Mar 2021 AP01 Appointment of Mr Campbell Saddington as a director on 15 February 2021
15 Mar 2021 TM01 Termination of appointment of Adam Soames as a director on 15 February 2021
21 Jan 2021 AD01 Registered office address changed from 41 Bilton Road Greenford UB6 7BA United Kingdom to 14 Ham Meadow Drive Northampton NN3 5AG on 21 January 2021
21 Jan 2021 PSC01 Notification of Adam Soames as a person with significant control on 30 December 2020
21 Jan 2021 PSC07 Cessation of Denis Caca as a person with significant control on 30 December 2020
21 Jan 2021 AP01 Appointment of Mr Adam Soames as a director on 30 December 2020
21 Jan 2021 TM01 Termination of appointment of Denis Caca as a director on 30 December 2020
09 Nov 2020 AD01 Registered office address changed from 3 Charles Bowden Place Crewe CW1 5UD United Kingdom to 41 Bilton Road Greenford UB6 7BA on 9 November 2020
09 Nov 2020 PSC01 Notification of Denis Caca as a person with significant control on 22 October 2020
09 Nov 2020 PSC07 Cessation of Mark Holmes as a person with significant control on 22 October 2020