- Company Overview for BARNSTAPLE TRADING LTD (09227153)
- Filing history for BARNSTAPLE TRADING LTD (09227153)
- People for BARNSTAPLE TRADING LTD (09227153)
- More for BARNSTAPLE TRADING LTD (09227153)
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 |