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)
09 Nov 2020 AP01 Appointment of Mr Denis Caca as a director on 22 October 2020
09 Nov 2020 TM01 Termination of appointment of Mark Holmes as a director on 22 October 2020
21 Oct 2020 CS01 Confirmation statement made on 19 September 2020 with updates
27 Jul 2020 AD01 Registered office address changed from 8 Fieldgardens Road Bristol BS39 5DX United Kingdom to 3 Charles Bowden Place Crewe CW1 5UD on 27 July 2020
27 Jul 2020 PSC01 Notification of Mark Holmes as a person with significant control on 3 July 2020
27 Jul 2020 PSC07 Cessation of Simeon Powell as a person with significant control on 3 July 2020
27 Jul 2020 AP01 Appointment of Mr Mark Holmes as a director on 3 July 2020
27 Jul 2020 TM01 Termination of appointment of Simeon Powell as a director on 3 July 2020
14 Apr 2020 AP01 Appointment of Mr Simeon Powell as a director on 31 March 2020
14 Apr 2020 PSC01 Notification of Simeon Powell as a person with significant control on 31 March 2020
09 Apr 2020 AD01 Registered office address changed from 125 Kingfisher Close Bradwell Great Yarmouth NR31 8PG United Kingdom to 8 Fieldgardens Road Bristol BS39 5DX on 9 April 2020
09 Apr 2020 PSC07 Cessation of Michael Sutton as a person with significant control on 31 March 2020
09 Apr 2020 TM01 Termination of appointment of Michael Sutton as a director on 31 March 2020
02 Apr 2020 AA Micro company accounts made up to 30 September 2019
25 Feb 2020 AD01 Registered office address changed from 21 Knights Link Earl Shilton Leicester LE9 7EX United Kingdom to 125 Kingfisher Close Bradwell Great Yarmouth NR31 8PG on 25 February 2020
25 Feb 2020 PSC07 Cessation of Adam Pritchard as a person with significant control on 14 February 2020
25 Feb 2020 PSC01 Notification of Michael Sutton as a person with significant control on 14 February 2020
25 Feb 2020 AP01 Appointment of Mr Michael Sutton as a director on 14 February 2020
25 Feb 2020 TM01 Termination of appointment of Adam Pritchard as a director on 14 February 2020
27 Jan 2020 AD01 Registered office address changed from 20 Hawthorn Drive Leeds LS13 1NJ United Kingdom to 21 Knights Link Earl Shilton Leicester LE9 7EX on 27 January 2020
27 Jan 2020 PSC01 Notification of Adam Pritchard as a person with significant control on 14 January 2020
27 Jan 2020 PSC07 Cessation of Colin Straker as a person with significant control on 14 January 2020
27 Jan 2020 TM01 Termination of appointment of Colin Straker as a director on 14 January 2020
27 Jan 2020 AP01 Appointment of Mr Adam Pritchard as a director on 14 January 2020
24 Sep 2019 CS01 Confirmation statement made on 19 September 2019 with updates