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)
12 Jul 2019 PSC01 Notification of Colin Straker as a person with significant control on 28 June 2019
12 Jul 2019 AP01 Appointment of Mr Colin Straker as a director on 28 June 2019
12 Jul 2019 AD01 Registered office address changed from 11 Cambrian Street Holyhead Gwynedd LL65 1NH United Kingdom to 20 Hawthorn Drive Leeds LS13 1NJ on 12 July 2019
12 Jul 2019 PSC07 Cessation of Terrance Floyd-Eve as a person with significant control on 28 June 2019
12 Jul 2019 TM01 Termination of appointment of Terrance Floyd-Eve as a director on 28 June 2019
20 Jun 2019 AA Micro company accounts made up to 30 September 2018
30 Nov 2018 PSC07 Cessation of Lawson Fiddy as a person with significant control on 16 November 2018
30 Nov 2018 PSC01 Notification of Terrance Floyd-Eve as a person with significant control on 16 November 2018
30 Nov 2018 AP01 Appointment of Mr Terrance Floyd-Eve as a director on 16 November 2018
30 Nov 2018 AD01 Registered office address changed from 55 Bull Close Road Norwhich NR3 1NQ United Kingdom to 11 Cambrian Street Holyhead Gwynedd LL65 1NH on 30 November 2018
30 Nov 2018 TM01 Termination of appointment of Lawson Fiddy as a director on 16 November 2018
03 Oct 2018 CS01 Confirmation statement made on 19 September 2018 with updates
14 Aug 2018 AD01 Registered office address changed from 5 Hammond Road Southall UB2 4EG United Kingdom to 55 Bull Close Road Norwhich NR3 1NQ on 14 August 2018
14 Aug 2018 PSC01 Notification of Lawson Fiddy as a person with significant control on 6 August 2018
14 Aug 2018 PSC07 Cessation of Andrew D'souza as a person with significant control on 6 August 2018
14 Aug 2018 AP01 Appointment of Mr Lawson Fiddy as a director on 6 August 2018
14 Aug 2018 TM01 Termination of appointment of Andrew D'souza as a director on 6 August 2018
22 Jun 2018 AA Micro company accounts made up to 30 September 2017
15 Feb 2018 AP01 Appointment of Mr Andrew D'souza as a director on 25 January 2018
14 Feb 2018 TM01 Termination of appointment of Barry Kelly as a director on 25 January 2018
14 Feb 2018 PSC07 Cessation of Barry Kelly as a person with significant control on 25 January 2018
14 Feb 2018 PSC01 Notification of Andrew D'souza as a person with significant control on 25 January 2018
14 Feb 2018 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 5 Hammond Road Southall UB2 4EG on 14 February 2018
31 Oct 2017 CS01 Confirmation statement made on 19 September 2017 with updates
30 Oct 2017 PSC01 Notification of Barry Kelly as a person with significant control on 3 May 2017