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)
30 Oct 2017 PSC07 Cessation of Troy Lea Carty as a person with significant control on 5 April 2017
21 Jun 2017 AA Micro company accounts made up to 30 September 2016
10 May 2017 AD01 Registered office address changed from 8 Thorndike Avenue Alvaston Derby DE24 8NZ United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 10 May 2017
10 May 2017 TM01 Termination of appointment of Troy Carty as a director on 5 April 2017
10 May 2017 AP01 Appointment of Barry Kelly as a director on 3 May 2017
10 Oct 2016 CS01 Confirmation statement made on 19 September 2016 with updates
03 Jun 2016 TM01 Termination of appointment of Denis Vuk as a director on 27 May 2016
03 Jun 2016 AD01 Registered office address changed from 5 Aster Walk Nuneaton CV10 7SP United Kingdom to 8 Thorndike Avenue Alvaston Derby DE24 8NZ on 3 June 2016
03 Jun 2016 AP01 Appointment of Troy Carty as a director on 27 May 2016
25 Apr 2016 AA Micro company accounts made up to 30 September 2015
18 Nov 2015 TM01 Termination of appointment of Darren Larter as a director on 30 October 2015
18 Nov 2015 AD01 Registered office address changed from 1 Brooklands Road Larkfield Aylesford ME20 6RN to 5 Aster Walk Nuneaton CV10 7SP on 18 November 2015
18 Nov 2015 AP01 Appointment of Denis Vuk as a director on 30 October 2015
02 Oct 2015 AR01 Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1
15 Sep 2015 AD01 Registered office address changed from 27 Estridge Close Bursledon Southampton SO31 8FN United Kingdom to 1 Brooklands Road Larkfield Aylesford ME20 6RN on 15 September 2015
15 Sep 2015 AP01 Appointment of Darren Larter as a director on 7 September 2015
15 Sep 2015 TM01 Termination of appointment of David Alderson as a director on 7 September 2015
15 Jul 2015 AD01 Registered office address changed from 66 Whittington Peterborough PE1 4YF United Kingdom to 27 Estridge Close Bursledon Southampton SO31 8FN on 15 July 2015
15 Jul 2015 AP01 Appointment of David Alderson as a director on 8 July 2015
15 Jul 2015 TM01 Termination of appointment of Jaroslav Facuna as a director on 8 July 2015
25 Nov 2014 TM01 Termination of appointment of Terence Dunne as a director on 13 November 2014
25 Nov 2014 AP01 Appointment of Jaroslav Facuna as a director on 13 November 2014
25 Nov 2014 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 66 Whittington Peterborough PE1 4YF on 25 November 2014
19 Sep 2014 NEWINC Incorporation
Statement of capital on 2014-09-19
  • GBP 1