Advanced company searchLink opens in new window

TOM AND DOUGLAS BARNS LTD

Company number 09367388

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)
24 Sep 2024 AA Micro company accounts made up to 31 December 2023
13 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with no updates
28 Sep 2023 AA Micro company accounts made up to 31 December 2022
17 Jul 2023 PSC04 Change of details for Mrs Angela Dunlop as a person with significant control on 16 September 2016
13 Jul 2023 PSC04 Change of details for Mrs Angela Dunlop as a person with significant control on 16 September 2016
12 Jul 2023 PSC05 Change of details for Tom and Douglas Barn Properties Ltd as a person with significant control on 1 September 2020
10 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with no updates
29 Sep 2022 AA Micro company accounts made up to 31 December 2021
07 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with no updates
29 Sep 2021 AA Micro company accounts made up to 31 December 2020
01 Feb 2021 CS01 Confirmation statement made on 1 February 2021 with no updates
27 Jan 2021 AA Micro company accounts made up to 31 December 2019
03 Feb 2020 CS01 Confirmation statement made on 1 February 2020 with no updates
03 Sep 2019 AA Micro company accounts made up to 31 December 2018
04 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with updates
31 Jul 2018 AA Micro company accounts made up to 31 December 2017
06 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with updates
06 Feb 2018 PSC04 Change of details for Mrs Angela Dunlop as a person with significant control on 6 February 2017
26 Sep 2017 AA Micro company accounts made up to 31 December 2016
08 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
18 Oct 2016 AA Micro company accounts made up to 31 December 2015
21 Sep 2016 CH01 Director's details changed for Mrs Angela Dunlop on 16 September 2016
29 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
29 Feb 2016 AD01 Registered office address changed from C/O Chase Hardware Ltd Unit 18 Bramshall Ind Estate Stone Road, Bramshall Uttoxeter Staffordshire ST14 8TD to Orchard Farm Parwich Ashbourne Derbyshire DE6 1QB on 29 February 2016
29 Feb 2016 CH01 Director's details changed for Mr Robert Owen Roebuck on 31 January 2016