Advanced company searchLink opens in new window

BARBY SPORTING LIMITED

Company number 04543353

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)
18 Dec 2023 AA Micro company accounts made up to 31 March 2023
05 Oct 2023 CS01 Confirmation statement made on 24 September 2023 with no updates
30 Nov 2022 AA Micro company accounts made up to 31 March 2022
09 Oct 2022 CS01 Confirmation statement made on 24 September 2022 with no updates
17 Jun 2022 TM01 Termination of appointment of Giles Dearing Cadman as a director on 15 June 2022
17 Jun 2022 AP01 Appointment of Mr James Sebastian Dinsdale as a director on 15 June 2022
11 Jan 2022 AD01 Registered office address changed from 1-4 South Lodge Offices Wellingborough Road Ecton Northampton Northamptonshire NN6 0QR England to 1-4 South Lodge Offices 100 Wellingborough Road Ecton Northampton Northamptonshire NN6 0QR on 11 January 2022
11 Jan 2022 AD01 Registered office address changed from Unit 6 the Woodyard Castle Ashby Northampton NN7 1LF England to 1-4 South Lodge Offices Wellingborough Road Ecton Northampton Northamptonshire NN6 0QR on 11 January 2022
14 Dec 2021 AA Micro company accounts made up to 31 March 2021
07 Oct 2021 TM01 Termination of appointment of Matthew Denis Deary as a director on 7 October 2021
24 Sep 2021 CS01 Confirmation statement made on 24 September 2021 with no updates
15 Sep 2021 AP01 Appointment of Mr Jack Emerson Cadman as a director on 8 September 2021
15 Sep 2021 AP01 Appointment of Mr John Martyn Percival as a director on 8 September 2021
02 Mar 2021 TM01 Termination of appointment of Craig Steven Sipos as a director on 24 February 2021
24 Nov 2020 AA Unaudited abridged accounts made up to 31 March 2020
01 Oct 2020 CS01 Confirmation statement made on 24 September 2020 with updates
31 Jan 2020 AA01 Current accounting period shortened from 30 April 2020 to 31 March 2020
08 Jan 2020 TM01 Termination of appointment of David Appleton as a director on 8 January 2020
07 Jan 2020 AP01 Appointment of Mr Matthew Denis Deary as a director on 7 January 2020
27 Nov 2019 AD01 Registered office address changed from 44-46 Regent Street Rugby CV21 2PS England to Unit 6 the Woodyard Castle Ashby Northampton NN7 1LF on 27 November 2019
27 Nov 2019 AP01 Appointment of Mr David Appleton as a director on 27 November 2019
27 Nov 2019 AP01 Appointment of Mr Giles Dearing Cadman as a director on 27 November 2019
27 Nov 2019 TM01 Termination of appointment of David Morgan as a director on 27 November 2019
27 Nov 2019 TM01 Termination of appointment of Richard Gordon Coates as a director on 27 November 2019
27 Nov 2019 TM02 Termination of appointment of David Morgan as a secretary on 27 November 2019