Advanced company searchLink opens in new window

CARLY BARNES & CO LIMITED

Company number 07187846

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)
07 Jul 2016 CH01 Director's details changed for Carly Barnes on 1 June 2016
14 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
13 Oct 2015 CH01 Director's details changed for Carly Barnes on 8 October 2015
29 May 2015 AR01 Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Apr 2014 AR01 Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
24 Mar 2014 AD01 Registered office address changed from Fairfuns House 7 Portland Road Edgbaston Birmingham B16 9HN on 24 March 2014
31 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
20 Aug 2013 AD01 Registered office address changed from Silverstone Innovation Centre Silverstone Circuit Silverstone Uk NN12 8GX on 20 August 2013
19 Aug 2013 CH01 Director's details changed for Mrs Carly Barnes on 31 July 2013
02 Aug 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
02 Jul 2013 TM02 Termination of appointment of Tdas Ltd as a secretary
25 Jun 2013 AD01 Registered office address changed from Three Corners House Ploughley Road Ambrosden Oxon OX25 2RH on 25 June 2013
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
13 Jul 2012 AR01 Annual return made up to 12 March 2012 with full list of shareholders
11 Jul 2012 AD01 Registered office address changed from Round Foundry Media Centre Foundry Street Leeds Yorkshire LS11 5QP on 11 July 2012
23 Feb 2012 AD01 Registered office address changed from Bank Chambers High Street Ewell Village Surrey KT17 1SB on 23 February 2012
24 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
06 Sep 2011 AR01 Annual return made up to 12 March 2011 with full list of shareholders
09 Aug 2011 AD01 Registered office address changed from , Silverstone Innovation Centre Silverstone Circuit, Silverstone, Northamptonshire, NN12 8GX, United Kingdom on 9 August 2011
09 Aug 2011 AP04 Appointment of Tdas Ltd as a secretary
27 Jul 2011 DISS40 Compulsory strike-off action has been discontinued
26 Jul 2011 GAZ1 First Gazette notice for compulsory strike-off
12 Mar 2010 NEWINC Incorporation