BARNES COACHWORKS LIMITED
Status | ACTIVE |
Company No. | 01507395 |
Category | Private Limited Company |
Incorporated | 11 Jul 1980 |
Age | 43 years, 9 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
BARNES COACHWORKS LIMITED is an active private limited company with number 01507395. It was incorporated 43 years, 9 months, 18 days ago, on 11 July 1980. The company address is Manor Road Manor Road, Frome, BA11 4BG, Bath.
Company Fillings
Accounts with accounts type total exemption full
Date: 16 Apr 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with updates
Date: 02 Nov 2023
Action Date: 25 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-25
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 08 Nov 2022
Action Date: 25 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-25
Documents
Appoint person director company with name date
Date: 31 Mar 2022
Action Date: 22 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nigel Royce Morgan
Appointment date: 2022-03-22
Documents
Appoint person director company with name date
Date: 31 Mar 2022
Action Date: 22 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Robert Busson
Appointment date: 2022-03-22
Documents
Appoint person director company with name date
Date: 31 Mar 2022
Action Date: 22 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Raymond Barnes
Appointment date: 2022-03-22
Documents
Accounts with accounts type total exemption full
Date: 24 Mar 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 09 Nov 2021
Action Date: 25 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-25
Documents
Change person director company with change date
Date: 25 Oct 2021
Action Date: 01 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Vanessa Barnes
Change date: 2021-10-01
Documents
Change person director company with change date
Date: 25 Oct 2021
Action Date: 01 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-10-01
Officer name: Mr Ian Barnes
Documents
Accounts with accounts type total exemption full
Date: 04 May 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 17 Nov 2020
Action Date: 31 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-31
Documents
Change to a person with significant control
Date: 17 Nov 2020
Action Date: 16 Aug 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2016-08-16
Psc name: Frome Accident Repair
Documents
Accounts with accounts type total exemption full
Date: 16 Jun 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 03 Dec 2019
Action Date: 31 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-31
Documents
Accounts with accounts type total exemption full
Date: 05 Apr 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 03 Dec 2018
Action Date: 31 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-31
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 03 Nov 2017
Action Date: 31 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-31
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 09 Nov 2016
Action Date: 31 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-31
Documents
Termination director company with name termination date
Date: 06 Sep 2016
Action Date: 05 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Raymond Derek Barnes
Termination date: 2016-09-05
Documents
Termination director company with name termination date
Date: 06 Sep 2016
Action Date: 05 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Deanna Melina Barnes
Termination date: 2016-09-05
Documents
Termination secretary company with name termination date
Date: 06 Sep 2016
Action Date: 05 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-09-05
Officer name: Deanna Melina Barnes
Documents
Appoint person director company with name date
Date: 06 Sep 2016
Action Date: 05 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Barnes
Appointment date: 2016-09-05
Documents
Appoint person director company with name date
Date: 06 Sep 2016
Action Date: 05 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Vanessa Barnes
Appointment date: 2016-09-05
Documents
Mortgage satisfy charge full
Date: 22 Aug 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2015
Action Date: 31 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-31
Documents
Change registered office address company with date old address new address
Date: 16 Nov 2015
Action Date: 16 Nov 2015
Category: Address
Type: AD01
New address: Manor Road Marston Trading Estate Frome Bath BA11 4BG
Old address: C/O Bishop Fleming 16 Queen Square Bristol BS1 4NT
Change date: 2015-11-16
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2014
Action Date: 31 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-31
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2013
Action Date: 31 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-31
Documents
Change person director company with change date
Date: 20 Nov 2013
Action Date: 01 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-10-01
Officer name: Mrs Deanna Melina Barnes
Documents
Change person secretary company with change date
Date: 20 Nov 2013
Action Date: 01 Oct 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-10-01
Officer name: Mr Deanna Melina Barnes
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2012
Action Date: 31 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-31
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2011
Action Date: 31 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-31
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2010
Action Date: 31 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-31
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 24 Dec 2009
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2009
Action Date: 31 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-31
Documents
Change person director company with change date
Date: 30 Nov 2009
Action Date: 31 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-31
Officer name: Mr Raymond Derek Barnes
Documents
Change person director company with change date
Date: 30 Nov 2009
Action Date: 31 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-31
Officer name: Mr Deanna Melina Barnes
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 06 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 06 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/07; full list of members
Documents
Legacy
Date: 06 Nov 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 01 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Resolution
Date: 24 Mar 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Mar 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Mar 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/05; full list of members
Documents
Legacy
Date: 17 Oct 2005
Category: Address
Type: 287
Description: Registered office changed on 17/10/05 from: 19 portland square bristol BS2 8SJ
Documents
Legacy
Date: 23 May 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 17 May 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 30 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/04; full list of members
Documents
Accounts with accounts type full
Date: 20 May 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 05 May 2004
Category: Address
Type: 287
Description: Registered office changed on 05/05/04 from: baker tilly 1 georges square bristol BS1 6BP
Documents
Legacy
Date: 11 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/03; full list of members
Documents
Accounts with accounts type small
Date: 23 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 01 Jun 2003
Category: Address
Type: 287
Description: Registered office changed on 01/06/03 from: southey house 33 wine street bristol avon BS1 2BQ
Documents
Legacy
Date: 20 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/02; full list of members
Documents
Accounts with accounts type small
Date: 30 Sep 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 03 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/01; full list of members
Documents
Accounts with accounts type small
Date: 03 Nov 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Accounts with accounts type small
Date: 02 Feb 2001
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 24 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/00; full list of members
Documents
Legacy
Date: 04 Dec 2000
Category: Address
Type: 287
Description: Registered office changed on 04/12/00 from: 41 alma vale road bristol avon BS8 2HL
Documents
Legacy
Date: 01 Sep 2000
Category: Address
Type: 287
Description: Registered office changed on 01/09/00 from: c/o jacobs small 5 lower park row bristol BS1 5BJ
Documents
Legacy
Date: 04 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/99; full list of members
Documents
Accounts with accounts type small
Date: 03 Nov 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 03 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/98; full list of members
Documents
Accounts with accounts type small
Date: 03 Nov 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 27 Jan 1998
Category: Address
Type: 287
Description: Registered office changed on 27/01/98 from: c/o jacobs small 204 cheltenham road bristol avon BS6 5QZ
Documents
Legacy
Date: 27 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/97; no change of members
Documents
Legacy
Date: 03 Nov 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 03 Nov 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Accounts with accounts type small
Date: 31 Oct 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 30 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/96; no change of members
Documents
Accounts with accounts type small
Date: 06 Nov 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 06 Nov 1995
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/95; full list of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 09 Nov 1994
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/94; no change of members
Documents
Accounts with accounts type small
Date: 03 Nov 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Resolution
Date: 15 Jan 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Jan 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Jan 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 Jan 1994
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/93; no change of members
Documents
Accounts with accounts type small
Date: 09 Nov 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 10 Mar 1993
Category: Address
Type: 287
Description: Registered office changed on 10/03/93 from: 21 king street frome somerset BA11 1BJ
Documents
Accounts with accounts type full
Date: 08 Nov 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Some Companies
68 QUEEN STREET,SHEFFIELD,S1 1WR
Number: | 08428222 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 BEESTON AVENUE,NORTHAMPTON,NN3 9UG
Number: | 06184501 |
Status: | ACTIVE |
Category: | Private Limited Company |
195 DICKINSON CLOSE,BLACKBURN,BB2 2LT
Number: | 11323575 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT B,TELFORD,TF7 4QN
Number: | 06664495 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 KEAN STREET,LONDON,WC2B 4AS
Number: | SL033532 |
Status: | ACTIVE |
Category: | Limited Partnership |
49 STATION ROAD,POLEGATE,BN26 6EA
Number: | 07756496 |
Status: | ACTIVE |
Category: | Private Limited Company |