BARON SONS (HOLDINGS) LIMITED
Status | ACTIVE |
Company No. | 02657931 |
Category | Private Limited Company |
Incorporated | 28 Oct 1991 |
Age | 32 years, 6 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
BARON SONS (HOLDINGS) LIMITED is an active private limited company with number 02657931. It was incorporated 32 years, 6 months, 2 days ago, on 28 October 1991. The company address is Moulton Park Business Centre [Bsh Projects] Redhouse Road Moulton Park Business Centre [Bsh Projects] Redhouse Road, Northampton, NN3 6AQ, England.
Company Fillings
Accounts with accounts type micro entity
Date: 13 Mar 2024
Action Date: 28 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-28
Documents
Confirmation statement with no updates
Date: 31 Jan 2024
Action Date: 28 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-28
Documents
Change registered office address company with date old address new address
Date: 11 Sep 2023
Action Date: 11 Sep 2023
Category: Address
Type: AD01
Change date: 2023-09-11
Old address: 7B Marefair Northampton NN1 1SR England
New address: Moulton Park Business Centre [Bsh Projects] Redhouse Road Moulton Park Industrial Estate Northampton NN3 6AQ
Documents
Accounts with accounts type micro entity
Date: 22 Feb 2023
Action Date: 28 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-28
Documents
Confirmation statement with updates
Date: 31 Jan 2023
Action Date: 28 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-28
Documents
Accounts with accounts type micro entity
Date: 10 Feb 2022
Action Date: 28 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-28
Documents
Confirmation statement with no updates
Date: 08 Feb 2022
Action Date: 28 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-28
Documents
Accounts with accounts type micro entity
Date: 14 May 2021
Action Date: 28 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-28
Documents
Confirmation statement with no updates
Date: 05 Feb 2021
Action Date: 28 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-28
Documents
Change person director company with change date
Date: 21 Sep 2020
Action Date: 09 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-09-09
Officer name: Matthew Boulos Hanna
Documents
Accounts with accounts type micro entity
Date: 22 Feb 2020
Action Date: 28 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-28
Documents
Confirmation statement with no updates
Date: 05 Feb 2020
Action Date: 28 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-28
Documents
Accounts with accounts type micro entity
Date: 26 Feb 2019
Action Date: 28 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-28
Documents
Confirmation statement with no updates
Date: 04 Feb 2019
Action Date: 28 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-28
Documents
Termination secretary company with name termination date
Date: 10 Jul 2018
Action Date: 05 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-07-05
Officer name: Joyce Boulos
Documents
Accounts with accounts type micro entity
Date: 21 Mar 2018
Action Date: 28 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-28
Documents
Confirmation statement with no updates
Date: 12 Feb 2018
Action Date: 28 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-28
Documents
Accounts with accounts type dormant
Date: 17 May 2017
Action Date: 28 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-28
Documents
Change registered office address company with date old address new address
Date: 07 Apr 2017
Action Date: 07 Apr 2017
Category: Address
Type: AD01
New address: 7B Marefair Northampton NN1 1SR
Change date: 2017-04-07
Old address: New Lodge Vineyard Northampton Road Earls Barton Northampton NN6 0HF
Documents
Change account reference date company previous shortened
Date: 20 Mar 2017
Action Date: 28 Jun 2016
Category: Accounts
Type: AA01
New date: 2016-06-28
Made up date: 2016-06-29
Documents
Confirmation statement with updates
Date: 03 Feb 2017
Action Date: 28 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-28
Documents
Accounts with accounts type dormant
Date: 30 Mar 2016
Action Date: 29 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-29
Documents
Change account reference date company previous shortened
Date: 17 Mar 2016
Action Date: 29 Jun 2015
Category: Accounts
Type: AA01
New date: 2015-06-29
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2016
Action Date: 28 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-28
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2016
Action Date: 01 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-01
Documents
Accounts with accounts type dormant
Date: 17 May 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2015
Action Date: 28 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-28
Documents
Change person director company with change date
Date: 11 Feb 2015
Action Date: 01 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-02-01
Officer name: Matthew Boulos Hanna
Documents
Change registered office address company with date old address new address
Date: 11 Feb 2015
Action Date: 11 Feb 2015
Category: Address
Type: AD01
New address: New Lodge Vineyard Northampton Road Earls Barton Northampton NN6 0HF
Old address: New Lodge Earls Barton Northampton NN6 0HF
Change date: 2015-02-11
Documents
Change person secretary company with change date
Date: 11 Feb 2015
Action Date: 01 Feb 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-02-01
Officer name: Joyce Boulos
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2014
Action Date: 28 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-28
Documents
Accounts with accounts type dormant
Date: 16 Oct 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Change person director company with change date
Date: 25 Jun 2013
Action Date: 25 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Matthew Boulos
Change date: 2013-06-25
Documents
Accounts with accounts type dormant
Date: 15 Apr 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2013
Action Date: 28 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-28
Documents
Accounts with accounts type dormant
Date: 20 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2012
Action Date: 28 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-28
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2011
Action Date: 28 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-28
Documents
Accounts with accounts type dormant
Date: 30 Sep 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Accounts with accounts type dormant
Date: 06 Apr 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2010
Action Date: 28 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-28
Documents
Change person director company with change date
Date: 02 Mar 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-31
Officer name: Matthew Boulos
Documents
Legacy
Date: 13 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director peter boulos
Documents
Accounts with accounts type dormant
Date: 30 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 30 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/01/09; full list of members
Documents
Accounts with accounts type dormant
Date: 11 Sep 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 30 May 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/2007 to 30/06/2007
Documents
Legacy
Date: 21 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/07; full list of members
Documents
Accounts with accounts type dormant
Date: 07 Jun 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 01 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/06; full list of members
Documents
Accounts with accounts type dormant
Date: 06 Jun 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 30 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/05; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Jun 2005
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 27 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/04; full list of members
Documents
Legacy
Date: 07 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/03; full list of members
Documents
Accounts with accounts type dormant
Date: 19 Nov 2003
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 19 Nov 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/03 to 31/07/03
Documents
Accounts with accounts type dormant
Date: 19 Nov 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 13 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/02; full list of members
Documents
Accounts with accounts type dormant
Date: 28 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 29 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/01; full list of members
Documents
Accounts with accounts type dormant
Date: 03 Sep 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 17 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/00; full list of members
Documents
Accounts with accounts type dormant
Date: 10 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 11 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/99; full list of members
Documents
Accounts with accounts type dormant
Date: 06 Jan 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Resolution
Date: 06 Jan 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 Dec 1998
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 24 Dec 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/98; no change of members
Documents
Legacy
Date: 05 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/98; full list of members
Documents
Legacy
Date: 11 Jun 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 23 Apr 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Accounts with accounts type dormant
Date: 23 Apr 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Resolution
Date: 23 Apr 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 03 Mar 1998
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/98 to 31/12/97
Documents
Legacy
Date: 06 Feb 1998
Category: Annual-return
Type: 363s
Description: Return made up to 28/10/97; no change of members
Documents
Legacy
Date: 05 Feb 1998
Category: Address
Type: 287
Description: Registered office changed on 05/02/98 from: baron house baron avenue earls barton northampton NN6 0JE
Documents
Legacy
Date: 04 Feb 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Jan 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 24 Jan 1997
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 30 Dec 1996
Category: Annual-return
Type: 363a
Description: Return made up to 28/10/96; no change of members
Documents
Accounts with accounts type dormant
Date: 06 Mar 1996
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Resolution
Date: 17 Jan 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 28/10/95; full list of members
Documents
Resolution
Date: 04 Feb 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 04 Feb 1995
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 04 Feb 1995
Category: Annual-return
Type: 363s
Description: Return made up to 28/10/94; no change of members
Documents
Legacy
Date: 09 Nov 1994
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 01 Feb 1994
Category: Annual-return
Type: 363s
Description: Return made up to 28/10/93; no change of members
Documents
Accounts with accounts type dormant
Date: 28 Jul 1993
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Resolution
Date: 28 Jul 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 04 Nov 1992
Category: Annual-return
Type: 363b
Description: Return made up to 28/10/92; full list of members
Documents
Legacy
Date: 04 Nov 1992
Category: Capital
Type: 88(2)R
Description: Ad 01/10/92--------- £ si 100@1=100 £ ic 2/102
Documents
Legacy
Date: 02 Jul 1992
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/03
Documents
Legacy
Date: 14 Jan 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 31 Oct 1991
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Some Companies
CHESTER ASSET RECEIVABLES DEALINGS ISSUER LIMITED
26 NEW STREET,JERSEY,
Number: | FC025273 |
Status: | ACTIVE |
Category: | Other company type |
1ST FLOOR UNIT 9,BOCAM PARK, PENCOED,CF35 5LJ
Number: | 11599029 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL BUILDING SUPPLIES LIMITED
60 CONSITUTION STREET,EDINBURGH,EH6 6RR
Number: | SC242724 |
Status: | ACTIVE |
Category: | Private Limited Company |
MHA MACINTYRE HUDSON 1 THE FORUM, MINERVA BUSINESS PARK,PETERBOROUGH,PE2 6FT
Number: | 08083167 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 FARADAY GARDENS. FAIRFIELD PARK,HITCHIN,SG5 4FW
Number: | 09846755 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 BRINSWORTH CLOSE,TWICKENHAM,TW2 5BS
Number: | 10959207 |
Status: | ACTIVE |
Category: | Private Limited Company |