BARON SONS (HOLDINGS) LIMITED

Moulton Park Business Centre [Bsh Projects] Redhouse Road Moulton Park Business Centre [Bsh Projects] Redhouse Road, Northampton, NN3 6AQ, England
StatusACTIVE
Company No.02657931
CategoryPrivate Limited Company
Incorporated28 Oct 1991
Age32 years, 6 months, 2 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 13 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director peter boulos

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/01/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 May 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/2007 to 30/06/2007

Documents

View document PDF

Legacy

Date: 21 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/04; full list of members

Documents

View document PDF

Legacy

Date: 07 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Nov 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/03 to 31/07/03

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 29 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/01; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/00; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/99; full list of members

Documents

View document PDF

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

View document PDF

Resolution

Date: 06 Jan 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Dec 1998

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 24 Dec 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/98; no change of members

Documents

View document PDF

Legacy

Date: 05 Nov 1998

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/98; full list of members

Documents

View document PDF

Legacy

Date: 11 Jun 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 23 Apr 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Mar 1998

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/98 to 31/12/97

Documents

View document PDF

Legacy

Date: 06 Feb 1998

Category: Annual-return

Type: 363s

Description: Return made up to 28/10/97; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Feb 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Jan 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 Dec 1996

Category: Annual-return

Type: 363a

Description: Return made up to 28/10/96; no change of members

Documents

View document PDF

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

View document PDF

Resolution

Date: 17 Jan 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 Jan 1996

Category: Annual-return

Type: 363s

Description: Return made up to 28/10/95; full list of members

Documents

View document PDF

Resolution

Date: 04 Feb 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Feb 1995

Category: Annual-return

Type: 363s

Description: Return made up to 28/10/94; no change of members

Documents

View document PDF

Legacy

Date: 09 Nov 1994

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 01 Feb 1994

Category: Annual-return

Type: 363s

Description: Return made up to 28/10/93; no change of members

Documents

View document PDF

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

View document PDF

Resolution

Date: 28 Jul 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Nov 1992

Category: Annual-return

Type: 363b

Description: Return made up to 28/10/92; full list of members

Documents

View document PDF

Legacy

Date: 04 Nov 1992

Category: Capital

Type: 88(2)R

Description: Ad 01/10/92--------- £ si 100@1=100 £ ic 2/102

Documents

View document PDF

Legacy

Date: 02 Jul 1992

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/03

Documents

View document PDF

Legacy

Date: 14 Jan 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Oct 1991

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 28 Oct 1991

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:FC025273
Status:ACTIVE
Category:Other company type

GREENTOWN (WITCHFORD) LIMITED

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

SYS HOLDING LIMITED

MHA MACINTYRE HUDSON 1 THE FORUM, MINERVA BUSINESS PARK,PETERBOROUGH,PE2 6FT

Number:08083167
Status:ACTIVE
Category:Private Limited Company

TAE CONSULTING LIMITED

3 FARADAY GARDENS. FAIRFIELD PARK,HITCHIN,SG5 4FW

Number:09846755
Status:ACTIVE
Category:Private Limited Company

TOPJOB LTD

12 BRINSWORTH CLOSE,TWICKENHAM,TW2 5BS

Number:10959207
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source