BARONS (AUCTIONEERS) LTD

Tremain House 8 Maple Drive Tremain House 8 Maple Drive, Winchester, SO23 7NG, Hampshire, United Kingdom
StatusACTIVE
Company No.03611531
CategoryPrivate Limited Company
Incorporated07 Aug 1998
Age25 years, 10 months, 13 days
JurisdictionEngland Wales

SUMMARY

BARONS (AUCTIONEERS) LTD is an active private limited company with number 03611531. It was incorporated 25 years, 10 months, 13 days ago, on 07 August 1998. The company address is Tremain House 8 Maple Drive Tremain House 8 Maple Drive, Winchester, SO23 7NG, Hampshire, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 22 Feb 2024

Action Date: 19 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-19

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2024

Action Date: 31 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gary Cavell

Appointment date: 2024-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2023

Action Date: 30 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Fairfax Gascoigne

Termination date: 2023-10-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2023

Action Date: 19 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Feb 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2022

Action Date: 19 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Jan 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Karen Ruffles

Termination date: 2022-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change to a person with significant control

Date: 20 Aug 2021

Action Date: 20 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-08-20

Psc name: Anthony Jack Cavell

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Aug 2021

Action Date: 20 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-08-20

Psc name: Robin North

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2021

Action Date: 19 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2020

Action Date: 19 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2019

Action Date: 19 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2018

Action Date: 26 Apr 2018

Category: Address

Type: AD01

Old address: 31 Basepoint Business Centre 1 Winnall Valley Road Winchester Hampshire SO23 0LD United Kingdom

New address: Tremain House 8 Maple Drive Kings Worthy Winchester Hampshire SO23 7NG

Change date: 2018-04-26

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2018

Action Date: 19 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-19

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2018

Action Date: 02 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Fairfax Gascoigne

Change date: 2018-02-02

Documents

View document PDF

Change person secretary company with change date

Date: 02 Feb 2018

Action Date: 02 Feb 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-02-02

Officer name: Karen Ruffles

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2018

Action Date: 02 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony Jack Cavell

Change date: 2018-02-02

Documents

View document PDF

Change to a person with significant control

Date: 02 Feb 2018

Action Date: 02 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Peter Fairfax Gascoigne

Change date: 2018-02-02

Documents

View document PDF

Change to a person with significant control

Date: 02 Feb 2018

Action Date: 02 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-02-02

Psc name: Anthony Jack Cavell

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2017

Action Date: 19 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-19

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2017

Action Date: 03 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony Jack Cavell

Change date: 2017-02-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2017

Action Date: 22 Feb 2017

Category: Address

Type: AD01

New address: 31 Basepoint Business Centre 1 Winnall Valley Road Winchester Hampshire SO23 0LD

Change date: 2017-02-22

Old address: The Motor House - Unit 4Wne Central Crescent, Marchwood Industrial Park Marchwood Southampton SO40 4BJ England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2016

Action Date: 19 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2016

Action Date: 26 Feb 2016

Category: Address

Type: AD01

Old address: C/O Edwards Lyons & Co 21 Carlton Crescent Southampton Hampshire SO15 2ET

New address: The Motor House - Unit 4Wne Central Crescent, Marchwood Industrial Park Marchwood Southampton SO40 4BJ

Change date: 2016-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Capital cancellation shares

Date: 17 Mar 2015

Action Date: 19 Feb 2015

Category: Capital

Type: SH06

Capital : 2 GBP

Date: 2015-02-19

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2015

Action Date: 20 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-20

Officer name: Mr Anthony Jack Cavell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2015

Action Date: 19 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-19

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2015

Action Date: 30 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-30

Officer name: Laurence Mark Sayers Gillan

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2015

Action Date: 30 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-30

Officer name: Mr Peter Fairfax Gascoigne

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2014

Action Date: 09 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2014

Action Date: 07 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2013

Action Date: 07 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-07

Documents

View document PDF

Termination director company with name

Date: 28 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Cavell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Mar 2013

Action Date: 06 Mar 2013

Category: Address

Type: AD01

Old address: 33 New Road Hythe Southampton Hampshire SO45 6BN

Change date: 2013-03-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2012

Action Date: 07 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Aug 2011

Action Date: 07 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-07

Documents

View document PDF

Capital allotment shares

Date: 20 Dec 2010

Action Date: 20 Dec 2010

Category: Capital

Type: SH01

Date: 2010-12-20

Capital : 7 GBP

Documents

View document PDF

Capital allotment shares

Date: 20 Dec 2010

Action Date: 18 Jun 2010

Category: Capital

Type: SH01

Date: 2010-06-18

Capital : 3 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Aug 2010

Action Date: 07 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-07

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2010

Action Date: 07 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Laurence Mark Sayers Gillan

Change date: 2010-08-07

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2010

Action Date: 07 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anthony Jack Cavell

Change date: 2010-08-07

Documents

View document PDF

Capital allotment shares

Date: 19 Aug 2010

Action Date: 22 Jun 2010

Category: Capital

Type: SH01

Capital : 3.00 GBP

Date: 2010-06-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 01 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 03 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/08/08; full list of members

Documents

View document PDF

Legacy

Date: 31 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 07/08/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 30 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 07/08/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 25 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 07/08/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 2005

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 26 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 07/08/04; full list of members

Documents

View document PDF

Legacy

Date: 20 Feb 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/03 to 31/12/03

Documents

View document PDF

Legacy

Date: 12 Dec 2003

Category: Annual-return

Type: 363a

Description: Return made up to 07/08/03; full list of members

Documents

View document PDF

Legacy

Date: 12 Dec 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2003

Action Date: 31 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-31

Documents

View document PDF

Resolution

Date: 03 May 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 May 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 Apr 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 07/08/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2002

Action Date: 31 Aug 2001

Category: Accounts

Type: AA

Made up date: 2001-08-31

Documents

View document PDF

Legacy

Date: 27 Jun 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Jun 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 07/08/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jun 2001

Action Date: 31 Aug 2000

Category: Accounts

Type: AA

Made up date: 2000-08-31

Documents

View document PDF

Legacy

Date: 29 Jun 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 29 Jun 2001

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 28 Jun 2001

Category: Capital

Type: 122

Description: S-div 22/06/01

Documents

View document PDF

Resolution

Date: 28 Jun 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 07/08/00; full list of members

Documents

View document PDF

Legacy

Date: 23 Aug 2000

Category: Address

Type: 287

Description: Registered office changed on 23/08/00 from: 1 southward house beaulieu road dipden purlieu southampton SO45 4PT

Documents

View document PDF

Accounts with accounts type small

Date: 14 Jul 2000

Action Date: 31 Aug 1999

Category: Accounts

Type: AA

Made up date: 1999-08-31

Documents

View document PDF

Certificate change of name company

Date: 22 Oct 1999

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed barons (specialist vehicle aucti oneers) LTD\certificate issued on 25/10/99

Documents

View document PDF

Legacy

Date: 01 Sep 1999

Category: Annual-return

Type: 363a

Description: Return made up to 07/08/99; full list of members

Documents

View document PDF

Legacy

Date: 12 Aug 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Aug 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Aug 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Aug 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 07 Aug 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANTENATAL RESULTS & CHOICES (ARC) LIMITED

210 WANDSWORTH ROAD,LONDON,SW8 2JU

Number:08085949
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

FD CREATIVE DESIGN LTD

UNIT 4B,LONDON,N15 4QL

Number:11725043
Status:ACTIVE
Category:Private Limited Company

KB-CABS LIMITED

95 WILLINGDON ROAD,EASTBOURNE,BN21 1TZ

Number:10864422
Status:ACTIVE
Category:Private Limited Company

KICKSTART MENTOR LTD

HENSTAFF COURT LLANTRISANT ROAD,CARDIFF,CF72 8NG

Number:09145521
Status:ACTIVE
Category:Private Limited Company

OLDER SHIPPING LIMITED

200 COURT ROAD,LONDON,SE9 4EW

Number:04614327
Status:ACTIVE
Category:Private Limited Company

SKY FLY LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:09008617
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