COUNTRY FURNITURE BARNS LIMITED

Country Furniture Barn Country Furniture Barn, Flimwell, TN5 7QH, East Sussex
StatusACTIVE
Company No.04315821
CategoryPrivate Limited Company
Incorporated02 Nov 2001
Age22 years, 7 months, 16 days
JurisdictionEngland Wales

SUMMARY

COUNTRY FURNITURE BARNS LIMITED is an active private limited company with number 04315821. It was incorporated 22 years, 7 months, 16 days ago, on 02 November 2001. The company address is Country Furniture Barn Country Furniture Barn, Flimwell, TN5 7QH, East Sussex.



Company Fillings

Accounts with accounts type total exemption full

Date: 01 Dec 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2023

Action Date: 02 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-02

Documents

View document PDF

Memorandum articles

Date: 22 Apr 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 22 Apr 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 22 Apr 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 22 Apr 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 22 Apr 2023

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 22 Apr 2023

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2023

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Cameron Clark

Appointment date: 2022-11-01

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2022

Action Date: 02 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Nov 2021

Action Date: 02 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Nov 2020

Action Date: 02 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2019

Action Date: 02 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2018

Action Date: 02 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-02

Documents

View document PDF

Change to a person with significant control

Date: 09 Nov 2018

Action Date: 01 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Kelly Ann Clark

Change date: 2018-11-01

Documents

View document PDF

Change to a person with significant control

Date: 07 Nov 2018

Action Date: 30 Aug 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Kelly Ann Clark

Change date: 2016-08-30

Documents

View document PDF

Notification of a person with significant control

Date: 06 Nov 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kelly Ann Clark

Notification date: 2016-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Nov 2018

Action Date: 30 Aug 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-08-30

Psc name: Kelly Ann Clark

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Nov 2018

Action Date: 30 Aug 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kelly Ann Clark

Cessation date: 2016-08-30

Documents

View document PDF

Change to a person with significant control

Date: 06 Nov 2018

Action Date: 01 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Kelly Ann Clark

Change date: 2018-11-01

Documents

View document PDF

Notification of a person with significant control

Date: 05 Nov 2018

Action Date: 01 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-11-01

Psc name: Paul Clark

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2017

Action Date: 12 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Charles Barrow

Termination date: 2017-12-12

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2017

Action Date: 02 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-02

Documents

View document PDF

Change person secretary company with change date

Date: 03 Nov 2017

Action Date: 02 Nov 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-11-02

Officer name: Kelly Ann Clark

Documents

View document PDF

Change person secretary company with change date

Date: 03 Nov 2017

Action Date: 02 Nov 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Kelly Ann Clark

Change date: 2017-11-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Sep 2017

Action Date: 24 Aug 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-08-24

Charge number: 043158210004

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2016

Action Date: 02 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-02

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2016

Action Date: 29 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2016

Action Date: 05 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Oct 2016

Action Date: 09 Oct 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 043158210003

Charge creation date: 2016-10-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Aug 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change sail address company with new address

Date: 04 Jan 2016

Category: Address

Type: AD02

New address: Pharmacy Chambers High Street Wadhurst East Sussex TN5 6AP

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2016

Action Date: 04 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Charles Barrow

Change date: 2016-01-04

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2016

Action Date: 04 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kelly Ann Clark

Change date: 2016-01-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2015

Action Date: 02 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Jun 2015

Action Date: 01 Jun 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 043158210002

Charge creation date: 2015-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2014

Action Date: 02 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-02

Documents

View document PDF

Capital allotment shares

Date: 15 Aug 2014

Action Date: 12 Jun 2014

Category: Capital

Type: SH01

Date: 2014-06-12

Capital : 100 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2013

Action Date: 02 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-02

Documents

View document PDF

Appoint person director company with name

Date: 26 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kelly Ann Clark

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2012

Action Date: 02 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2011

Action Date: 02 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-02

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2011

Action Date: 31 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Charles Barrow

Change date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2011

Action Date: 02 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-02

Documents

View document PDF

Change person secretary company with change date

Date: 01 Feb 2011

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Kelly Ann Clark

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Legacy

Date: 13 Jul 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2010

Action Date: 02 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-02

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2010

Action Date: 19 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Charles Barrow

Change date: 2010-01-19

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2010

Action Date: 15 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-15

Officer name: David Charles Barrow

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 13 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/11/08; full list of members

Documents

View document PDF

Legacy

Date: 10 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director steven sharratt

Documents

View document PDF

Legacy

Date: 15 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 02/11/07; full list of members

Documents

View document PDF

Legacy

Date: 15 Nov 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 15 Nov 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 28 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 02/11/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 22 Dec 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Feb 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 14 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 02/11/05; full list of members

Documents

View document PDF

Legacy

Date: 09 Feb 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2005

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 09 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 02/11/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2004

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 27 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 02/11/03; full list of members

Documents

View document PDF

Legacy

Date: 23 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 02/11/02; full list of members

Documents

View document PDF

Legacy

Date: 27 Sep 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/02 to 30/04/03

Documents

View document PDF

Legacy

Date: 19 Feb 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Feb 2002

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 19 Feb 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Feb 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Feb 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Certificate change of name company

Date: 15 Feb 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed country furniture barn LIMITED\certificate issued on 15/02/02

Documents

View document PDF

Legacy

Date: 08 Feb 2002

Category: Address

Type: 287

Description: Registered office changed on 08/02/02 from: merlin place milton road cambridge cambridgeshire CB4 0DP

Documents

View document PDF

Legacy

Date: 08 Feb 2002

Category: Capital

Type: 88(2)R

Description: Ad 04/02/02--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 08 Feb 2002

Category: Capital

Type: 123

Description: Nc inc already adjusted 04/02/02

Documents

View document PDF

Resolution

Date: 08 Feb 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Feb 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Feb 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 07 Feb 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed tayvin 254 LIMITED\certificate issued on 07/02/02

Documents

View document PDF

Incorporation company

Date: 02 Nov 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOREAS CONSULTING LIMITED

GOLDSMITHS HOUSE,BURY ST EDMUNDS,IP33 1HY

Number:08112912
Status:ACTIVE
Category:Private Limited Company

ELABCHLO LIMITED

GA HARRIS AND CO LTD,MIDDLETON, MANCHESTER,M24 2LX

Number:11397675
Status:ACTIVE
Category:Private Limited Company

OCEANGRADE LTD

ENTERPRISE HOUSE,LONDON,E18 1AB

Number:07774018
Status:ACTIVE
Category:Private Limited Company

PANKL RACING SYSTEMS UK LIMITED

UNIT 16,WIGSTON,LE18 2BL

Number:03497831
Status:ACTIVE
Category:Private Limited Company

THE BLUE DRESS LTD

323 DEANE CHURCH LANE,BOLTON,BL3 4ES

Number:11880069
Status:ACTIVE
Category:Private Limited Company

THE PRINTROOM (UK) LIMITED

UNIT C2,HAWTHORNE BOOTLE,L20 6PF

Number:04952456
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