BARNFATHER HOLDINGS LIMITED

Willenhall Road Willenhall Road, Wednesbury, WS10 8JG, West Midlands
StatusACTIVE
Company No.04336474
CategoryPrivate Limited Company
Incorporated07 Dec 2001
Age22 years, 6 months, 9 days
JurisdictionEngland Wales

SUMMARY

BARNFATHER HOLDINGS LIMITED is an active private limited company with number 04336474. It was incorporated 22 years, 6 months, 9 days ago, on 07 December 2001. The company address is Willenhall Road Willenhall Road, Wednesbury, WS10 8JG, West Midlands.



Company Fillings

Accounts with accounts type full

Date: 30 Jan 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Jan 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 043364740008

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2023

Action Date: 07 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-07

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 07 Nov 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-12-07

Documents

View document PDF

Change to a person with significant control

Date: 02 Nov 2023

Action Date: 22 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-08-22

Psc name: Barnfather Ltd

Documents

View document PDF

Notification of a person with significant control

Date: 14 Apr 2023

Action Date: 14 Apr 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Barnfather Ltd

Notification date: 2023-04-14

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Apr 2023

Action Date: 14 Apr 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Barnfather Properties Ltd

Cessation date: 2023-04-14

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2022

Action Date: 07 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Oct 2022

Action Date: 18 Oct 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-10-18

Charge number: 043364740008

Documents

View document PDF

Accounts with accounts type group

Date: 26 Sep 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Memorandum articles

Date: 02 Sep 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 02 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 31 Aug 2022

Action Date: 30 Aug 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Barnfather Properties Ltd

Notification date: 2022-08-30

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Aug 2022

Action Date: 30 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-08-30

Psc name: James Richard Gibson Barnfather

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Aug 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 043364740007

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Aug 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 043364740006

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Aug 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 043364740005

Documents

View document PDF

Accounts with accounts type group

Date: 30 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2021

Action Date: 07 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-07

Documents

View document PDF

Accounts with accounts type group

Date: 09 Feb 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2021

Action Date: 07 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-07

Documents

View document PDF

Accounts with accounts type group

Date: 23 Jan 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jan 2020

Action Date: 07 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Aug 2019

Action Date: 06 Aug 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 043364740007

Charge creation date: 2019-08-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Jun 2019

Action Date: 21 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 043364740006

Charge creation date: 2019-06-21

Documents

View document PDF

Change account reference date company current extended

Date: 12 Dec 2018

Action Date: 30 Jun 2019

Category: Accounts

Type: AA01

New date: 2019-06-30

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2018

Action Date: 07 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-07

Documents

View document PDF

Accounts with accounts type group

Date: 28 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2018

Action Date: 08 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Charlotte Barnfather

Appointment date: 2017-12-08

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2018

Action Date: 08 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Harriet Barnfather

Appointment date: 2017-12-08

Documents

View document PDF

Notification of a person with significant control

Date: 19 Dec 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: James Richard Gibson Barnfather

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2017

Action Date: 07 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-07

Documents

View document PDF

Accounts with accounts type group

Date: 02 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2017

Action Date: 11 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-11

Officer name: Miss Rosie Barnfather

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2016

Action Date: 07 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-07

Documents

View document PDF

Accounts with accounts type group

Date: 06 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Sep 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Sep 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 043364740004

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Sep 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Sep 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Jun 2016

Action Date: 03 Jun 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 043364740005

Charge creation date: 2016-06-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2015

Action Date: 07 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-07

Documents

View document PDF

Accounts with accounts type group

Date: 22 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2014

Action Date: 07 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-07

Documents

View document PDF

Accounts with accounts type group

Date: 11 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: 10 Dec 2013

Action Date: 07 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-07

Documents

View document PDF

Accounts with accounts type group

Date: 02 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change person director company with change date

Date: 30 Aug 2013

Action Date: 30 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-30

Officer name: Mr James Richard Gibson Barnfather

Documents

View document PDF

Mortgage create with deed with charge number

Date: 01 Aug 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 043364740004

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2012

Action Date: 07 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-07

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2012

Action Date: 07 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Richard Gibson Barnfather

Change date: 2012-12-07

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2012

Action Date: 12 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Richard Gibson Barnfather

Change date: 2012-10-12

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2011

Action Date: 07 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-07

Documents

View document PDF

Legacy

Date: 01 Dec 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Accounts with accounts type small

Date: 18 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Legacy

Date: 01 Apr 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2010

Action Date: 07 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-07

Documents

View document PDF

Accounts with accounts type small

Date: 23 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2009

Action Date: 07 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-07

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Richard Gibson Barnfather

Change date: 2009-10-01

Documents

View document PDF

Legacy

Date: 07 Oct 2009

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Accounts with accounts type small

Date: 09 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 10 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/12/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 28 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary natalie barnfather

Documents

View document PDF

Certificate change of name company

Date: 11 Jan 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed barnfather wire (GB) LIMITED\certificate issued on 11/01/08

Documents

View document PDF

Legacy

Date: 12 Dec 2007

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Accounts with accounts type small

Date: 11 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 31 Jul 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 May 2007

Category: Capital

Type: 169

Description: £ ic 80000/60000 17/04/07 £ sr 20000@1=20000

Documents

View document PDF

Legacy

Date: 01 May 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 01 May 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 May 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 07/12/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 Apr 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 04 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 07/12/05; full list of members

Documents

View document PDF

Legacy

Date: 26 Aug 2005

Category: Capital

Type: 169

Description: £ sr 20000@1 22/07/04

Documents

View document PDF

Legacy

Date: 04 Aug 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Resolution

Date: 04 Aug 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Aug 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 30 Mar 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 14 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 07/12/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 May 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 16 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 07/12/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Statement of affairs

Date: 14 Jun 2003

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 14 Jun 2003

Category: Capital

Type: 88(2)R

Description: Ad 07/10/02--------- £ si 78372@1

Documents

View document PDF

Legacy

Date: 13 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 07/12/02; full list of members

Documents

View document PDF

Miscellaneous

Date: 22 Oct 2002

Category: Miscellaneous

Type: MISC

Description: 394 auds resignation

Documents

View document PDF

Legacy

Date: 15 Oct 2002

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 15 Oct 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Oct 2002

Category: Capital

Type: 88(2)R

Description: Ad 07/10/02--------- £ si 21627@1=21627 £ ic 1/21628

Documents

View document PDF

Legacy

Date: 17 Jan 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Jan 2002

Category: Capital

Type: 123

Description: Nc inc already adjusted 21/12/01

Documents

View document PDF

Resolution

Date: 17 Jan 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Jan 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Jan 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Jan 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

CHALLENGER WORLD LIMITED

BUILDING 6 CHISWICK PARK,LONDON,W4 5HR

Number:02356239
Status:ACTIVE
Category:Private Limited Company

CLARE FOLEY CONSULTANCY LIMITED

8 THE CALDERS,LIVERPOOL,L18 3LN

Number:11071455
Status:ACTIVE
Category:Private Limited Company

CLW GROUP LTD

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:11561307
Status:ACTIVE
Category:Private Limited Company

DOBO. CONSTRUCT LTD.

268 EASTCOTE LANE,HARROW,HA2 9AQ

Number:11332570
Status:ACTIVE
Category:Private Limited Company

HAYLEY WINTERMANTLE INTERNATIONAL LTD

31 PIERCE AVENUE,SOLIHULL,B92 7JY

Number:09474948
Status:ACTIVE
Category:Private Limited Company

LILIPRO IT LTD

156 ROWLEY AVENUE,KENT,DA15 9LG

Number:05164258
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