BARDILL BARNARD LIMITED
Status | ACTIVE |
Company No. | 04700683 |
Category | Private Limited Company |
Incorporated | 18 Mar 2003 |
Age | 21 years, 2 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
BARDILL BARNARD LIMITED is an active private limited company with number 04700683. It was incorporated 21 years, 2 months, 12 days ago, on 18 March 2003. The company address is 394 Melton Road Sprotbrough, Doncaster, DN5 7PA, South Yorkshire, England.
Company Fillings
Confirmation statement with no updates
Date: 05 Mar 2024
Action Date: 03 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-03
Documents
Change to a person with significant control
Date: 29 Feb 2024
Action Date: 08 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr David Barnard
Change date: 2021-04-08
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change to a person with significant control
Date: 07 Aug 2023
Action Date: 07 Aug 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-08-07
Psc name: Mr David Barnard
Documents
Change person director company with change date
Date: 07 Aug 2023
Action Date: 07 Aug 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Barnard
Change date: 2023-08-07
Documents
Change to a person with significant control
Date: 07 Aug 2023
Action Date: 08 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr David Barnard
Change date: 2021-04-08
Documents
Change person director company with change date
Date: 07 Aug 2023
Action Date: 07 Aug 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-08-07
Officer name: Mr David Barnard
Documents
Confirmation statement with no updates
Date: 16 Mar 2023
Action Date: 03 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-03
Documents
Accounts with accounts type micro entity
Date: 04 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Cessation of a person with significant control
Date: 17 May 2022
Action Date: 01 Apr 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-04-01
Psc name: Jane Laura Smith
Documents
Change registered office address company with date old address new address
Date: 11 May 2022
Action Date: 11 May 2022
Category: Address
Type: AD01
New address: 394 Melton Road Sprotbrough Doncaster South Yorkshire DN5 7PA
Change date: 2022-05-11
Old address: 38 Main Street Sprotbrough Doncaster DN5 7RJ England
Documents
Confirmation statement with updates
Date: 16 Mar 2022
Action Date: 03 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-03
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 19 Mar 2021
Action Date: 03 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-03
Documents
Accounts with accounts type micro entity
Date: 11 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change registered office address company with date old address new address
Date: 24 Sep 2020
Action Date: 24 Sep 2020
Category: Address
Type: AD01
Change date: 2020-09-24
New address: 38 Main Street Sprotbrough Doncaster DN5 7RJ
Old address: Stanedge Lodge Redmires Sheffield S10 4QZ
Documents
Confirmation statement with no updates
Date: 10 Mar 2020
Action Date: 03 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-03
Documents
Accounts with accounts type micro entity
Date: 23 Jan 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 04 Apr 2019
Action Date: 03 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-03
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Termination secretary company with name termination date
Date: 17 Aug 2018
Action Date: 01 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jane Laura Smith
Termination date: 2018-07-01
Documents
Termination director company with name termination date
Date: 16 Aug 2018
Action Date: 01 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-07-01
Officer name: Jane Laura Smith
Documents
Confirmation statement with no updates
Date: 17 Mar 2018
Action Date: 03 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-03
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 06 Mar 2017
Action Date: 03 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-03
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2016
Action Date: 03 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-03
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2015
Action Date: 03 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-03
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2014
Action Date: 03 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-03
Documents
Appoint person director company with name
Date: 25 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Jane Laura Smith
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2013
Action Date: 03 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-03
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Mar 2012
Action Date: 03 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-03
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2011
Action Date: 03 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-03
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change registered office address company with date old address
Date: 06 May 2010
Action Date: 06 May 2010
Category: Address
Type: AD01
Old address: the Turbine Coach Close Worksop Nottinghamshire S81 8AP
Change date: 2010-05-06
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2010
Action Date: 03 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-03
Documents
Change person director company with change date
Date: 26 Mar 2010
Action Date: 26 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-26
Officer name: David Barnard
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 07 May 2009
Category: Officers
Type: 288a
Description: Secretary appointed jane laura smith
Documents
Legacy
Date: 07 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary david barnard
Documents
Legacy
Date: 07 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director gary bardill
Documents
Legacy
Date: 23 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 18 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/03/08; full list of members
Documents
Legacy
Date: 17 Apr 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 17 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 17/04/2008 from anston house, ryton road north anston sheffield south yorkshire S25 4DL
Documents
Legacy
Date: 17 Apr 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 05 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 03/03/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 07 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 03/03/06; full list of members
Documents
Legacy
Date: 07 Mar 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 07 Mar 2006
Category: Address
Type: 287
Description: Registered office changed on 07/03/06 from: anston house, ryton road northanston sheffield south yorkshire S25 4DL
Documents
Legacy
Date: 07 Mar 2006
Category: Address
Type: 190
Description: Location of debenture register
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 08 Sep 2005
Category: Address
Type: 287
Description: Registered office changed on 08/09/05 from: aizlewoods mill nursery street sheffield south yorkshire S3 8GG
Documents
Legacy
Date: 10 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 03/03/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 17 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/03/04; full list of members
Documents
Legacy
Date: 17 Oct 2003
Category: Address
Type: 287
Description: Registered office changed on 17/10/03 from: 14 bolsover business park station road, bolsover chesterfield derbyshire S44 6BD
Documents
Legacy
Date: 09 Apr 2003
Category: Capital
Type: 88(2)R
Description: Ad 24/03/03--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 09 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Apr 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 19 Mar 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Mar 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
AWS STEEL INSTALLATIONS LIMITED
KING'S LYNN INNOVATION CENTRE,KING'S LYNN,PE30 5BY
Number: | 09530314 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
18 CHARLOTTE ROAD,LONDON,EC2A 3PB
Number: | 03875131 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 PONTMORLAIS,MERTHYR TYDFIL,CF47 8UB
Number: | 10155352 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOURTH FLOOR,LONDON,W1J 8AE
Number: | OC396128 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
16 CHESTNUT CLOSE,BRISTOL,BS49 5JB
Number: | 08312450 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
LOWER GROUND FLOOR ONE GEORGE YARD,LONDON,EC3V 9DF
Number: | 05600332 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |