BARENATURALS LTD

53 Candlemas Mead, Beaconsfield, HP9 1AR, England
StatusACTIVE
Company No.08110151
CategoryPrivate Limited Company
Incorporated19 Jun 2012
Age11 years, 11 months, 29 days
JurisdictionEngland Wales

SUMMARY

BARENATURALS LTD is an active private limited company with number 08110151. It was incorporated 11 years, 11 months, 29 days ago, on 19 June 2012. The company address is 53 Candlemas Mead, Beaconsfield, HP9 1AR, England.



Company Fillings

Cessation of a person with significant control

Date: 03 Jun 2022

Action Date: 22 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Darcey Croft

Cessation date: 2022-05-22

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jun 2022

Action Date: 22 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darcey Croft

Termination date: 2022-05-22

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2022

Action Date: 22 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Croft Bryans

Appointment date: 2022-05-22

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 01 Apr 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 08 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2021

Action Date: 19 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2020

Action Date: 19 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-19

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Apr 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 03 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Sep 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2019

Action Date: 19 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-19

Documents

View document PDF

Gazette notice compulsory

Date: 10 Sep 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jul 2018

Action Date: 19 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-19

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2018

Action Date: 02 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Croft Bryans

Termination date: 2018-03-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2018

Action Date: 09 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-09

Old address: PO Box 1483 53 Candlemas Mead Beaconsfield HP9 9BG

New address: 53 Candlemas Mead Beaconsfield HP9 1AR

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2017

Action Date: 19 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-19

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jul 2017

Action Date: 19 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Darcey Croft

Notification date: 2016-06-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Mar 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2016-06-30

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2016

Action Date: 05 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-05

Officer name: Ms Darcey Croft

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Aug 2016

Action Date: 19 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-19

Documents

View document PDF

Appoint person director company with name

Date: 26 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Bryans

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2016

Action Date: 07 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Croft Bryans

Appointment date: 2016-07-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2015

Action Date: 19 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-19

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2015

Action Date: 19 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-19

Officer name: Ms Darcey Croft

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 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: 19 Jun 2014

Action Date: 19 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2013

Action Date: 19 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-19

Documents

View document PDF

Incorporation company

Date: 19 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BERNI LEE CONSULTANCY LIMITED

THE ROBBINS BUILDING,RUGBY,CV21 2SD

Number:09396965
Status:ACTIVE
Category:Private Limited Company

G R M UK LTD

MONTANA,MANNINGTREE,CO11 2HH

Number:02015418
Status:ACTIVE
Category:Private Limited Company

HANDDRECRUITMENT LTD

4 BELL PARADE,HOUNSLOW,TW3 3NU

Number:11225761
Status:ACTIVE
Category:Private Limited Company

MINARET CONSULTING LTD

STAR COURT THAMES STREET,READING,RG4 6UR

Number:08367543
Status:ACTIVE
Category:Private Limited Company

ORIENT TRAVEL SERVICES LP

SUITE 1,EDINBURGH,EH2 1JE

Number:SL029688
Status:ACTIVE
Category:Limited Partnership

PARK SMART ENFORCEMENT LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11525072
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