J.M. BARNFATHER LIMITED

05362746
BEAUMONT ACCOUNTANCY FIRST FLOOR, ENTERPRISE HOUSE 202-206 LINTHORPE ROAD MIDDLESBROUGH TS1 3QW

Documents

Documents
Date Category Description Pages
28 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Dec 2023 accounts Annual Accounts 12 Buy now
28 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2022 accounts Annual Accounts 3 Buy now
25 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Feb 2022 accounts Annual Accounts 3 Buy now
26 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Mar 2021 accounts Annual Accounts 3 Buy now
27 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2019 accounts Annual Accounts 2 Buy now
28 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Dec 2018 accounts Annual Accounts 2 Buy now
27 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2017 accounts Annual Accounts 2 Buy now
28 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Dec 2016 accounts Annual Accounts 2 Buy now
11 Mar 2016 annual-return Annual Return 3 Buy now
22 Dec 2015 accounts Annual Accounts 3 Buy now
14 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Mar 2015 annual-return Annual Return 3 Buy now
17 Apr 2014 accounts Annual Accounts 3 Buy now
14 Mar 2014 annual-return Annual Return 3 Buy now
25 Jun 2013 accounts Annual Accounts 3 Buy now
28 Mar 2013 annual-return Annual Return 3 Buy now
17 May 2012 accounts Annual Accounts 4 Buy now
17 Apr 2012 annual-return Annual Return 3 Buy now
30 Nov 2011 accounts Annual Accounts 4 Buy now
18 Mar 2011 annual-return Annual Return 3 Buy now
27 Jul 2010 accounts Annual Accounts 7 Buy now
04 Jun 2010 officers Termination of appointment of secretary (Russell Teasdale) 1 Buy now
17 Feb 2010 annual-return Annual Return 4 Buy now
17 Feb 2010 officers Change of particulars for director (Jon Michael Barnfather) 2 Buy now
20 Jul 2009 accounts Annual Accounts 6 Buy now
26 Feb 2009 annual-return Return made up to 14/02/09; full list of members 3 Buy now
23 Dec 2008 accounts Annual Accounts 6 Buy now
24 Apr 2008 annual-return Return made up to 14/02/08; full list of members 3 Buy now
02 May 2007 accounts Annual Accounts 5 Buy now
11 Mar 2007 annual-return Return made up to 14/02/07; full list of members 6 Buy now
05 Dec 2006 accounts Annual Accounts 5 Buy now
16 Sep 2006 mortgage Particulars of mortgage/charge 3 Buy now
16 Mar 2006 annual-return Return made up to 14/02/06; full list of members 6 Buy now
25 Feb 2005 officers New director appointed 2 Buy now
25 Feb 2005 accounts Accounting reference date extended from 28/02/06 to 31/03/06 1 Buy now
25 Feb 2005 officers New secretary appointed 2 Buy now
14 Feb 2005 address Registered office changed on 14/02/05 from: 25 hill road, theydon bois epping essex CM16 7LX 1 Buy now
14 Feb 2005 officers Secretary resigned 1 Buy now
14 Feb 2005 officers Director resigned 1 Buy now
14 Feb 2005 incorporation Incorporation Company 13 Buy now