380/386 WEST BARNES LANE LIMITED

05650979
37 ALGERNON ROAD LONDON SE13 7AT

Documents

Documents
Date Category Description Pages
13 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2023 accounts Annual Accounts 3 Buy now
17 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jul 2022 accounts Annual Accounts 3 Buy now
21 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2021 officers Change of particulars for director (Mr Anthony Hugh Clarkson) 2 Buy now
21 Dec 2021 officers Change of particulars for director (Mrs Karin Lohanda Clarkson) 2 Buy now
21 Dec 2021 officers Change of particulars for director (Blu Perry) 2 Buy now
21 Dec 2021 officers Change of particulars for director (Jean Paul Louis James Bordais) 2 Buy now
21 Dec 2021 officers Change of particulars for director (Mr Joshua Thomas Perry) 2 Buy now
18 May 2021 accounts Annual Accounts 3 Buy now
09 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Nov 2020 accounts Annual Accounts 3 Buy now
10 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2019 accounts Annual Accounts 3 Buy now
14 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2018 accounts Annual Accounts 3 Buy now
14 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2017 accounts Annual Accounts 3 Buy now
20 Dec 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Aug 2016 accounts Annual Accounts 4 Buy now
14 Jan 2016 annual-return Annual Return 7 Buy now
18 Sep 2015 accounts Annual Accounts 4 Buy now
17 Sep 2015 officers Termination of appointment of director (Chantal Anne Marie Bourdais) 1 Buy now
22 Jan 2015 annual-return Annual Return 7 Buy now
22 Jan 2015 officers Appointment of director (Blu Perry) 2 Buy now
22 Jan 2015 officers Termination of appointment of director (Jacqueline Perry) 1 Buy now
22 Jan 2015 officers Appointment of director (Mr Joshua Perry) 2 Buy now
18 Aug 2014 accounts Annual Accounts 4 Buy now
06 Feb 2014 annual-return Annual Return 7 Buy now
06 Feb 2014 officers Appointment of director (Mr Anthony Hugh Clarkson) 2 Buy now
06 Feb 2014 officers Appointment of director (Mrs Karin Lohanda Clarkson) 2 Buy now
06 Feb 2014 officers Appointment of director (Ms Jacqueline Perry) 2 Buy now
06 Feb 2014 officers Termination of appointment of director (Terence Day) 1 Buy now
06 Feb 2014 officers Termination of appointment of director (Nicole Flammer) 1 Buy now
30 Sep 2013 accounts Annual Accounts 4 Buy now
24 Jan 2013 officers Termination of appointment of director (Marion Day) 1 Buy now
02 Jan 2013 annual-return Annual Return 7 Buy now
27 Sep 2012 accounts Annual Accounts 4 Buy now
03 Jan 2012 annual-return Annual Return 7 Buy now
03 Jan 2012 officers Change of particulars for secretary (Caroline Anne Babington) 2 Buy now
16 Sep 2011 accounts Annual Accounts 4 Buy now
07 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Jan 2011 annual-return Annual Return 7 Buy now
29 Sep 2010 accounts Annual Accounts 4 Buy now
24 Feb 2010 annual-return Annual Return 5 Buy now
24 Feb 2010 officers Change of particulars for director (Marion Yvonne Day) 2 Buy now
24 Feb 2010 officers Change of particulars for director (Nicole Rose Flammer) 2 Buy now
24 Feb 2010 officers Change of particulars for director (Chantal Anne Marie Bourdais) 2 Buy now
24 Feb 2010 officers Change of particulars for director (Jean Paul Louis James Bordais) 2 Buy now
24 Feb 2010 officers Change of particulars for director (Mr Terence Edward Day) 2 Buy now
20 Jul 2009 accounts Annual Accounts 11 Buy now
05 Jan 2009 annual-return Annual return made up to 12/12/08 3 Buy now
28 Oct 2008 accounts Annual Accounts 11 Buy now
21 Dec 2007 annual-return Annual return made up to 12/12/07 2 Buy now
10 Oct 2007 accounts Annual Accounts 3 Buy now
25 Jan 2007 annual-return Annual return made up to 12/12/06 7 Buy now
25 Jan 2007 officers New director appointed 2 Buy now
21 Dec 2005 officers New director appointed 2 Buy now
21 Dec 2005 officers New director appointed 2 Buy now
21 Dec 2005 officers New director appointed 2 Buy now
21 Dec 2005 officers New director appointed 2 Buy now
21 Dec 2005 officers New secretary appointed 2 Buy now
21 Dec 2005 address Registered office changed on 21/12/05 from: 31 corsham street london N1 6DR 1 Buy now
12 Dec 2005 incorporation Incorporation Company 15 Buy now