About

Registered Number: 03729462
Date of Incorporation: 09/03/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: Suite 2 Mayden House Long Bennington Business Park, Main Road, Long Bennington, Nottinghamshire, NG23 5DJ,

 

Having been setup in 1999, Barbarosa Ltd have registered office in Long Bennington, Nottinghamshire, it has a status of "Active". The company has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 17 March 2020
AA - Annual Accounts 14 January 2020
CS01 - N/A 13 March 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 14 March 2018
AAMD - Amended Accounts 07 February 2018
AA - Annual Accounts 16 January 2018
CS01 - N/A 07 April 2017
AA - Annual Accounts 22 February 2017
AD01 - Change of registered office address 08 February 2017
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 04 March 2016
AD01 - Change of registered office address 11 May 2015
AA - Annual Accounts 20 March 2015
AR01 - Annual Return 19 March 2015
AD01 - Change of registered office address 10 November 2014
CH01 - Change of particulars for director 29 July 2014
CH03 - Change of particulars for secretary 29 July 2014
CH01 - Change of particulars for director 29 July 2014
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 20 February 2012
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 15 March 2010
AA - Annual Accounts 15 February 2010
AA - Annual Accounts 23 July 2009
363a - Annual Return 26 March 2009
288c - Notice of change of directors or secretaries or in their particulars 26 March 2009
AAMD - Amended Accounts 19 September 2008
AA - Annual Accounts 30 July 2008
363a - Annual Return 13 March 2008
AA - Annual Accounts 29 March 2007
363a - Annual Return 21 March 2007
225 - Change of Accounting Reference Date 18 September 2006
363a - Annual Return 14 March 2006
AA - Annual Accounts 09 September 2005
363s - Annual Return 15 March 2005
AA - Annual Accounts 01 September 2004
363a - Annual Return 16 March 2004
AA - Annual Accounts 02 October 2003
363a - Annual Return 21 March 2003
AA - Annual Accounts 11 September 2002
363a - Annual Return 22 March 2002
AA - Annual Accounts 01 August 2001
363s - Annual Return 23 March 2001
AA - Annual Accounts 21 August 2000
363s - Annual Return 15 March 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 24 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 June 1999
288b - Notice of resignation of directors or secretaries 15 March 1999
288b - Notice of resignation of directors or secretaries 15 March 1999
288a - Notice of appointment of directors or secretaries 15 March 1999
288a - Notice of appointment of directors or secretaries 15 March 1999
287 - Change in situation or address of Registered Office 15 March 1999
NEWINC - New incorporation documents 09 March 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.