About

Registered Number: 04357757
Date of Incorporation: 22/01/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: 112 Tudor Way, Hertford, Hertfordshire, SG14 2DL

 

Having been setup in 2002, Barbe & Bald Ltd are based in Hertfordshire. Bond, Elaine Margaret, Bond, Mark Joseph, Carter, Robert Michael, Bond, Terence Arthur, Carter, Julie are listed as the directors of the company. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOND, Elaine Margaret 01 October 2006 - 1
BOND, Mark Joseph 22 January 2002 - 1
CARTER, Robert Michael 01 October 2006 - 1
BOND, Terence Arthur 10 November 2003 18 May 2005 1
CARTER, Julie 01 October 2006 24 July 2012 1

Filing History

Document Type Date
AA - Annual Accounts 29 May 2020
CS01 - N/A 22 January 2020
AA - Annual Accounts 22 May 2019
CS01 - N/A 23 January 2019
AA - Annual Accounts 19 April 2018
CS01 - N/A 25 January 2018
AA - Annual Accounts 05 May 2017
CS01 - N/A 26 January 2017
AA - Annual Accounts 03 June 2016
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 15 May 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 22 May 2014
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 25 April 2013
AR01 - Annual Return 06 February 2013
TM01 - Termination of appointment of director 25 July 2012
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 13 June 2011
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 21 July 2010
MG01 - Particulars of a mortgage or charge 27 January 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
AA - Annual Accounts 20 May 2009
363a - Annual Return 25 January 2009
AA - Annual Accounts 15 July 2008
363a - Annual Return 23 January 2008
AA - Annual Accounts 23 May 2007
363a - Annual Return 26 January 2007
288a - Notice of appointment of directors or secretaries 27 October 2006
288a - Notice of appointment of directors or secretaries 27 October 2006
288a - Notice of appointment of directors or secretaries 27 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 2006
AA - Annual Accounts 13 September 2006
363s - Annual Return 10 February 2006
AA - Annual Accounts 23 September 2005
288b - Notice of resignation of directors or secretaries 22 July 2005
287 - Change in situation or address of Registered Office 28 February 2005
363s - Annual Return 11 February 2005
AA - Annual Accounts 28 September 2004
363s - Annual Return 03 February 2004
288a - Notice of appointment of directors or secretaries 19 November 2003
288a - Notice of appointment of directors or secretaries 19 November 2003
288b - Notice of resignation of directors or secretaries 19 November 2003
288b - Notice of resignation of directors or secretaries 13 November 2003
288b - Notice of resignation of directors or secretaries 10 November 2003
AA - Annual Accounts 29 October 2003
363s - Annual Return 18 February 2003
CERTNM - Change of name certificate 05 December 2002
225 - Change of Accounting Reference Date 11 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 2002
288b - Notice of resignation of directors or secretaries 27 January 2002
288b - Notice of resignation of directors or secretaries 27 January 2002
288a - Notice of appointment of directors or secretaries 27 January 2002
288a - Notice of appointment of directors or secretaries 27 January 2002
288a - Notice of appointment of directors or secretaries 27 January 2002
287 - Change in situation or address of Registered Office 27 January 2002
NEWINC - New incorporation documents 22 January 2002

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 21 January 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.