About

Registered Number: 04642884
Date of Incorporation: 21/01/2003 (22 years and 2 months ago)
Company Status: Active
Registered Address: Zone 2 Wrentham Business Centre, Prospect Park, Exeter, EX4 6NA,

 

Founded in 2003, Barbets Ltd has its registered office in Exeter, it's status in the Companies House registry is set to "Active". The current directors of the organisation are listed as Harris, Michael Edward, Hawkins, James Michael, Stanway, Justina Maria, Watson, Paul Edmund James, Bowden, Bryan Douglas, Libby, Michael Frederick John, Spooner, Robert Gordon at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRIS, Michael Edward 31 July 2020 - 1
HAWKINS, James Michael 31 July 2020 - 1
STANWAY, Justina Maria 30 May 2017 - 1
WATSON, Paul Edmund James 30 May 2017 - 1
BOWDEN, Bryan Douglas 21 January 2003 31 July 2020 1
LIBBY, Michael Frederick John 21 January 2003 11 December 2003 1
SPOONER, Robert Gordon 21 January 2003 31 July 2020 1

Filing History

Document Type Date
AD01 - Change of registered office address 10 August 2020
TM01 - Termination of appointment of director 10 August 2020
TM01 - Termination of appointment of director 10 August 2020
TM02 - Termination of appointment of secretary 10 August 2020
AP01 - Appointment of director 10 August 2020
AP01 - Appointment of director 10 August 2020
AA - Annual Accounts 31 July 2020
CS01 - N/A 20 April 2020
CS01 - N/A 30 April 2019
AA - Annual Accounts 30 April 2019
AA - Annual Accounts 30 April 2018
CS01 - N/A 13 April 2018
PSC01 - N/A 13 April 2018
AP01 - Appointment of director 21 June 2017
AP01 - Appointment of director 21 June 2017
AA - Annual Accounts 27 April 2017
CS01 - N/A 19 April 2017
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 20 April 2016
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 21 April 2015
AD01 - Change of registered office address 29 July 2014
CH03 - Change of particulars for secretary 29 July 2014
CH01 - Change of particulars for director 29 July 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 25 April 2013
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 25 April 2012
AR01 - Annual Return 12 April 2012
AR01 - Annual Return 14 February 2012
CH01 - Change of particulars for director 14 February 2012
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 24 February 2011
AA - Annual Accounts 30 April 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
AA - Annual Accounts 13 May 2009
363a - Annual Return 13 March 2009
AA - Annual Accounts 28 May 2008
363a - Annual Return 21 January 2008
AA - Annual Accounts 06 June 2007
363a - Annual Return 12 February 2007
AA - Annual Accounts 04 July 2006
225 - Change of Accounting Reference Date 30 May 2006
363a - Annual Return 18 April 2006
363s - Annual Return 02 June 2005
AA - Annual Accounts 16 December 2004
363s - Annual Return 02 March 2004
288b - Notice of resignation of directors or secretaries 05 January 2004
225 - Change of Accounting Reference Date 31 October 2003
395 - Particulars of a mortgage or charge 23 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 2003
287 - Change in situation or address of Registered Office 29 January 2003
288b - Notice of resignation of directors or secretaries 29 January 2003
288b - Notice of resignation of directors or secretaries 29 January 2003
288a - Notice of appointment of directors or secretaries 29 January 2003
288a - Notice of appointment of directors or secretaries 29 January 2003
288a - Notice of appointment of directors or secretaries 29 January 2003
NEWINC - New incorporation documents 21 January 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 17 July 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.