About

Registered Number: 04490011
Date of Incorporation: 19/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: Laburnum, Hall Road, Hemsby, Great Yarmouth, Norfolk, NR29 4LF

 

Founded in 2002, Barford Heating Ltd are based in Great Yarmouth, Norfolk, it's status in the Companies House registry is set to "Active". Barford, Colin Arthur, Barford, Paul Spencer are listed as directors of Barford Heating Ltd. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARFORD, Colin Arthur 12 August 2002 - 1
BARFORD, Paul Spencer 12 August 2002 01 June 2010 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
AA - Annual Accounts 13 October 2019
CS01 - N/A 31 July 2019
CS01 - N/A 20 July 2018
AA - Annual Accounts 06 July 2018
CS01 - N/A 27 July 2017
AA - Annual Accounts 16 June 2017
CS01 - N/A 12 August 2016
AA - Annual Accounts 20 June 2016
AA - Annual Accounts 28 September 2015
CH01 - Change of particulars for director 26 August 2015
AR01 - Annual Return 25 August 2015
AA - Annual Accounts 27 October 2014
SH01 - Return of Allotment of shares 23 October 2014
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 09 October 2013
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 24 October 2012
AR01 - Annual Return 19 July 2012
AA - Annual Accounts 23 November 2011
AR01 - Annual Return 10 August 2011
AP01 - Appointment of director 28 January 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 02 August 2010
TM01 - Termination of appointment of director 13 July 2010
AA - Annual Accounts 01 September 2009
363a - Annual Return 20 August 2009
AA - Annual Accounts 06 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 November 2008
363a - Annual Return 22 September 2008
AA - Annual Accounts 20 September 2007
363s - Annual Return 26 July 2007
AA - Annual Accounts 24 November 2006
363s - Annual Return 07 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 February 2006
AA - Annual Accounts 14 September 2005
363s - Annual Return 29 July 2005
AA - Annual Accounts 22 October 2004
363s - Annual Return 16 August 2004
AA - Annual Accounts 12 January 2004
363s - Annual Return 28 July 2003
395 - Particulars of a mortgage or charge 15 November 2002
225 - Change of Accounting Reference Date 16 September 2002
288b - Notice of resignation of directors or secretaries 19 August 2002
288b - Notice of resignation of directors or secretaries 19 August 2002
287 - Change in situation or address of Registered Office 19 August 2002
288a - Notice of appointment of directors or secretaries 19 August 2002
288a - Notice of appointment of directors or secretaries 19 August 2002
CERTNM - Change of name certificate 16 August 2002
NEWINC - New incorporation documents 19 July 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 08 November 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.