About

Registered Number: 03022969
Date of Incorporation: 16/02/1995 (29 years and 2 months ago)
Company Status: Active
Registered Address: Osbourne House, 143-145 Stanwell Road, Ashford, Middlesex, TW15 3QN

 

Based in Ashford, Barmy Army Ltd was founded on 16 February 1995, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. The companies directors are listed as Millard, Christian James, Burnham, Philip John, O`sullivan, Michael Raymond, Norris, Duncan Peter, Peacock, David John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLARD, Christian James 01 April 2018 - 1
NORRIS, Duncan Peter 14 October 2007 31 July 2008 1
PEACOCK, David John 21 April 1995 31 May 2003 1
Secretary Name Appointed Resigned Total Appointments
BURNHAM, Philip John 31 May 2003 14 March 2008 1
O`SULLIVAN, Michael Raymond 15 October 2007 01 October 2009 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
CS01 - N/A 18 March 2020
AP01 - Appointment of director 05 August 2019
AA - Annual Accounts 03 June 2019
CS01 - N/A 16 April 2019
AA - Annual Accounts 19 March 2018
CS01 - N/A 22 February 2018
AA - Annual Accounts 24 May 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 18 May 2016
AR01 - Annual Return 11 March 2016
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 15 May 2014
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 08 June 2012
AR01 - Annual Return 02 March 2012
AA - Annual Accounts 24 June 2011
AR01 - Annual Return 24 February 2011
AD01 - Change of registered office address 08 June 2010
AA - Annual Accounts 19 March 2010
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 08 March 2010
TM02 - Termination of appointment of secretary 28 October 2009
AA - Annual Accounts 03 September 2009
363a - Annual Return 20 March 2009
225 - Change of Accounting Reference Date 26 February 2009
AA - Annual Accounts 19 December 2008
288b - Notice of resignation of directors or secretaries 21 August 2008
288b - Notice of resignation of directors or secretaries 25 March 2008
363a - Annual Return 20 March 2008
288c - Notice of change of directors or secretaries or in their particulars 10 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 2008
RESOLUTIONS - N/A 30 January 2008
123 - Notice of increase in nominal capital 30 January 2008
288a - Notice of appointment of directors or secretaries 06 November 2007
288a - Notice of appointment of directors or secretaries 06 November 2007
AA - Annual Accounts 26 April 2007
363a - Annual Return 23 April 2007
AA - Annual Accounts 27 October 2006
363a - Annual Return 10 April 2006
AA - Annual Accounts 30 August 2005
363s - Annual Return 21 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 2005
AA - Annual Accounts 21 December 2004
128(4) - Notice of assignment of name or new name to any class of shares 21 December 2004
363s - Annual Return 26 February 2004
AA - Annual Accounts 15 December 2003
RESOLUTIONS - N/A 12 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 2003
123 - Notice of increase in nominal capital 12 December 2003
288b - Notice of resignation of directors or secretaries 14 October 2003
288b - Notice of resignation of directors or secretaries 14 October 2003
288a - Notice of appointment of directors or secretaries 14 October 2003
363s - Annual Return 09 April 2003
AA - Annual Accounts 02 September 2002
363s - Annual Return 05 March 2002
AA - Annual Accounts 11 July 2001
363s - Annual Return 05 March 2001
AA - Annual Accounts 12 October 2000
363s - Annual Return 15 March 2000
363s - Annual Return 12 April 1999
AA - Annual Accounts 10 April 1999
AA - Annual Accounts 18 January 1999
363s - Annual Return 25 February 1998
AA - Annual Accounts 20 January 1998
287 - Change in situation or address of Registered Office 22 May 1997
287 - Change in situation or address of Registered Office 07 March 1997
363s - Annual Return 07 March 1997
AA - Annual Accounts 20 December 1996
363s - Annual Return 08 March 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 October 1995
RESOLUTIONS - N/A 08 June 1995
RESOLUTIONS - N/A 08 June 1995
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 June 1995
RESOLUTIONS - N/A 23 May 1995
123 - Notice of increase in nominal capital 23 May 1995
288 - N/A 23 May 1995
288 - N/A 23 May 1995
288 - N/A 23 May 1995
CERTNM - Change of name certificate 04 May 1995
287 - Change in situation or address of Registered Office 04 May 1995
NEWINC - New incorporation documents 16 February 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.