About

Registered Number: 04821837
Date of Incorporation: 04/07/2003 (20 years and 10 months ago)
Company Status: Active
Date of Dissolution: 18/11/2014 (9 years and 5 months ago)
Registered Address: 17 York Street, Stourport-On-Severn, Worcestershire, DY13 9EE

 

Founded in 2003, Barnes & Barnes Developments Ltd have registered office in Worcestershire. Barnes, Alma Mary, Barnes, Thomas Rupert are listed as the directors of this business. We don't know the number of employees at Barnes & Barnes Developments Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNES, Alma Mary 10 July 2003 - 1
Secretary Name Appointed Resigned Total Appointments
BARNES, Thomas Rupert 10 July 2003 27 August 2013 1

Filing History

Document Type Date
CS01 - N/A 02 August 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 16 July 2019
AA - Annual Accounts 18 March 2019
PSC01 - N/A 21 September 2018
AR01 - Annual Return 12 September 2018
AR01 - Annual Return 12 September 2018
CS01 - N/A 12 September 2018
CS01 - N/A 12 September 2018
CS01 - N/A 12 September 2018
TM02 - Termination of appointment of secretary 12 September 2018
AA - Annual Accounts 12 September 2018
AA - Annual Accounts 12 September 2018
AA - Annual Accounts 12 September 2018
AA - Annual Accounts 12 September 2018
AA - Annual Accounts 12 September 2018
RT01 - Application for administrative restoration to the register 12 September 2018
GAZ2 - Second notification of strike-off action in London Gazette 18 November 2014
GAZ1 - First notification of strike-off action in London Gazette 05 August 2014
AR01 - Annual Return 11 October 2013
CH01 - Change of particulars for director 11 October 2013
AR01 - Annual Return 07 June 2013
AR01 - Annual Return 07 June 2013
AR01 - Annual Return 07 June 2013
AR01 - Annual Return 07 June 2013
AR01 - Annual Return 07 June 2013
AR01 - Annual Return 07 June 2013
AR01 - Annual Return 07 June 2013
AR01 - Annual Return 07 June 2013
AA - Annual Accounts 07 June 2013
AA - Annual Accounts 07 June 2013
AA - Annual Accounts 07 June 2013
AA - Annual Accounts 07 June 2013
AA - Annual Accounts 07 June 2013
AA - Annual Accounts 07 June 2013
AA - Annual Accounts 07 June 2013
AA - Annual Accounts 07 June 2013
AA - Annual Accounts 07 June 2013
RT01 - Application for administrative restoration to the register 07 June 2013
GAZ2 - Second notification of strike-off action in London Gazette 07 August 2012
GAZ1 - First notification of strike-off action in London Gazette 24 April 2012
AC92 - N/A 01 July 2011
GAZ2 - Second notification of strike-off action in London Gazette 28 September 2010
GAZ1 - First notification of strike-off action in London Gazette 15 June 2010
GAZ1 - First notification of strike-off action in London Gazette 01 December 2009
AC92 - N/A 29 April 2008
GAZ2 - Second notification of strike-off action in London Gazette 30 May 2006
GAZ1 - First notification of strike-off action in London Gazette 14 February 2006
395 - Particulars of a mortgage or charge 02 February 2005
395 - Particulars of a mortgage or charge 14 January 2005
363s - Annual Return 02 December 2004
288a - Notice of appointment of directors or secretaries 15 October 2003
288a - Notice of appointment of directors or secretaries 15 October 2003
288b - Notice of resignation of directors or secretaries 09 July 2003
288b - Notice of resignation of directors or secretaries 09 July 2003
NEWINC - New incorporation documents 04 July 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 14 January 2005 Outstanding

N/A

Debenture 30 December 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.