About

Registered Number: 03825881
Date of Incorporation: 16/08/1999 (25 years and 8 months ago)
Company Status: Active
Registered Address: 9 Ripley Drive, Normanton Industrial Estate, Normanton, West Yorkshire, WF6 1QT,

 

Barnes Catering Ltd was founded on 16 August 1999 and are based in West Yorkshire, it has a status of "Active". Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 30 August 2019
AA - Annual Accounts 08 August 2019
CS01 - N/A 05 September 2018
AA - Annual Accounts 18 June 2018
CS01 - N/A 30 August 2017
AA - Annual Accounts 07 March 2017
CS01 - N/A 24 August 2016
AA - Annual Accounts 01 June 2016
AD01 - Change of registered office address 07 December 2015
AR01 - Annual Return 09 September 2015
AA - Annual Accounts 08 July 2015
TM01 - Termination of appointment of director 11 March 2015
CH01 - Change of particulars for director 10 October 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 28 July 2014
AR01 - Annual Return 04 September 2013
AA - Annual Accounts 22 April 2013
TM01 - Termination of appointment of director 28 February 2013
AR01 - Annual Return 05 September 2012
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 07 September 2011
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 27 August 2010
CH01 - Change of particulars for director 27 August 2010
CH01 - Change of particulars for director 27 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 August 2010
AA - Annual Accounts 18 May 2010
AA - Annual Accounts 17 September 2009
363a - Annual Return 24 August 2009
288c - Notice of change of directors or secretaries or in their particulars 21 August 2009
287 - Change in situation or address of Registered Office 17 August 2009
363a - Annual Return 04 February 2009
353 - Register of members 04 February 2009
288b - Notice of resignation of directors or secretaries 17 September 2008
288b - Notice of resignation of directors or secretaries 17 September 2008
AA - Annual Accounts 28 August 2008
395 - Particulars of a mortgage or charge 10 January 2008
363a - Annual Return 31 August 2007
288a - Notice of appointment of directors or secretaries 25 June 2007
288a - Notice of appointment of directors or secretaries 06 June 2007
288a - Notice of appointment of directors or secretaries 06 June 2007
MEM/ARTS - N/A 08 May 2007
AA - Annual Accounts 29 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 April 2007
RESOLUTIONS - N/A 27 March 2007
RESOLUTIONS - N/A 27 March 2007
363a - Annual Return 01 November 2006
AA - Annual Accounts 24 April 2006
363a - Annual Return 16 August 2005
AA - Annual Accounts 14 April 2005
363s - Annual Return 16 September 2004
287 - Change in situation or address of Registered Office 16 September 2004
AA - Annual Accounts 14 July 2004
363s - Annual Return 21 October 2003
AA - Annual Accounts 27 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 March 2003
363s - Annual Return 22 October 2002
AA - Annual Accounts 31 May 2002
363s - Annual Return 26 October 2001
287 - Change in situation or address of Registered Office 23 October 2001
AA - Annual Accounts 11 October 2001
CERTNM - Change of name certificate 08 May 2001
363s - Annual Return 15 September 2000
395 - Particulars of a mortgage or charge 01 June 2000
288a - Notice of appointment of directors or secretaries 24 August 1999
288a - Notice of appointment of directors or secretaries 24 August 1999
288b - Notice of resignation of directors or secretaries 24 August 1999
288b - Notice of resignation of directors or secretaries 24 August 1999
287 - Change in situation or address of Registered Office 24 August 1999
225 - Change of Accounting Reference Date 24 August 1999
NEWINC - New incorporation documents 16 August 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 03 January 2008 Outstanding

N/A

Debenture 31 May 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.