About

Registered Number: 01626089
Date of Incorporation: 31/03/1982 (43 years ago)
Company Status: Active
Registered Address: Griffins Court, 24-32 London Road, Newbury, Berkshire, RG14 1JX,

 

Founded in 1982, Barnes Coaches Ltd are based in Newbury in Berkshire. We do not know the number of employees at the organisation. There is only one director listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Elizabeth Mary N/A 09 September 1993 1

Filing History

Document Type Date
CS01 - N/A 23 September 2020
CH01 - Change of particulars for director 22 September 2020
MR01 - N/A 14 May 2020
CS01 - N/A 30 September 2019
AA - Annual Accounts 13 August 2019
CS01 - N/A 29 August 2018
AA - Annual Accounts 28 August 2018
AA - Annual Accounts 16 October 2017
CS01 - N/A 30 August 2017
PSC07 - N/A 30 August 2017
PSC07 - N/A 30 August 2017
PSC02 - N/A 30 August 2017
PSC07 - N/A 30 August 2017
CH01 - Change of particulars for director 07 April 2017
AA - Annual Accounts 13 October 2016
MR04 - N/A 28 September 2016
MR04 - N/A 28 September 2016
MR04 - N/A 28 September 2016
MR04 - N/A 28 September 2016
MR04 - N/A 28 September 2016
MR04 - N/A 28 September 2016
CS01 - N/A 11 September 2016
AD01 - Change of registered office address 16 August 2016
MISC - Miscellaneous document 15 January 2016
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 04 September 2015
CH01 - Change of particulars for director 03 March 2015
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 08 September 2014
AR01 - Annual Return 12 September 2013
AA - Annual Accounts 30 July 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 12 September 2011
TM01 - Termination of appointment of director 23 March 2011
AR01 - Annual Return 12 October 2010
CH03 - Change of particulars for secretary 12 October 2010
CH01 - Change of particulars for director 12 October 2010
CH01 - Change of particulars for director 12 October 2010
CH01 - Change of particulars for director 12 October 2010
CH01 - Change of particulars for director 12 October 2010
AA - Annual Accounts 23 September 2010
AA - Annual Accounts 27 September 2009
363a - Annual Return 16 September 2009
288c - Notice of change of directors or secretaries or in their particulars 16 September 2009
288c - Notice of change of directors or secretaries or in their particulars 29 April 2009
AA - Annual Accounts 09 October 2008
288c - Notice of change of directors or secretaries or in their particulars 10 September 2008
363a - Annual Return 10 September 2008
AA - Annual Accounts 03 October 2007
363a - Annual Return 07 September 2007
288a - Notice of appointment of directors or secretaries 27 April 2007
288a - Notice of appointment of directors or secretaries 27 April 2007
AA - Annual Accounts 20 September 2006
363a - Annual Return 11 September 2006
363a - Annual Return 17 October 2005
AA - Annual Accounts 12 August 2005
363s - Annual Return 07 September 2004
AA - Annual Accounts 30 June 2004
225 - Change of Accounting Reference Date 09 February 2004
363s - Annual Return 07 October 2003
AA - Annual Accounts 16 September 2003
AA - Annual Accounts 28 October 2002
363s - Annual Return 24 September 2002
288c - Notice of change of directors or secretaries or in their particulars 07 June 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 December 2001
363s - Annual Return 21 September 2001
AA - Annual Accounts 19 September 2001
AA - Annual Accounts 18 October 2000
363s - Annual Return 10 October 2000
363s - Annual Return 29 September 1999
AA - Annual Accounts 09 September 1999
363s - Annual Return 28 September 1998
AA - Annual Accounts 04 September 1998
363s - Annual Return 14 October 1997
AA - Annual Accounts 12 September 1997
363s - Annual Return 12 November 1996
AA - Annual Accounts 16 October 1996
363s - Annual Return 03 November 1995
395 - Particulars of a mortgage or charge 03 October 1995
AA - Annual Accounts 30 August 1995
395 - Particulars of a mortgage or charge 14 March 1995
AA - Annual Accounts 05 December 1994
363s - Annual Return 22 November 1994
395 - Particulars of a mortgage or charge 20 May 1994
363s - Annual Return 30 November 1993
AA - Annual Accounts 26 October 1993
MEM/ARTS - N/A 25 October 1993
169 - Return by a company purchasing its own shares 15 October 1993
RESOLUTIONS - N/A 07 October 1993
RESOLUTIONS - N/A 07 October 1993
288 - N/A 16 September 1993
288 - N/A 16 September 1993
288 - N/A 16 September 1993
363s - Annual Return 11 November 1992
AA - Annual Accounts 28 October 1992
363b - Annual Return 22 November 1991
AA - Annual Accounts 07 October 1991
395 - Particulars of a mortgage or charge 26 February 1991
AA - Annual Accounts 16 November 1990
363 - Annual Return 16 November 1990
288 - N/A 30 October 1990
288 - N/A 30 October 1990
395 - Particulars of a mortgage or charge 17 July 1990
AA - Annual Accounts 15 August 1989
363 - Annual Return 15 August 1989
AA - Annual Accounts 22 November 1988
363 - Annual Return 22 November 1988
AA - Annual Accounts 05 November 1987
363 - Annual Return 05 November 1987
288 - N/A 16 March 1987
AA - Annual Accounts 10 January 1987
363 - Annual Return 10 January 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 May 2020 Outstanding

N/A

Single debenture 26 September 1995 Fully Satisfied

N/A

Legal mortgage 28 February 1995 Fully Satisfied

N/A

Legal mortgage 12 May 1994 Fully Satisfied

N/A

Mortgage 21 February 1991 Fully Satisfied

N/A

Mortgage 29 June 1990 Fully Satisfied

N/A

Legal charge 31 January 1985 Fully Satisfied

N/A

Legal charge 01 April 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.