About

Registered Number: 04088766
Date of Incorporation: 12/10/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: SUITE 13, 31 Church Road, Ashford, TW15 2UD,

 

Based in Ashford, Barney & Co Ltd was setup in 2000, it's status is listed as "Active". This business has 3 directors listed as Lever, Maria Natilie Olimpia, Cockett, Hayley Jane, Thomas, Ieuan Lewis James. 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
LEVER, Maria Natilie Olimpia 21 January 2003 - 1
Secretary Name Appointed Resigned Total Appointments
COCKETT, Hayley Jane 04 July 2001 14 August 2004 1
THOMAS, Ieuan Lewis James 25 October 2000 04 July 2001 1

Filing History

Document Type Date
AD01 - Change of registered office address 03 September 2020
AA - Annual Accounts 09 March 2020
CS01 - N/A 22 October 2019
AA - Annual Accounts 13 March 2019
CS01 - N/A 08 November 2018
AA - Annual Accounts 21 March 2018
CS01 - N/A 23 October 2017
AA - Annual Accounts 22 March 2017
CS01 - N/A 18 November 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 14 November 2015
AD01 - Change of registered office address 14 November 2015
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 02 December 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 17 October 2012
CH03 - Change of particulars for secretary 17 October 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 07 November 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 25 October 2010
AA - Annual Accounts 22 February 2010
AR01 - Annual Return 21 November 2009
CH01 - Change of particulars for director 21 November 2009
AA - Annual Accounts 27 April 2009
363a - Annual Return 21 October 2008
AA - Annual Accounts 10 January 2008
363a - Annual Return 18 October 2007
225 - Change of Accounting Reference Date 08 January 2007
363a - Annual Return 27 November 2006
AA - Annual Accounts 12 September 2006
287 - Change in situation or address of Registered Office 01 September 2006
363a - Annual Return 08 November 2005
AA - Annual Accounts 06 October 2005
363s - Annual Return 01 December 2004
288b - Notice of resignation of directors or secretaries 27 August 2004
288a - Notice of appointment of directors or secretaries 23 August 2004
AA - Annual Accounts 08 July 2004
363s - Annual Return 06 November 2003
AA - Annual Accounts 11 April 2003
CERTNM - Change of name certificate 21 February 2003
288a - Notice of appointment of directors or secretaries 30 January 2003
288b - Notice of resignation of directors or secretaries 30 January 2003
363s - Annual Return 03 December 2002
AA - Annual Accounts 22 August 2002
287 - Change in situation or address of Registered Office 15 June 2002
363s - Annual Return 24 October 2001
288a - Notice of appointment of directors or secretaries 28 July 2001
288b - Notice of resignation of directors or secretaries 18 July 2001
225 - Change of Accounting Reference Date 08 January 2001
CERTNM - Change of name certificate 17 November 2000
288a - Notice of appointment of directors or secretaries 15 November 2000
288a - Notice of appointment of directors or secretaries 15 November 2000
287 - Change in situation or address of Registered Office 15 November 2000
288b - Notice of resignation of directors or secretaries 15 November 2000
288b - Notice of resignation of directors or secretaries 15 November 2000
NEWINC - New incorporation documents 12 October 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.