Based in Lancashire, Barnfield Contractors (UK) Ltd was setup in 2000, it's status is listed as "Active". This organisation has only one director listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOLGATE, Christpher | 20 December 2000 | 21 December 2001 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 05 June 2020 | |
AA - Annual Accounts | 11 May 2020 | |
PSC02 - N/A | 03 March 2020 | |
PSC07 - N/A | 03 March 2020 | |
CS01 - N/A | 02 December 2019 | |
MR04 - N/A | 19 August 2019 | |
MR04 - N/A | 19 August 2019 | |
AA - Annual Accounts | 15 May 2019 | |
CS01 - N/A | 10 December 2018 | |
AA - Annual Accounts | 02 May 2018 | |
CS01 - N/A | 08 December 2017 | |
AA - Annual Accounts | 16 May 2017 | |
CS01 - N/A | 14 December 2016 | |
AA - Annual Accounts | 27 June 2016 | |
AR01 - Annual Return | 16 December 2015 | |
AA - Annual Accounts | 17 May 2015 | |
MR04 - N/A | 02 February 2015 | |
MR04 - N/A | 02 February 2015 | |
MR04 - N/A | 02 February 2015 | |
AR01 - Annual Return | 19 December 2014 | |
AD01 - Change of registered office address | 17 July 2014 | |
AA - Annual Accounts | 15 May 2014 | |
MR01 - N/A | 03 January 2014 | |
MR01 - N/A | 03 January 2014 | |
AR01 - Annual Return | 20 December 2013 | |
MR04 - N/A | 01 October 2013 | |
AA - Annual Accounts | 14 May 2013 | |
AR01 - Annual Return | 21 December 2012 | |
AA - Annual Accounts | 04 May 2012 | |
AR01 - Annual Return | 22 December 2011 | |
CH01 - Change of particulars for director | 22 December 2011 | |
AP01 - Appointment of director | 21 July 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 May 2011 | |
AA - Annual Accounts | 18 May 2011 | |
AR01 - Annual Return | 17 December 2010 | |
AA - Annual Accounts | 27 May 2010 | |
AR01 - Annual Return | 17 December 2009 | |
CH01 - Change of particulars for director | 17 December 2009 | |
CH01 - Change of particulars for director | 17 December 2009 | |
CH03 - Change of particulars for secretary | 11 November 2009 | |
CH01 - Change of particulars for director | 03 November 2009 | |
CH01 - Change of particulars for director | 03 November 2009 | |
AA - Annual Accounts | 14 September 2009 | |
287 - Change in situation or address of Registered Office | 11 March 2009 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 11 March 2009 | |
353 - Register of members | 11 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 January 2009 | |
AUD - Auditor's letter of resignation | 16 January 2009 | |
363a - Annual Return | 07 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 December 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 December 2008 | |
395 - Particulars of a mortgage or charge | 12 December 2008 | |
169 - Return by a company purchasing its own shares | 10 November 2008 | |
AA - Annual Accounts | 23 October 2008 | |
RESOLUTIONS - N/A | 22 September 2008 | |
288a - Notice of appointment of directors or secretaries | 15 January 2008 | |
288b - Notice of resignation of directors or secretaries | 15 January 2008 | |
363a - Annual Return | 11 December 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 November 2007 | |
395 - Particulars of a mortgage or charge | 07 November 2007 | |
AA - Annual Accounts | 02 November 2007 | |
363a - Annual Return | 22 January 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 January 2007 | |
AA - Annual Accounts | 27 September 2006 | |
395 - Particulars of a mortgage or charge | 04 July 2006 | |
395 - Particulars of a mortgage or charge | 07 June 2006 | |
363a - Annual Return | 29 December 2005 | |
363a - Annual Return | 29 December 2005 | |
363a - Annual Return | 29 December 2005 | |
363a - Annual Return | 29 December 2005 | |
363s - Annual Return | 21 December 2005 | |
AA - Annual Accounts | 02 November 2005 | |
MISC - Miscellaneous document | 11 October 2005 | |
395 - Particulars of a mortgage or charge | 01 July 2005 | |
395 - Particulars of a mortgage or charge | 07 June 2005 | |
395 - Particulars of a mortgage or charge | 18 March 2005 | |
363s - Annual Return | 23 December 2004 | |
287 - Change in situation or address of Registered Office | 22 December 2004 | |
AA - Annual Accounts | 18 October 2004 | |
288b - Notice of resignation of directors or secretaries | 20 July 2004 | |
363a - Annual Return | 16 March 2004 | |
287 - Change in situation or address of Registered Office | 09 March 2004 | |
CERTNM - Change of name certificate | 26 February 2004 | |
CERTNM - Change of name certificate | 02 February 2004 | |
288b - Notice of resignation of directors or secretaries | 27 January 2004 | |
288a - Notice of appointment of directors or secretaries | 27 January 2004 | |
AA - Annual Accounts | 04 November 2003 | |
363s - Annual Return | 08 April 2003 | |
363s - Annual Return | 25 March 2003 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 25 March 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 March 2003 | |
AA - Annual Accounts | 22 October 2002 | |
363s - Annual Return | 22 January 2002 | |
RESOLUTIONS - N/A | 19 December 2001 | |
RESOLUTIONS - N/A | 19 December 2001 | |
RESOLUTIONS - N/A | 19 December 2001 | |
353 - Register of members | 23 August 2001 | |
325 - Location of register of directors' interests in shares etc | 23 August 2001 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 23 August 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 August 2001 | |
288a - Notice of appointment of directors or secretaries | 23 August 2001 | |
288a - Notice of appointment of directors or secretaries | 23 August 2001 | |
288a - Notice of appointment of directors or secretaries | 23 August 2001 | |
288b - Notice of resignation of directors or secretaries | 02 May 2001 | |
288b - Notice of resignation of directors or secretaries | 02 May 2001 | |
NEWINC - New incorporation documents | 20 December 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 19 December 2013 | Fully Satisfied |
N/A |
A registered charge | 19 December 2013 | Fully Satisfied |
N/A |
Legal charge | 09 December 2008 | Fully Satisfied |
N/A |
Legal charge | 31 October 2007 | Fully Satisfied |
N/A |
Assignment by way of security | 19 June 2006 | Fully Satisfied |
N/A |
Legal charge | 05 June 2006 | Fully Satisfied |
N/A |
Debenture | 24 June 2005 | Fully Satisfied |
N/A |
Legal charge | 02 June 2005 | Fully Satisfied |
N/A |
Legal charge | 11 March 2005 | Fully Satisfied |
N/A |