About

Registered Number: 04754750
Date of Incorporation: 06/05/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: Unit 3, Whitleys, Little Treffgarne, Haverfordwest, Pembrokeshire, SA62 5DY

 

Having been setup in 2003, Barnstead Developments Ltd are based in Haverfordwest, Pembrokeshire. There are 4 directors listed as Wolsey, Chris, Wolsey, Rachel, Caisley, Ida Mary Linda, Caisley, Graham Percival for the business in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOLSEY, Chris 04 June 2004 - 1
WOLSEY, Rachel 12 May 2004 - 1
CAISLEY, Graham Percival 06 May 2003 04 June 2004 1
Secretary Name Appointed Resigned Total Appointments
CAISLEY, Ida Mary Linda 06 May 2003 04 June 2004 1

Filing History

Document Type Date
CS01 - N/A 11 May 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 08 May 2019
AA - Annual Accounts 19 February 2019
MR01 - N/A 21 January 2019
CS01 - N/A 08 May 2018
AA - Annual Accounts 24 January 2018
CS01 - N/A 08 May 2017
AA - Annual Accounts 27 January 2017
AR01 - Annual Return 17 May 2016
AA - Annual Accounts 14 January 2016
AR01 - Annual Return 03 June 2015
AA - Annual Accounts 21 January 2015
AR01 - Annual Return 23 May 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 06 June 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 14 July 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 02 April 2008
363s - Annual Return 25 May 2007
AA - Annual Accounts 12 April 2007
395 - Particulars of a mortgage or charge 07 November 2006
363s - Annual Return 12 June 2006
AA - Annual Accounts 15 March 2006
363s - Annual Return 06 June 2005
395 - Particulars of a mortgage or charge 18 May 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 15 July 2004
288a - Notice of appointment of directors or secretaries 14 July 2004
288b - Notice of resignation of directors or secretaries 29 June 2004
288b - Notice of resignation of directors or secretaries 29 June 2004
288a - Notice of appointment of directors or secretaries 09 June 2004
288b - Notice of resignation of directors or secretaries 14 May 2003
288b - Notice of resignation of directors or secretaries 14 May 2003
288a - Notice of appointment of directors or secretaries 14 May 2003
288a - Notice of appointment of directors or secretaries 14 May 2003
NEWINC - New incorporation documents 06 May 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 January 2019 Outstanding

N/A

Mortgage 23 October 2006 Outstanding

N/A

Mortgage 03 May 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.