About

Registered Number: 02581045
Date of Incorporation: 08/02/1991 (33 years and 2 months ago)
Company Status: Active
Registered Address: 18 Seeleys Road, Tyseley Industrial Estate, Birmingham, B11 2LQ

 

Established in 1991, C.H. Barnett Ltd are based in Birmingham, it's status at Companies House is "Active". We don't currently know the number of employees at this business. The company does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 06 April 2020
CS01 - N/A 19 March 2020
AA - Annual Accounts 05 April 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 11 April 2018
AA - Annual Accounts 01 September 2017
CS01 - N/A 16 March 2017
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 14 July 2015
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 17 July 2014
AR01 - Annual Return 09 May 2014
CH01 - Change of particulars for director 24 April 2014
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 08 August 2012
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 20 June 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 01 April 2010
AA - Annual Accounts 22 May 2009
363a - Annual Return 10 March 2009
288c - Notice of change of directors or secretaries or in their particulars 28 July 2008
AA - Annual Accounts 13 June 2008
363a - Annual Return 06 March 2008
AA - Annual Accounts 10 May 2007
363s - Annual Return 27 February 2007
AA - Annual Accounts 03 June 2006
363s - Annual Return 20 February 2006
AA - Annual Accounts 17 May 2005
363s - Annual Return 17 February 2005
288b - Notice of resignation of directors or secretaries 17 February 2005
RESOLUTIONS - N/A 11 November 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 11 November 2004
288c - Notice of change of directors or secretaries or in their particulars 21 October 2004
288b - Notice of resignation of directors or secretaries 21 October 2004
288a - Notice of appointment of directors or secretaries 21 October 2004
AA - Annual Accounts 19 May 2004
363s - Annual Return 29 April 2004
AA - Annual Accounts 01 June 2003
363s - Annual Return 03 April 2003
AA - Annual Accounts 23 May 2002
363s - Annual Return 07 March 2002
AA - Annual Accounts 21 May 2001
363s - Annual Return 08 March 2001
AA - Annual Accounts 07 August 2000
363s - Annual Return 25 February 2000
395 - Particulars of a mortgage or charge 09 December 1999
AA - Annual Accounts 27 August 1999
363s - Annual Return 17 March 1999
AA - Annual Accounts 26 August 1998
363s - Annual Return 20 February 1998
AA - Annual Accounts 03 September 1997
363s - Annual Return 03 March 1997
AA - Annual Accounts 27 August 1996
363a - Annual Return 11 April 1996
AA - Annual Accounts 23 August 1995
363s - Annual Return 16 February 1995
395 - Particulars of a mortgage or charge 24 October 1994
395 - Particulars of a mortgage or charge 13 October 1994
AA - Annual Accounts 13 September 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 August 1994
363s - Annual Return 22 February 1994
AA - Annual Accounts 04 March 1993
363s - Annual Return 15 February 1993
AA - Annual Accounts 27 May 1992
RESOLUTIONS - N/A 06 March 1992
363s - Annual Return 06 March 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 1992
123 - Notice of increase in nominal capital 06 March 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 October 1991
RESOLUTIONS - N/A 22 March 1991
MEM/ARTS - N/A 22 March 1991
287 - Change in situation or address of Registered Office 22 March 1991
288 - N/A 22 March 1991
288 - N/A 22 March 1991
CERTNM - Change of name certificate 01 March 1991
395 - Particulars of a mortgage or charge 27 February 1991
NEWINC - New incorporation documents 08 February 1991

Mortgages & Charges

Description Date Status Charge by
Legal charge 07 December 1999 Outstanding

N/A

Fixed charge 13 October 1994 Outstanding

N/A

Debenture 10 October 1994 Outstanding

N/A

Debenture 22 February 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.