About

Registered Number: 05512950
Date of Incorporation: 19/07/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: Breeze Hill Gregson Lane, Hoghton, Preston, Lancashire, PR5 0LE

 

Craig Barnes Ltd was registered on 19 July 2005 and has its registered office in Preston in Lancashire, it's status at Companies House is "Active". The current directors of this organisation are listed as Barnes, Christine Pauline, Barnes, Craig Alexander, Carter, Anthony Bernard 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
BARNES, Craig Alexander 19 July 2005 - 1
CARTER, Anthony Bernard 05 February 2006 - 1
Secretary Name Appointed Resigned Total Appointments
BARNES, Christine Pauline 19 July 2005 - 1

Filing History

Document Type Date
CS01 - N/A 30 July 2020
AA - Annual Accounts 04 May 2020
CS01 - N/A 24 July 2019
PSC04 - N/A 07 May 2019
CH01 - Change of particulars for director 07 May 2019
AA - Annual Accounts 09 April 2019
CS01 - N/A 13 August 2018
AA - Annual Accounts 03 August 2018
CS01 - N/A 26 July 2017
AA - Annual Accounts 15 June 2017
CS01 - N/A 25 August 2016
AA - Annual Accounts 04 July 2016
AR01 - Annual Return 21 August 2015
AA - Annual Accounts 13 May 2015
RESOLUTIONS - N/A 23 December 2014
SH08 - Notice of name or other designation of class of shares 23 December 2014
SH01 - Return of Allotment of shares 23 December 2014
CC04 - Statement of companies objects 23 December 2014
CH03 - Change of particulars for secretary 27 November 2014
CH01 - Change of particulars for director 27 November 2014
AD01 - Change of registered office address 16 October 2014
AR01 - Annual Return 31 July 2014
AA - Annual Accounts 11 March 2014
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 22 March 2013
AR01 - Annual Return 23 July 2012
AA - Annual Accounts 16 May 2012
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 18 August 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 30 July 2009
288c - Notice of change of directors or secretaries or in their particulars 21 October 2008
363a - Annual Return 23 July 2008
AA - Annual Accounts 30 June 2008
363a - Annual Return 23 July 2007
288c - Notice of change of directors or secretaries or in their particulars 21 June 2007
288c - Notice of change of directors or secretaries or in their particulars 21 June 2007
AA - Annual Accounts 18 June 2007
288c - Notice of change of directors or secretaries or in their particulars 18 June 2007
288c - Notice of change of directors or secretaries or in their particulars 18 June 2007
AA - Annual Accounts 18 June 2007
225 - Change of Accounting Reference Date 17 June 2007
288a - Notice of appointment of directors or secretaries 28 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 2007
363s - Annual Return 14 September 2006
NEWINC - New incorporation documents 19 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.