BARNSLEY WAREHOUSE LIMITED: Filings - Page 3

  • Overview

    Company NameBARNSLEY WAREHOUSE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09005267
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for BARNSLEY WAREHOUSE LIMITED?

    Filings
    DateDescriptionDocumentType

    Satisfaction of charge 090052670002 in full

    1 pagesMR04

    Satisfaction of charge 090052670001 in full

    1 pagesMR04

    Notification of a person with significant control statement

    2 pagesPSC08

    Termination of appointment of Krittawat Taechaubol as a director on Nov 09, 2018

    1 pagesTM01

    Termination of appointment of Anukul Ubonnuch as a director on Nov 09, 2018

    1 pagesTM01

    Termination of appointment of Apichai Taechaubol as a director on Nov 09, 2018

    1 pagesTM01

    Appointment of Mr John Julian Murnaghan as a director on Nov 09, 2018

    2 pagesAP01

    Registered office address changed from C/O Bss Associates Ltd, Ealing House 33 Hanger Lane London W5 3HJ England to 10 Queen Street Place London EC4R 1AG on Nov 13, 2018

    1 pagesAD01

    Cessation of Apichai Taechaubol as a person with significant control on Nov 09, 2018

    1 pagesPSC07

    Accounts for a small company made up to Dec 31, 2017

    18 pagesAA

    Confirmation statement made on Apr 22, 2018 with no updates

    3 pagesCS01

    Director's details changed for Anukul Ubonnuch on Apr 25, 2014

    2 pagesCH01

    Director's details changed for Anukul Ubonnuch on Apr 25, 2014

    2 pagesCH01

    Appointment of Mr Krittawat Taechaubol as a director on Apr 30, 2018

    2 pagesAP01

    Termination of appointment of Thumrong Chientachakul as a director on Apr 30, 2018

    1 pagesTM01

    Registered office address changed from Crown House Suite: 419 - 420a North Circular Road London NW10 7PN England to C/O Bss Associates Ltd, Ealing House 33 Hanger Lane London W5 3HJ on Apr 13, 2018

    1 pagesAD01

    Full accounts made up to Dec 31, 2016

    17 pagesAA

    Confirmation statement made on Apr 22, 2017 with updates

    5 pagesCS01

    Registered office address changed from 189 Piccadilly London W1J 9ES to Crown House Suite: 419 - 420a North Circular Road London NW10 7PN on Apr 25, 2017

    1 pagesAD01

    Full accounts made up to Dec 31, 2015

    17 pagesAA

    Annual return made up to Apr 22, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 07, 2016

    Statement of capital on Jun 07, 2016

    • Capital: GBP 630,000
    SH01

    Full accounts made up to Dec 31, 2014

    17 pagesAA

    Annual return made up to Apr 22, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 26, 2015

    Statement of capital on May 26, 2015

    • Capital: GBP 630,000
    SH01

    Memorandum and Articles of Association

    9 pagesMA

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01
    capital

    Resolutions

    Company business 27/01/2015
    RES13

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0