CAVERSHAM BARNES LIMITED

Register to unlock more data on OkredoRegister

CAVERSHAM BARNES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04069727

Incorporation date

12/09/2000

Size

Micro Entity

Contacts

Registered address

Registered address

5 St. Peters Avenue, Caversham, Reading, Berkshire RG4 7DDCopy
copy info iconCopy
See on map
Latest events (Record since 12/09/2000)
dot icon31/10/2023
Final Gazette dissolved via voluntary strike-off
dot icon13/06/2023
Voluntary strike-off action has been suspended
dot icon16/05/2023
First Gazette notice for voluntary strike-off
dot icon03/05/2023
Application to strike the company off the register
dot icon06/12/2022
Micro company accounts made up to 2022-09-30
dot icon26/09/2022
Confirmation statement made on 2022-09-21 with no updates
dot icon15/07/2022
Micro company accounts made up to 2021-09-30
dot icon21/09/2021
Confirmation statement made on 2021-09-21 with no updates
dot icon13/12/2020
Total exemption full accounts made up to 2020-09-30
dot icon24/09/2020
Confirmation statement made on 2020-09-21 with no updates
dot icon15/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon27/09/2019
Confirmation statement made on 2019-09-21 with no updates
dot icon21/03/2019
Total exemption full accounts made up to 2018-09-30
dot icon07/02/2019
Director's details changed for Sally Alison Chisholm Marie on 2019-02-07
dot icon07/02/2019
Director's details changed for Mr Said Marie on 2019-02-07
dot icon07/02/2019
Registered office address changed from Allt Wen Upper Warren Avenue Caversham Reading Berkshire RG4 7EB to 5 st. Peters Avenue Caversham Reading Berkshire RG4 7DD on 2019-02-07
dot icon30/01/2019
Satisfaction of charge 3 in full
dot icon30/01/2019
Satisfaction of charge 2 in full
dot icon29/01/2019
Satisfaction of charge 040697270004 in full
dot icon21/09/2018
Confirmation statement made on 2018-09-21 with no updates
dot icon20/09/2018
Confirmation statement made on 2018-09-17 with no updates
dot icon28/12/2017
Total exemption full accounts made up to 2017-09-30
dot icon17/09/2017
Confirmation statement made on 2017-09-17 with no updates
dot icon14/09/2017
Confirmation statement made on 2017-09-12 with no updates
dot icon19/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon15/09/2016
Confirmation statement made on 2016-09-12 with updates
dot icon14/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon14/09/2015
Annual return made up to 2015-09-12 with full list of shareholders
dot icon27/02/2015
Total exemption small company accounts made up to 2014-09-30
dot icon26/09/2014
Annual return made up to 2014-09-12 with full list of shareholders
dot icon28/05/2014
Registered office address changed from Chestnuts Flowers Hill Pangbourne Reading Berkshire RG8 7BD England on 2014-05-28
dot icon11/01/2014
Registration of charge 040697270004
dot icon13/11/2013
Total exemption small company accounts made up to 2013-09-30
dot icon18/09/2013
Annual return made up to 2013-09-12 with full list of shareholders
dot icon07/03/2013
Total exemption small company accounts made up to 2012-09-30
dot icon19/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon25/09/2012
Annual return made up to 2012-09-12 with full list of shareholders
dot icon24/09/2012
Director's details changed for Sally Alison Chisholm Marie on 2012-05-29
dot icon24/09/2012
Secretary's details changed for Mr Said Marie on 2012-05-29
dot icon24/09/2012
Director's details changed for Mr Said Marie on 2012-05-29
dot icon25/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon28/05/2012
Registered office address changed from Bartletts Granary Frogmore Farm Bath Road Littlewick Green Maidenhead Berkshire SL6 3RX United Kingdom on 2012-05-28
dot icon22/12/2011
Registered office address changed from the Fishery the Warren Caversham Reading Berkshire RG4 7TQ on 2011-12-22
dot icon23/09/2011
Annual return made up to 2011-09-12 with full list of shareholders
dot icon27/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon06/10/2010
Annual return made up to 2010-09-12 with full list of shareholders
dot icon15/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon15/10/2009
Annual return made up to 2009-09-12 with full list of shareholders
dot icon21/05/2009
Total exemption small company accounts made up to 2008-09-30
dot icon10/10/2008
Return made up to 12/09/08; full list of members
dot icon19/05/2008
Total exemption small company accounts made up to 2007-09-30
dot icon26/09/2007
Return made up to 12/09/07; no change of members
dot icon14/12/2006
Total exemption small company accounts made up to 2006-09-30
dot icon02/10/2006
Return made up to 12/09/06; full list of members
dot icon08/08/2006
Registered office changed on 08/08/06 from: caversham grange the warren, caversham reading berkshire RG4 7TQ
dot icon28/12/2005
Total exemption small company accounts made up to 2005-09-30
dot icon23/09/2005
Return made up to 12/09/05; full list of members
dot icon03/03/2005
Total exemption small company accounts made up to 2004-09-30
dot icon01/03/2005
Particulars of mortgage/charge
dot icon04/10/2004
Return made up to 12/09/04; full list of members
dot icon28/07/2004
Particulars of mortgage/charge
dot icon03/06/2004
Particulars of mortgage/charge
dot icon10/05/2004
Accounts for a dormant company made up to 2003-09-30
dot icon21/09/2003
Return made up to 12/09/03; full list of members
dot icon10/04/2003
Accounts for a dormant company made up to 2002-09-30
dot icon27/02/2003
Ad 06/02/03--------- £ si 900@1=900 £ ic 100/1000
dot icon16/09/2002
Return made up to 12/09/02; full list of members
dot icon11/10/2001
Return made up to 12/09/01; full list of members
dot icon05/10/2001
Accounts for a dormant company made up to 2001-09-30
dot icon14/09/2000
Secretary resigned
dot icon14/09/2000
Registered office changed on 14/09/00 from: enterprise house 82 whitchurch road, cardiff south glamorgan CF14 3LX
dot icon14/09/2000
Secretary resigned
dot icon14/09/2000
New director appointed
dot icon14/09/2000
New secretary appointed;new director appointed
dot icon12/09/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2022
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
89.61K
-
0.00
-
-
2022
0
1.00K
-
0.00
-
-
2022
0
1.00K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.00K £Descended-98.88 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAVERSHAM BARNES LIMITED

CAVERSHAM BARNES LIMITED is an(a) Dissolved company incorporated on 12/09/2000 with the registered office located at 5 St. Peters Avenue, Caversham, Reading, Berkshire RG4 7DD. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CAVERSHAM BARNES LIMITED?

toggle

CAVERSHAM BARNES LIMITED is currently Dissolved. It was registered on 12/09/2000 and dissolved on 31/10/2023.

Where is CAVERSHAM BARNES LIMITED located?

toggle

CAVERSHAM BARNES LIMITED is registered at 5 St. Peters Avenue, Caversham, Reading, Berkshire RG4 7DD.

What does CAVERSHAM BARNES LIMITED do?

toggle

CAVERSHAM BARNES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CAVERSHAM BARNES LIMITED?

toggle

The latest filing was on 31/10/2023: Final Gazette dissolved via voluntary strike-off.