AES BARRY LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewFull accounts made up to 2024-12-31

View Document

05/02/255 February 2025 Confirmation statement made on 2024-12-07 with no updates

View Document

16/10/2416 October 2024 Appointment of Mr Paul John Chapman as a director on 2024-10-11

View Document

14/10/2414 October 2024 Termination of appointment of Elizabeth Akdag as a director on 2024-10-12

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-07 with no updates

View Document

27/09/2327 September 2023 Full accounts made up to 2022-12-31

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-07 with updates

View Document

28/09/2228 September 2022 Full accounts made up to 2021-12-31

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-12-07 with updates

View Document

30/09/1930 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

14/06/1914 June 2019 DIRECTOR APPOINTED MR JAMES DOUGLAS MEFFEN

View Document

13/06/1913 June 2019 DIRECTOR APPOINTED MS ELIZABETH AKDAG

View Document

13/06/1913 June 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL HUTCHINSON

View Document

13/06/1913 June 2019 DIRECTOR APPOINTED MR MARK EDWARD REYNOLDS

View Document

13/06/1913 June 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES MCCULLOUGH

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES

View Document

01/10/181 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

30/05/1830 May 2018 DIRECTOR APPOINTED PAUL AUSTIN HUTCHINSON

View Document

30/05/1830 May 2018 DIRECTOR APPOINTED JAMES TIMOTHY MCCULLOUGH

View Document

30/05/1830 May 2018 APPOINTMENT TERMINATED, DIRECTOR ROGER CASEMENT

View Document

03/01/183 January 2018 APPOINTMENT TERMINATED, DIRECTOR MARK REYNOLDS

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES

View Document

27/09/1727 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

22/08/1722 August 2017 REGISTERED OFFICE CHANGED ON 22/08/2017 FROM 21 ST THOMAS STREET BRISTOL BS1 6JS

View Document

17/01/1717 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MARK EDWARD REYNOLDS / 16/01/2017

View Document

17/01/1717 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER PAUL CASEMENT / 16/01/2017

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

07/10/167 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

07/01/167 January 2016 Annual return made up to 7 December 2015 with full list of shareholders

View Document

04/10/154 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

12/03/1512 March 2015 APPOINTMENT TERMINATED, DIRECTOR MARK MILLER

View Document

09/12/149 December 2014 Annual return made up to 7 December 2014 with full list of shareholders

View Document

20/10/1420 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

18/07/1418 July 2014 DIRECTOR APPOINTED MR ROGER PAUL CASEMENT

View Document

18/07/1418 July 2014 APPOINTMENT TERMINATED, DIRECTOR ELENISE PAZ

View Document

18/07/1418 July 2014 APPOINTMENT TERMINATED, DIRECTOR TIHOMIR MLADENOV

View Document

18/07/1418 July 2014 DIRECTOR APPOINTED MARK EDWARD REYNOLDS

View Document

18/07/1418 July 2014 DIRECTOR APPOINTED MARK EDWARD MILLER

View Document

18/07/1418 July 2014 APPOINTMENT TERMINATED, SECRETARY TIHOMIR MLADENOV

View Document

06/01/146 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / TIHOMIR MLADENOV / 01/01/2014

View Document

06/01/146 January 2014 SECRETARY'S CHANGE OF PARTICULARS / TIHOMIR MLADENOV / 01/01/2014

View Document

06/01/146 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS ELENISE AQUINO PAZ / 01/01/2014

View Document

02/01/142 January 2014 REGISTERED OFFICE CHANGED ON 02/01/2014 FROM 37-39 KEW FOOT ROAD RICHMOND SURREY TW9 2SS

View Document

09/12/139 December 2013 Annual return made up to 7 December 2013 with full list of shareholders

View Document

01/11/131 November 2013 APPOINTMENT TERMINATED, SECRETARY DONALD LEHMAN

View Document

01/11/131 November 2013 APPOINTMENT TERMINATED, DIRECTOR DONALD LEHMAN

View Document

01/11/131 November 2013 DIRECTOR APPOINTED TIHOMIR MLADENOV

View Document

01/11/131 November 2013 SECRETARY APPOINTED TIHOMIR MLADENOV

View Document

10/09/1310 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/03/135 March 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN TURNER

View Document

11/12/1211 December 2012 Annual return made up to 7 December 2012 with full list of shareholders

View Document

19/09/1219 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

28/02/1228 February 2012 DIRECTOR APPOINTED MS ELENISE AQUINO PAZ

View Document

09/12/119 December 2011 Annual return made up to 7 December 2011 with full list of shareholders

View Document

28/07/1128 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

29/12/1029 December 2010 REGISTERED OFFICE CHANGED ON 29/12/2010 FROM 37 KEW FOOT ROAD RICHMOND SURREY TW9 2SS

View Document

13/12/1013 December 2010 Annual return made up to 7 December 2010 with full list of shareholders

View Document

21/09/1021 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

19/01/1019 January 2010 Annual return made up to 7 December 2009 with full list of shareholders

View Document

14/11/0914 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

15/05/0915 May 2009 DIRECTOR APPOINTED DONALD TODD LEHMAN

View Document

15/05/0915 May 2009 SECRETARY APPOINTED DONALD TODD LEHMAN

View Document

15/05/0915 May 2009 APPOINTMENT TERMINATED SECRETARY NEIL HOPKINS

View Document

15/05/0915 May 2009 APPOINTMENT TERMINATED DIRECTOR NEIL HOPKINS

View Document

09/05/099 May 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

18/12/0818 December 2008 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/07/084 July 2008 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/12/0719 December 2007 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 DIRECTOR RESIGNED

View Document

28/12/0628 December 2006 LOCATION OF REGISTER OF MEMBERS

View Document

28/12/0628 December 2006 LOCATION OF DEBENTURE REGISTER

View Document

28/12/0628 December 2006 REGISTERED OFFICE CHANGED ON 28/12/06 FROM: 37 KEW FOOT ROAD RICHMOND SURREY TW9 2SS

View Document

28/12/0628 December 2006 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 REGISTERED OFFICE CHANGED ON 18/12/06 FROM: 18 PARKSHOT RICHMOND SURREY TW9 2RG TW9 2RG

View Document

11/07/0611 July 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/12/0520 December 2005 RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/09/0519 September 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/12/0414 December 2004 RETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/03/0430 March 2004 SECRETARY RESIGNED

View Document

30/03/0430 March 2004 NEW SECRETARY APPOINTED

View Document

23/02/0423 February 2004 REGISTERED OFFICE CHANGED ON 23/02/04 FROM: 37 KEW FOOT ROAD RICHMOND SURREY TW9 2SS

View Document

10/02/0410 February 2004 RETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

31/10/0331 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

26/09/0326 September 2003 DIRECTOR RESIGNED

View Document

26/09/0326 September 2003 DIRECTOR RESIGNED

View Document

26/09/0326 September 2003 SECRETARY RESIGNED

View Document

26/09/0326 September 2003 DIRECTOR RESIGNED

View Document

26/09/0326 September 2003 NEW DIRECTOR APPOINTED

View Document

26/09/0326 September 2003 NEW DIRECTOR APPOINTED

View Document

26/09/0326 September 2003 NEW SECRETARY APPOINTED

View Document

08/08/038 August 2003 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

28/07/0328 July 2003 REGISTERED OFFICE CHANGED ON 28/07/03 FROM: BARRY POWER STATION SULLY MOORS ROAD SULLY VALE OF GLAMORGAN CF64 5YU

View Document

28/03/0328 March 2003 DIRECTOR RESIGNED

View Document

08/01/038 January 2003 RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS

View Document

06/11/026 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/11/026 November 2002 NC INC ALREADY ADJUSTED 21/10/02

View Document

06/11/026 November 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/11/026 November 2002 £ NC 2000/5000 21/10/0

View Document

19/09/0219 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/06/0214 June 2002 DIRECTOR RESIGNED

View Document

14/06/0214 June 2002 NEW DIRECTOR APPOINTED

View Document

14/06/0214 June 2002 NEW DIRECTOR APPOINTED

View Document

14/06/0214 June 2002 DIRECTOR RESIGNED

View Document

14/06/0214 June 2002 DIRECTOR RESIGNED

View Document

14/06/0214 June 2002 NEW DIRECTOR APPOINTED

View Document

28/03/0228 March 2002 £ NC 1000/2000 08/02/0

View Document

28/03/0228 March 2002 NC INC ALREADY ADJUSTED 08/02/02

View Document

25/03/0225 March 2002 RETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

24/07/0124 July 2001 NEW DIRECTOR APPOINTED

View Document

30/01/0130 January 2001 RETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS

View Document

12/09/0012 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

09/05/009 May 2000 NEW SECRETARY APPOINTED

View Document

04/01/004 January 2000 RETURN MADE UP TO 07/12/99; FULL LIST OF MEMBERS

View Document

05/12/995 December 1999 NEW DIRECTOR APPOINTED

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

07/06/997 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/9912 April 1999 NEW DIRECTOR APPOINTED

View Document

27/11/9827 November 1998 RETURN MADE UP TO 07/12/98; NO CHANGE OF MEMBERS

View Document

02/11/982 November 1998 REGISTERED OFFICE CHANGED ON 02/11/98 FROM: BURLEIGH HOUSE 17 19 WORPLE WAY RICHMOND TW10 6AG

View Document

23/10/9823 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

07/01/987 January 1998 RETURN MADE UP TO 07/12/97; CHANGE OF MEMBERS

View Document

02/11/972 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

07/10/977 October 1997 SECRETARY RESIGNED

View Document

07/10/977 October 1997 NEW SECRETARY APPOINTED

View Document

01/10/971 October 1997 DELIVERY EXT'D 3 MTH 31/12/96

View Document

24/02/9724 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/977 January 1997 RETURN MADE UP TO 07/12/96; FULL LIST OF MEMBERS

View Document

13/11/9613 November 1996 NEW DIRECTOR APPOINTED

View Document

01/04/961 April 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/03/9626 March 1996 ALTER MEM AND ARTS 13/03/96

View Document

22/03/9622 March 1996 COMPANY NAME CHANGED HANHOLD LIMITED CERTIFICATE ISSUED ON 25/03/96

View Document

21/03/9621 March 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/03/9621 March 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/03/9621 March 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

21/03/9621 March 1996 REGISTERED OFFICE CHANGED ON 21/03/96 FROM: KEMPSON HOUSE P O BOX 570 CAMOMILE STREET LONDON EC3A 7AN

View Document

21/03/9621 March 1996 NEW DIRECTOR APPOINTED

View Document

21/03/9621 March 1996 DIRECTOR RESIGNED

View Document

21/03/9621 March 1996 NEW DIRECTOR APPOINTED

View Document

19/03/9619 March 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/03/96

View Document

19/03/9619 March 1996 NC INC ALREADY ADJUSTED 13/03/96

View Document

19/03/9619 March 1996 £ NC 100/1000 13/03/96

View Document

08/03/968 March 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/03/968 March 1996 DIRECTOR RESIGNED

View Document

08/03/968 March 1996 SECRETARY RESIGNED

View Document

08/03/968 March 1996 NEW DIRECTOR APPOINTED

View Document

07/12/957 December 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company