K & L BARROW (HOME IMPROVEMENTS) LTD

Company Documents

DateDescription
18/06/2518 June 2025 NewConfirmation statement made on 2025-05-12 with no updates

View Document

29/05/2529 May 2025 NewMicro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/05/2430 May 2024 Micro company accounts made up to 2023-05-31

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

18/05/2318 May 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

25/05/2125 May 2021 CONFIRMATION STATEMENT MADE ON 12/05/21, NO UPDATES

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/01/2028 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

02/01/192 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

04/06/184 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN STANDRING

View Document

04/06/184 June 2018 APPOINTMENT TERMINATED, SECRETARY LYNNE BARROW

View Document

04/06/184 June 2018 APPOINTMENT TERMINATED, DIRECTOR KEITH BARROW

View Document

04/06/184 June 2018 CESSATION OF KEITH BARROW AS A PSC

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

06/09/176 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH BARROW

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

29/03/1729 March 2017 REGISTERED OFFICE CHANGED ON 29/03/2017 FROM C/O C/O EDWARDS VEEDER (UK) LIMITED BLOCK E BRUNSWICK SQUARE UNION STREET OLDHAM OL1 1DE

View Document

11/08/1611 August 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

03/06/153 June 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

08/09/148 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

16/05/1416 May 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

06/09/136 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

20/05/1320 May 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

20/05/1320 May 2013 REGISTERED OFFICE CHANGED ON 20/05/2013 FROM C/O EDWARDS VEEDER (OLDHAM) LLP BLOCK E, BRUNSWICK SQUARE UNION STREET OLDHAM OL1 1DE

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

24/05/1224 May 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

07/11/117 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

23/05/1123 May 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN STANDRING / 12/05/2010

View Document

21/05/1021 May 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH BARROW / 12/05/2010

View Document

21/09/0921 September 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

28/05/0928 May 2009 REGISTERED OFFICE CHANGED ON 28/05/2009 FROM C/O EDWARDS VEEDER, BRUNSWICK SQUARE, UNION STREET OLDHAM OL1 1DE

View Document

28/05/0928 May 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 DIRECTOR APPOINTED STEVEN STANDRING

View Document

09/10/089 October 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

04/06/084 June 2008 RETURN MADE UP TO 12/05/08; NO CHANGE OF MEMBERS

View Document

15/10/0715 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

14/06/0714 June 2007 RETURN MADE UP TO 12/05/07; NO CHANGE OF MEMBERS

View Document

26/09/0626 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

14/06/0614 June 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

26/05/0526 May 2005 RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

27/05/0427 May 2004 RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 NEW DIRECTOR APPOINTED

View Document

02/06/032 June 2003 NEW SECRETARY APPOINTED

View Document

14/05/0314 May 2003 SECRETARY RESIGNED

View Document

14/05/0314 May 2003 DIRECTOR RESIGNED

View Document

12/05/0312 May 2003 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