B B H BARRAND LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 Confirmation statement made on 2025-06-13 with no updates

View Document

11/10/2411 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-13 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-13 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/11/2224 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Micro company accounts made up to 2021-03-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-13 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/10/1830 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/12/177 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/08/162 August 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/08/1528 August 2015 13/06/15 NO CHANGES

View Document

28/08/1528 August 2015 SECRETARY'S CHANGE OF PARTICULARS / LAURA BARRAND STONES / 27/08/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/07/1423 July 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/06/1319 June 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/02/134 February 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/07/1219 July 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/07/117 July 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/08/1017 August 2010 COMPANY NAME CHANGED EMBERS INSTALLATIONS LIMITED CERTIFICATE ISSUED ON 17/08/10

View Document

06/08/106 August 2010 CHANGE OF NAME 15/07/2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRENT BARRAND HAIGH / 10/06/2010

View Document

22/06/1022 June 2010 REGISTERED OFFICE CHANGED ON 22/06/2010 FROM 28 MONKBRIDGE ROAD MEANWWOD LEEDS LS6 4ER

View Document

22/06/1022 June 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/07/0910 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRENT HAIGH / 10/07/2009

View Document

10/07/0910 July 2009 DIRECTOR APPOINTED MR BRENT BARRAD HAIGH

View Document

10/07/0910 July 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

05/06/095 June 2009 APPOINTMENT TERMINATED SECRETARY LAURA HAIGH

View Document

25/04/0925 April 2009 COMPANY NAME CHANGED C.G.S. BARRAND LIMITED CERTIFICATE ISSUED ON 28/04/09

View Document

16/12/0816 December 2008 APPOINTMENT TERMINATED DIRECTOR SUSAN HAIGH

View Document

16/12/0816 December 2008 SECRETARY APPOINTED LAURA BARRAND STONES

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/06/0825 June 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/08/072 August 2007 RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/07/0619 July 2006 RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/08/0523 August 2005 RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/07/0412 July 2004 RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

09/08/039 August 2003 RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS

View Document

23/12/0223 December 2002 ACC. REF. DATE SHORTENED FROM 31/07/02 TO 31/03/02

View Document

23/12/0223 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

30/07/0230 July 2002 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 31/07/02

View Document

23/07/0223 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0221 June 2002 RETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS

View Document

05/02/025 February 2002 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02

View Document

24/10/0124 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

13/08/0113 August 2001 RETURN MADE UP TO 13/06/01; FULL LIST OF MEMBERS

View Document

13/08/0113 August 2001 SECRETARY RESIGNED

View Document

13/08/0113 August 2001 SECRETARY'S PARTICULARS CHANGED

View Document

06/08/016 August 2001 NEW SECRETARY APPOINTED

View Document

18/10/0018 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

03/07/003 July 2000 RETURN MADE UP TO 13/06/00; FULL LIST OF MEMBERS

View Document

20/07/9920 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

13/07/9913 July 1999 RETURN MADE UP TO 13/06/99; FULL LIST OF MEMBERS

View Document

10/07/9810 July 1998 RETURN MADE UP TO 13/06/98; NO CHANGE OF MEMBERS

View Document

04/06/984 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

28/04/9828 April 1998 SECRETARY'S PARTICULARS CHANGED

View Document

11/07/9711 July 1997 RETURN MADE UP TO 13/06/97; NO CHANGE OF MEMBERS

View Document

20/03/9720 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

11/07/9611 July 1996 RETURN MADE UP TO 13/06/96; FULL LIST OF MEMBERS

View Document

26/04/9626 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

29/06/9529 June 1995 RETURN MADE UP TO 13/06/95; NO CHANGE OF MEMBERS

View Document

26/04/9526 April 1995 AUDITOR'S RESIGNATION

View Document

26/04/9526 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

16/06/9416 June 1994 SECRETARY'S PARTICULARS CHANGED

View Document

16/06/9416 June 1994 RETURN MADE UP TO 13/06/94; NO CHANGE OF MEMBERS

View Document

13/04/9413 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

24/06/9324 June 1993 SECRETARY'S PARTICULARS CHANGED

View Document

24/06/9324 June 1993 RETURN MADE UP TO 13/06/93; FULL LIST OF MEMBERS

View Document

27/05/9327 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

14/09/9214 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

18/06/9218 June 1992 RETURN MADE UP TO 13/06/92; NO CHANGE OF MEMBERS

View Document

10/07/9110 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

02/07/912 July 1991 RETURN MADE UP TO 13/06/91; NO CHANGE OF MEMBERS

View Document

14/09/9014 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

28/08/9028 August 1990 AUDITOR'S RESIGNATION

View Document

17/07/9017 July 1990 LOCATION OF REGISTER OF MEMBERS

View Document

17/07/9017 July 1990 RETURN MADE UP TO 13/06/90; FULL LIST OF MEMBERS

View Document

17/07/9017 July 1990 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

08/09/898 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88

View Document

12/04/8912 April 1989 RETURN MADE UP TO 14/03/89; FULL LIST OF MEMBERS

View Document

12/04/8912 April 1989 ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/01

View Document

07/07/887 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/87

View Document

01/03/881 March 1988 RETURN MADE UP TO 22/01/88; FULL LIST OF MEMBERS

View Document

03/02/883 February 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/8826 January 1988 REGISTERED OFFICE CHANGED ON 26/01/88 FROM: 28 MONKBRIDGE ROAD LEEDS LS6 4ER

View Document

05/11/875 November 1987 REGISTERED OFFICE CHANGED ON 05/11/87 FROM: RICHMOND HOUSE 47 HEADINGLEY LANE LEEDS LS61DP

View Document

26/03/8726 March 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

04/02/874 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/02/874 February 1987 REGISTERED OFFICE CHANGED ON 04/02/87 FROM: EPWORTH HOUSE 25/35 CITY ROAD LONDON EC1Y 1AA

View Document

13/01/8713 January 1987 MEMORANDUM OF ASSOCIATION

View Document

13/01/8713 January 1987 GAZETTABLE DOCUMENT

View Document

22/12/8622 December 1986 COMPANY NAME CHANGED REALPATCH LIMITED CERTIFICATE ISSUED ON 22/12/86

View Document

05/11/865 November 1986 CERTIFICATE OF INCORPORATION

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