BAR CODE HOLDINGS LIMITED

Company Documents

DateDescription
01/12/151 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/05/1526 May 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

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

View Accounts

17/10/1417 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/09/1412 September 2014 REGISTERED OFFICE CHANGED ON 12/09/2014 FROM
7 CARDWELL TERRACE
CARDWELL ROAD
LONDON
N7 0NH

View Document

18/06/1418 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TROY JAY WEAR / 01/01/2014

View Document

18/06/1418 June 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

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

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/08/1312 August 2013 REGISTERED OFFICE CHANGED ON 12/08/2013 FROM
ARCH 69 GODING STREET
LONDON
SE11 5AW

View Document

12/08/1312 August 2013 APPOINTMENT TERMINATED, SECRETARY BERNARD WEAR

View Document

12/08/1312 August 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

12/08/1312 August 2013 SECRETARY APPOINTED MR PAUL EASOM

View Document

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

View Accounts

30/12/1230 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/06/1230 June 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/08/1116 August 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

09/11/109 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/07/1026 July 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/07/0913 July 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/08/085 August 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

13/03/0813 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

10/01/0810 January 2008 SECRETARY RESIGNED

View Document

10/01/0810 January 2008 NEW SECRETARY APPOINTED

View Document

10/01/0810 January 2008 DIRECTOR RESIGNED

View Document

03/01/083 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/03/0720 March 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/0720 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

29/08/0629 August 2006 REGISTERED OFFICE CHANGED ON 29/08/06 FROM: G OFFICE CHANGED 29/08/06 3-4 ARCHER STREET SOHO LONDON W1V 7HE

View Document

29/08/0629 August 2006 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/01/066 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/06/0528 June 2005 RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 NEW SECRETARY APPOINTED

View Document

06/05/056 May 2005 SECRETARY RESIGNED

View Document

18/02/0518 February 2005 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05

View Document

08/09/048 September 2004 NEW DIRECTOR APPOINTED

View Document

24/07/0424 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/0424 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/0420 May 2004 NEW SECRETARY APPOINTED

View Document

20/05/0420 May 2004 SECRETARY RESIGNED

View Document

20/05/0420 May 2004 REGISTERED OFFICE CHANGED ON 20/05/04 FROM: G OFFICE CHANGED 20/05/04 BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

20/05/0420 May 2004 NEW DIRECTOR APPOINTED

View Document

20/05/0420 May 2004 DIRECTOR RESIGNED

View Document

11/05/0411 May 2004 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