BARAN AND HULL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Director's details changed for Dr Peter Andrew Fleming on 2025-04-09

View Document

31/03/2531 March 2025 Registration of charge 065380610003, created on 2025-03-28

View Document

31/03/2531 March 2025 Registration of charge 065380610004, created on 2025-03-28

View Document

31/03/2531 March 2025 Appointment of Dr Peter Andrew Fleming as a director on 2025-03-28

View Document

28/03/2528 March 2025 Cessation of Karen Louise Baranciukas as a person with significant control on 2025-03-28

View Document

28/03/2528 March 2025 Termination of appointment of Algimantas Vytautas Feliksas Baranciukas as a director on 2025-03-28

View Document

28/03/2528 March 2025 Termination of appointment of Karen Louise Baranciukas as a director on 2025-03-28

View Document

28/03/2528 March 2025 Termination of appointment of Karen Louise Baranciukas as a secretary on 2025-03-28

View Document

28/03/2528 March 2025 Appointment of Mrs Sarah Ann Fleming as a director on 2025-03-28

View Document

28/03/2528 March 2025 Registered office address changed from 5 Dysart Buildings Nantwich Cheshire CW5 5DW to Enterprise House the Courtyard, Old Court House Road Wirral Merseyside CH62 4AB on 2025-03-28

View Document

28/03/2528 March 2025 Notification of Fleming Holdings Limited as a person with significant control on 2025-03-28

View Document

28/03/2528 March 2025 Appointment of Mrs Sarah Ann Fleming as a secretary on 2025-03-28

View Document

28/03/2528 March 2025 Cessation of Algimantas Vytautas Feliksas Baranciukas as a person with significant control on 2025-03-28

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

22/10/2422 October 2024 Satisfaction of charge 1 in full

View Document

22/07/2422 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

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

View Accounts

05/12/235 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

20/03/2320 March 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

28/12/2228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

26/10/2226 October 2022 Change of details for Mr Algimantas Vytautas Feliksas Baranciukas as a person with significant control on 2017-06-26

View Document

25/10/2225 October 2022 Director's details changed for Algimantas Vytautas Feliksas Baranciukas on 2015-06-30

View Document

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

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

19/02/2119 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

02/12/192 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

30/11/1830 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

23/10/1723 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

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

View Accounts

03/09/163 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/04/1611 April 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

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

View Accounts

10/09/1510 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/04/158 April 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

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

View Accounts

17/09/1417 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/08/1422 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

23/04/1423 April 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

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

View Accounts

05/10/135 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/04/135 April 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

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

View Accounts

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

View Document

23/03/1223 March 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/04/1127 April 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

05/03/115 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/02/114 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/10/1013 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/04/1030 April 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALGIMANTAS VYTAUTAS FELIKSAS BARANCIUKAS / 18/03/2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN LOUISE BARANCIUKAS / 18/03/2010

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/05/097 May 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 REGISTERED OFFICE CHANGED ON 28/04/2008 FROM C/O DENTAL BUSINESS SOLUTIONS NETWORK HOUSE STATION YARD THAME OXFORDSHIRE OX9 3UH

View Document

28/03/0828 March 2008 DIRECTOR APPOINTED ALGIMANTAS VYTAUTAS FELIKSAS BARANCIUKAS

View Document

28/03/0828 March 2008 APPOINTMENT TERMINATED SECRETARY WATERLOW SECRETARIES LIMITED

View Document

28/03/0828 March 2008 DIRECTOR AND SECRETARY APPOINTED KAREN LOUISE BARANCIUKAS

View Document

28/03/0828 March 2008 APPOINTMENT TERMINATED DIRECTOR WATERLOW NOMINEES LIMITED

View Document

18/03/0818 March 2008 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