BARAN AND HULL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/04/259 April 2025 | Director's details changed for Dr Peter Andrew Fleming on 2025-04-09 |
31/03/2531 March 2025 | Registration of charge 065380610003, created on 2025-03-28 |
31/03/2531 March 2025 | Registration of charge 065380610004, created on 2025-03-28 |
31/03/2531 March 2025 | Appointment of Dr Peter Andrew Fleming as a director on 2025-03-28 |
28/03/2528 March 2025 | Cessation of Karen Louise Baranciukas as a person with significant control on 2025-03-28 |
28/03/2528 March 2025 | Termination of appointment of Algimantas Vytautas Feliksas Baranciukas as a director on 2025-03-28 |
28/03/2528 March 2025 | Termination of appointment of Karen Louise Baranciukas as a director on 2025-03-28 |
28/03/2528 March 2025 | Termination of appointment of Karen Louise Baranciukas as a secretary on 2025-03-28 |
28/03/2528 March 2025 | Appointment of Mrs Sarah Ann Fleming as a director on 2025-03-28 |
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 |
28/03/2528 March 2025 | Notification of Fleming Holdings Limited as a person with significant control on 2025-03-28 |
28/03/2528 March 2025 | Appointment of Mrs Sarah Ann Fleming as a secretary on 2025-03-28 |
28/03/2528 March 2025 | Cessation of Algimantas Vytautas Feliksas Baranciukas as a person with significant control on 2025-03-28 |
19/03/2519 March 2025 | Confirmation statement made on 2025-03-18 with no updates |
22/10/2422 October 2024 | Satisfaction of charge 1 in full |
22/07/2422 July 2024 | Total exemption full accounts made up to 2024-03-31 |
05/04/245 April 2024 | Confirmation statement made on 2024-03-18 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
05/12/235 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/03/2320 March 2023 | Confirmation statement made on 2023-03-18 with no updates |
28/12/2228 December 2022 | Total exemption full accounts made up to 2022-03-31 |
26/10/2226 October 2022 | Change of details for Mr Algimantas Vytautas Feliksas Baranciukas as a person with significant control on 2017-06-26 |
25/10/2225 October 2022 | Director's details changed for Algimantas Vytautas Feliksas Baranciukas on 2015-06-30 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
19/02/2119 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/03/2019 March 2020 | CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES |
02/12/192 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/03/1919 March 2019 | CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES |
30/11/1830 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/03/1819 March 2018 | CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES |
23/10/1723 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
19/04/1719 April 2017 | CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
03/09/163 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
11/04/1611 April 2016 | Annual return made up to 18 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
10/09/1510 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
08/04/158 April 2015 | Annual return made up to 18 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
17/09/1417 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
22/08/1422 August 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
23/04/1423 April 2014 | Annual return made up to 18 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
05/10/135 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
05/04/135 April 2013 | Annual return made up to 18 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
26/09/1226 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
23/03/1223 March 2012 | Annual return made up to 18 March 2012 with full list of shareholders |
18/10/1118 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
27/04/1127 April 2011 | Annual return made up to 18 March 2011 with full list of shareholders |
05/03/115 March 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
04/02/114 February 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
13/10/1013 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
30/04/1030 April 2010 | Annual return made up to 18 March 2010 with full list of shareholders |
30/04/1030 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALGIMANTAS VYTAUTAS FELIKSAS BARANCIUKAS / 18/03/2010 |
30/04/1030 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN LOUISE BARANCIUKAS / 18/03/2010 |
22/12/0922 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
07/05/097 May 2009 | RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS |
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 |
28/03/0828 March 2008 | DIRECTOR APPOINTED ALGIMANTAS VYTAUTAS FELIKSAS BARANCIUKAS |
28/03/0828 March 2008 | APPOINTMENT TERMINATED SECRETARY WATERLOW SECRETARIES LIMITED |
28/03/0828 March 2008 | DIRECTOR AND SECRETARY APPOINTED KAREN LOUISE BARANCIUKAS |
28/03/0828 March 2008 | APPOINTMENT TERMINATED DIRECTOR WATERLOW NOMINEES LIMITED |
18/03/0818 March 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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