BARBOUR ENGINEERING LIMITED

Company Documents

DateDescription
11/12/2411 December 2024 Statement of receipts and payments to 2024-05-21

View Document

15/06/2315 June 2023 Resolutions

View Document

15/06/2315 June 2023 Resolutions

View Document

14/06/2314 June 2023 Declaration of solvency

View Document

07/06/237 June 2023 Registered office address changed from 3 Balloo Avenue Bangor Co.Down BT19 7QT to Scottish Provident Building 7 Donegall Square West Belfast BT1 6JH on 2023-06-07

View Document

05/06/235 June 2023 Appointment of a liquidator

View Document

02/05/232 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

02/05/232 May 2023 Previous accounting period shortened from 2023-10-31 to 2023-03-31

View Document

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

View Accounts

24/01/2324 January 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

20/08/2020 August 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

01/08/191 August 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/04/1929 April 2019 PSC'S CHANGE OF PARTICULARS / MRS DEBORAH GAIL BARBOUR / 29/04/2019

View Document

29/04/1929 April 2019 PSC'S CHANGE OF PARTICULARS / MR DONALD ALEXANDER BARBOUR / 29/04/2019

View Document

02/01/192 January 2019 DIRECTOR APPOINTED MR COLIN HERON

View Document

26/09/1826 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES

View Document

20/06/1720 June 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

21/07/1621 July 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

22/12/1522 December 2015 Annual return made up to 18 December 2015 with full list of shareholders

View Document

03/07/153 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

18/12/1418 December 2014 Annual return made up to 18 December 2014 with full list of shareholders

View Document

30/07/1430 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

06/01/146 January 2014 Annual return made up to 18 December 2013 with full list of shareholders

View Document

06/01/146 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / DONALD ALEXANDER BARBOUR / 06/01/2014

View Document

06/01/146 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH GAIL BARBOUR / 06/01/2014

View Document

14/08/1314 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

18/01/1318 January 2013 18/12/12 NO CHANGES

View Document

11/10/1211 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

20/01/1220 January 2012 Annual return made up to 18 December 2011 with full list of shareholders

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

10/03/1110 March 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN BARBOUR

View Document

15/02/1115 February 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

02/09/102 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

21/02/0921 February 2009 18/12/08 ANNUAL RETURN SHUTTLE

View Document

18/09/0818 September 2008 30/04/08 ANNUAL ACCTS

View Document

05/02/085 February 2008 18/12/07 ANNUAL RETURN SHUTTLE

View Document

24/10/0724 October 2007 30/04/07 ANNUAL ACCTS

View Document

11/01/0711 January 2007 18/12/06 ANNUAL RETURN SHUTTLE

View Document

11/01/0711 January 2007 18/12/04 ANNUAL RETURN SHUTTLE

View Document

11/01/0711 January 2007 18/12/05 ANNUAL RETURN SHUTTLE

View Document

28/10/0628 October 2006 30/04/06 ANNUAL ACCTS

View Document

22/02/0622 February 2006 30/04/05 ANNUAL ACCTS

View Document

22/02/0522 February 2005 30/04/04 ANNUAL ACCTS

View Document

03/03/043 March 2004 30/04/03 ANNUAL ACCTS

View Document

08/01/048 January 2004 18/12/03 ANNUAL RETURN SHUTTLE

View Document

25/01/0325 January 2003 18/12/02 ANNUAL RETURN SHUTTLE

View Document

24/01/0324 January 2003 30/04/02 ANNUAL ACCTS

View Document

22/01/0222 January 2002 18/12/01 ANNUAL RETURN SHUTTLE

View Document

07/01/027 January 2002 30/04/01 ANNUAL ACCTS

View Document

22/02/0122 February 2001 30/04/00 ANNUAL ACCTS

View Document

04/01/014 January 2001 18/12/00 ANNUAL RETURN SHUTTLE

View Document

05/02/005 February 2000 18/12/99 ANNUAL RETURN SHUTTLE

View Document

19/10/9919 October 1999 30/04/99 ANNUAL ACCTS

View Document

01/03/991 March 1999 30/04/98 ANNUAL ACCTS

View Document

10/01/9910 January 1999 18/12/98 ANNUAL RETURN SHUTTLE

View Document

03/03/983 March 1998 30/04/97 ANNUAL ACCTS

View Document

08/01/988 January 1998 18/12/97 ANNUAL RETURN SHUTTLE

View Document

25/02/9725 February 1997 30/04/96 ANNUAL ACCTS

View Document

20/01/9720 January 1997 18/12/96 ANNUAL RETURN SHUTTLE

View Document

16/02/9616 February 1996 30/04/95 ANNUAL ACCTS

View Document

19/12/9519 December 1995 18/12/95 ANNUAL RETURN SHUTTLE

View Document

20/02/9520 February 1995 30/04/94 ANNUAL ACCTS

View Document

06/01/956 January 1995 18/12/94 ANNUAL RETURN SHUTTLE

View Document

03/03/943 March 1994 30/04/93 ANNUAL ACCTS

View Document

17/01/9417 January 1994 18/12/93 ANNUAL RETURN SHUTTLE

View Document

23/04/9323 April 1993 CHANGE OF DIRS/SEC

View Document

08/04/938 April 1993 30/04/92 ANNUAL ACCTS

View Document

06/01/936 January 1993 18/12/92 ANNUAL RETURN SHUTTLE

View Document

28/05/9228 May 1992 30/04/91 ANNUAL ACCTS

View Document

20/01/9220 January 1992 31/12/91 ANNUAL RETURN FORM

View Document

19/11/9119 November 1991 MORTGAGE SATISFACTION

View Document

07/11/917 November 1991 CHANGE IN SIT REG ADD

View Document

24/04/9124 April 1991 PARS RE MORTAGE

View Document

01/03/911 March 1991 30/04/90 ANNUAL ACCTS

View Document

25/01/9125 January 1991 31/12/90 ANNUAL RETURN

View Document

03/03/903 March 1990 30/04/89 ANNUAL ACCTS

View Document

07/02/907 February 1990 31/12/89 ANNUAL RETURN

View Document

17/08/8917 August 1989 CHANGE OF DIRS/SEC

View Document

11/03/8911 March 1989 31/12/88 ANNUAL RETURN

View Document

03/09/883 September 1988 30/04/88 ANNUAL ACCTS

View Document

06/05/886 May 1988 31/12/87 ANNUAL RETURN

View Document

22/09/8722 September 1987 30/04/87 ANNUAL ACCTS

View Document

06/05/876 May 1987 30/04/86 ANNUAL ACCTS

View Document

10/04/8710 April 1987 28/11/86 ANNUAL RETURN

View Document

12/03/8612 March 1986 30/04/85 ANNUAL ACCTS

View Document

30/01/8630 January 1986 31/12/85 ANNUAL RETURN

View Document

23/03/8523 March 1985 30/04/84 ANNUAL ACCTS

View Document

21/01/8521 January 1985 CHANGE OF DIRS/SEC

View Document

21/01/8521 January 1985 31/12/83 ANNUAL RETURN

View Document

21/01/8521 January 1985 31/12/84 ANNUAL RETURN

View Document

02/03/832 March 1983 31/12/82 ANNUAL RETURN

View Document

20/12/8220 December 1982 PARTICULARS RE DIRECTORS

View Document

11/08/8211 August 1982 NOTICE OF ARD

View Document

08/07/828 July 1982 MORTGAGE SATISFACTION

View Document

09/02/829 February 1982 31/12/81 ANNUAL RETURN

View Document

16/01/8116 January 1981 31/12/80 ANNUAL RETURN

View Document

29/02/8029 February 1980 31/12/79 ANNUAL RETURN

View Document

29/02/8029 February 1980 SITUATION OF REG OFFICE

View Document

20/09/7920 September 1979 PARS RE MORTAGE

View Document

14/02/7914 February 1979 31/12/78 ANNUAL RETURN

View Document

21/02/7821 February 1978 31/12/77 ANNUAL RETURN

View Document

22/02/7722 February 1977 31/12/76 ANNUAL RETURN

View Document

20/02/7620 February 1976 31/12/75 ANNUAL RETURN

View Document

14/02/7514 February 1975 31/12/74 ANNUAL RETURN

View Document

03/05/743 May 1974 PARS RE CONTRACT

View Document

03/05/743 May 1974 RETURN OF ALLOTS (CASH)

View Document

03/05/743 May 1974 PARTICULARS RE DIRECTORS

View Document

16/08/7316 August 1973 SIT OF REGISTER OF MEMS

View Document

18/05/7318 May 1973 MEMORANDUM

View Document

18/05/7318 May 1973 STATEMENT OF NOMINAL CAP

View Document

18/05/7318 May 1973 SITUATION OF REG OFFICE

View Document

18/05/7318 May 1973 DECL ON COMPL ON INCORP

View Document

18/05/7318 May 1973 ARTICLES

View Document

18/05/7318 May 1973 PARTICULARS RE DIRECTORS

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