BARCLAY BUILDING AND MAINTENANCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-05-22 with updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

22/12/2322 December 2023 Previous accounting period shortened from 2023-03-27 to 2023-03-26

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

27/03/2327 March 2023 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

25/03/2225 March 2022 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

15/03/2115 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

24/06/2024 June 2020 31/03/19 UNAUDITED ABRIDGED

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

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

View Accounts

24/03/2024 March 2020 PREVSHO FROM 28/03/2019 TO 27/03/2019

View Document

24/12/1924 December 2019 PREVSHO FROM 29/03/2019 TO 28/03/2019

View Document

30/09/1930 September 2019 APPOINTMENT TERMINATED, SECRETARY DAVID BARCLAY

View Document

30/09/1930 September 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID BARCLAY

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

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

View Accounts

18/10/1818 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

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

View Accounts

27/11/1727 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

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

View Accounts

18/11/1618 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/06/1620 June 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

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

View Accounts

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/06/154 June 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

06/05/156 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

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

View Accounts

19/03/1519 March 2015 PREVSHO FROM 30/03/2014 TO 29/03/2014

View Document

24/12/1424 December 2014 PREVSHO FROM 31/03/2014 TO 30/03/2014

View Document

30/05/1430 May 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

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

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/06/137 June 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

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

View Accounts

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/05/1231 May 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

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

View Accounts

08/12/118 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/06/1117 June 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

08/03/118 March 2011 17/02/11 STATEMENT OF CAPITAL GBP 102

View Document

17/08/1017 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

23/07/1023 July 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

01/02/101 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

15/06/0915 June 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

25/02/0825 February 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

30/05/0730 May 2007 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS

View Document

01/04/071 April 2007 REGISTERED OFFICE CHANGED ON 01/04/07 FROM: 1 OAKWOOD PARADE LONDON N14 4HY

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/06/068 June 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/07/051 July 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/07/0414 July 2004 REGISTERED OFFICE CHANGED ON 14/07/04 FROM: CONROY & COMPANY SUITE 231 KINNETIC BUSINESS CENTRE THEOBALD STREET BOREHAMWOOD HERTFORDSHIRE WD6 4PJ

View Document

02/07/042 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/042 July 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

11/09/0311 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

14/06/0314 June 2003 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/0217 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

10/09/0110 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

01/06/011 June 2001 RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

05/06/005 June 2000 RETURN MADE UP TO 22/05/00; FULL LIST OF MEMBERS

View Document

14/04/0014 April 2000 RETURN MADE UP TO 22/05/99; FULL LIST OF MEMBERS

View Document

18/01/0018 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

03/08/993 August 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

23/06/9823 June 1998 RETURN MADE UP TO 22/05/98; NO CHANGE OF MEMBERS

View Document

18/12/9718 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

02/09/972 September 1997 ACC. REF. DATE SHORTENED FROM 30/09/97 TO 31/03/97

View Document

31/07/9731 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

31/07/9731 July 1997 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

15/07/9715 July 1997 RETURN MADE UP TO 22/05/97; FULL LIST OF MEMBERS

View Document

25/06/9625 June 1996 RETURN MADE UP TO 22/05/96; NO CHANGE OF MEMBERS

View Document

09/02/969 February 1996 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

05/07/955 July 1995 RETURN MADE UP TO 22/05/95; NO CHANGE OF MEMBERS

View Document

30/03/9530 March 1995 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

06/09/946 September 1994 RETURN MADE UP TO 22/05/94; FULL LIST OF MEMBERS

View Document

06/09/946 September 1994 REGISTERED OFFICE CHANGED ON 06/09/94

View Document

15/02/9415 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/944 January 1994 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

07/12/937 December 1993 RETURN MADE UP TO 22/05/93; NO CHANGE OF MEMBERS

View Document

18/11/9318 November 1993 REGISTERED OFFICE CHANGED ON 18/11/93 FROM: 7 STAPLE INN HOLBORN BARS LONDON WC1V 7QN

View Document

19/11/9219 November 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

15/06/9215 June 1992 RETURN MADE UP TO 22/05/92; NO CHANGE OF MEMBERS

View Document

01/04/921 April 1992 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

01/04/921 April 1992 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

28/06/9128 June 1991 RETURN MADE UP TO 22/05/91; FULL LIST OF MEMBERS

View Document

03/10/893 October 1989 COMPANY NAME CHANGED BIDFORE LIMITED CERTIFICATE ISSUED ON 04/10/89

View Document

05/09/895 September 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/09/895 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/09/895 September 1989 NEW DIRECTOR APPOINTED

View Document

05/09/895 September 1989 REGISTERED OFFICE CHANGED ON 05/09/89 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

22/05/8922 May 1989 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