BARCREST GROUP LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Termination of appointment of Paul Michael Phillips as a director on 2025-04-30

View Document

06/02/256 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

01/11/241 November 2024

View Document

01/11/241 November 2024

View Document

01/11/241 November 2024 Statement of capital on 2024-11-01

View Document

01/11/241 November 2024 Resolutions

View Document

25/10/2425 October 2024 Amended full accounts made up to 2023-12-31

View Document

08/10/248 October 2024 Full accounts made up to 2023-12-31

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

10/10/2310 October 2023 Full accounts made up to 2022-12-31

View Document

03/03/233 March 2023 Registered office address changed from Xyz Building Level 2 2 Hardman Blvd, Spinningfields Manchester M3 3AG England to Xyz Building Level 2 2 Hardman Blvd, Spinningfields Manchester M3 3AQ on 2023-03-03

View Document

03/03/233 March 2023 Change of details for Global Draw Limited as a person with significant control on 2023-03-03

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

08/01/238 January 2023 Full accounts made up to 2021-12-31

View Document

21/12/2221 December 2022 Termination of appointment of Melissa Autumn Braff Bengtson as a director on 2022-11-18

View Document

21/12/2221 December 2022 Appointment of Ms Sweta Gabhawala as a director on 2022-11-18

View Document

14/11/2214 November 2022 Registered office address changed from Sg House 1 Howarth Court, Gateway Crescent Chadderton Oldham OL9 9XB England to Xyz Building Level 2 2 Hardman Blvd, Spinningfields Manchester M3 3AG on 2022-11-14

View Document

07/02/227 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

10/11/2110 November 2021 Director's details changed for Ms Melissa Autumn Braff Bengtston on 2021-10-15

View Document

04/11/214 November 2021 Appointment of Ms Melissa Autumn Braff Bengtston as a director on 2021-10-15

View Document

03/11/213 November 2021 Termination of appointment of Michael Christopher Eklund as a director on 2021-10-15

View Document

29/01/1529 January 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

09/10/149 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

06/05/146 May 2014 APPOINTMENT TERMINATED, DIRECTOR JEFFREY LIPKIN

View Document

24/01/1424 January 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/07/134 July 2013 DIRECTOR APPOINTED MR DAVID ALEX LEE MOORCROFT

View Document

04/07/134 July 2013 DIRECTOR APPOINTED MR PHILLIP DOUGLAS HORNE

View Document

25/06/1325 June 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT WHITE

View Document

20/02/1320 February 2013 APPOINTMENT TERMINATED, DIRECTOR IAN TIMMIS

View Document

25/01/1325 January 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

23/01/1323 January 2013 PREVEXT FROM 30/09/2012 TO 31/12/2012

View Document

16/10/1216 October 2012 REGISTERED OFFICE CHANGED ON 16/10/2012 FROM MARGARET STREET ASHTON UNDER LYNE LANCASHIRE OL7 0QQ

View Document

05/07/125 July 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

15/02/1215 February 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

01/02/121 February 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

28/09/1128 September 2011 DIRECTOR APPOINTED MR. JEFFREY LIPKIN

View Document

28/09/1128 September 2011 SECRETARY APPOINTED MR. JOHN SARNO

View Document

28/09/1128 September 2011 DIRECTOR APPOINTED MR. IAN TIMMIS

View Document

27/09/1127 September 2011 APPOINTMENT TERMINATED, SECRETARY MELISSA FAITH

View Document

27/09/1127 September 2011 DIRECTOR APPOINTED MR STEPHEN GEORGE FRATER

View Document

27/09/1127 September 2011 APPOINTMENT TERMINATED, DIRECTOR DENNIS WOLSTENHOLME

View Document

27/09/1127 September 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES RAMSHAW

View Document

27/09/1127 September 2011 APPOINTMENT TERMINATED, DIRECTOR MELISSA FAITH

View Document

27/09/1127 September 2011 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY KENNEDY

View Document

27/09/1127 September 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID JONES

View Document

27/09/1127 September 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT MELENDRES

View Document

05/07/115 July 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

08/02/118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS MELISSA ELIZABETH GIBSON / 08/10/2010

View Document

08/02/118 February 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

08/02/118 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS MELISSA ELIZABETH GIBSON / 08/10/2010

View Document

10/11/1010 November 2010 DIRECTOR APPOINTED MR. ROBERT CAREY MELENDRES

View Document

19/10/1019 October 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT LAMB

View Document

04/10/104 October 2010 APPOINTMENT TERMINATED, DIRECTOR PAULUS KARSKENS

View Document

15/07/1015 July 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

01/03/101 March 2010 APPOINTMENT TERMINATED, DIRECTOR THOMAS MATTHEWS

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS BRISCO WOLSTENHOLME / 02/02/2010

View Document

10/02/1010 February 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES LILWALL RAMSHAW / 02/02/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JOSEPH MATTHEWS / 02/02/2010

View Document

31/07/0931 July 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

03/02/093 February 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

04/06/084 June 2008 DIRECTOR APPOINTED MR TIMOTHY WILLIAM KENNEDY

View Document

18/02/0818 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/0818 February 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/0818 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/0818 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/0726 June 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

15/05/0715 May 2007 NEW DIRECTOR APPOINTED

View Document

15/05/0715 May 2007 DIRECTOR RESIGNED

View Document

20/02/0720 February 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/0621 July 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05

View Document

21/02/0621 February 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/0528 November 2005 NEW DIRECTOR APPOINTED

View Document

14/11/0514 November 2005 NEW DIRECTOR APPOINTED

View Document

14/11/0514 November 2005 NEW DIRECTOR APPOINTED

View Document

14/11/0514 November 2005 NEW DIRECTOR APPOINTED

View Document

28/10/0528 October 2005 COMPANY NAME CHANGED IGT-UK LTD CERTIFICATE ISSUED ON 28/10/05; RESOLUTION PASSED ON 28/10/05

View Document

03/08/053 August 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04

View Document

11/04/0511 April 2005 DIRECTOR RESIGNED

View Document

11/04/0511 April 2005 NEW DIRECTOR APPOINTED

View Document

18/01/0518 January 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03

View Document

28/01/0428 January 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

01/12/031 December 2003 DIRECTOR RESIGNED

View Document

28/08/0328 August 2003 NEW DIRECTOR APPOINTED

View Document

28/08/0328 August 2003 DIRECTOR RESIGNED

View Document

05/08/035 August 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02

View Document

29/01/0329 January 2003 RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/023 August 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01

View Document

11/02/0211 February 2002 RETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/011 August 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/00

View Document

21/01/0121 January 2001 RETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

31/07/0031 July 2000 FULL GROUP ACCOUNTS MADE UP TO 30/09/99

View Document

04/04/004 April 2000 NEW SECRETARY APPOINTED

View Document

04/04/004 April 2000 SECRETARY RESIGNED

View Document

23/02/0023 February 2000 RETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/9913 December 1999 NEW DIRECTOR APPOINTED

View Document

17/11/9917 November 1999 DIRECTOR RESIGNED

View Document

13/10/9913 October 1999 FULL GROUP ACCOUNTS MADE UP TO 30/09/98

View Document

02/08/992 August 1999 DELIVERY EXT'D 3 MTH 30/09/98

View Document

10/05/9910 May 1999 NEW DIRECTOR APPOINTED

View Document

08/04/998 April 1999 RETURN MADE UP TO 22/01/99; FULL LIST OF MEMBERS

View Document

15/03/9915 March 1999 NEW DIRECTOR APPOINTED

View Document

08/01/998 January 1999 ACC. REF. DATE SHORTENED FROM 16/03/99 TO 30/09/98

View Document

08/01/998 January 1999 S80A AUTH TO ALLOT SEC 21/12/98 S366A DISP HOLDING AGM 21/12/98 S252 DISP LAYING ACC 21/12/98 S386 DISP APP AUDS 21/12/98

View Document

14/12/9814 December 1998 FULL GROUP ACCOUNTS MADE UP TO 16/03/98

View Document

18/06/9818 June 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/05/9814 May 1998 REGISTERED OFFICE CHANGED ON 14/05/98 FROM: 10 NORWICH STREET LONDON EC4A 1BD

View Document

10/05/9810 May 1998 DIRECTOR RESIGNED

View Document

09/04/989 April 1998 NC INC ALREADY ADJUSTED 16/03/98

View Document

09/04/989 April 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 16/03/98

View Document

09/04/989 April 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 16/03/98

View Document

09/04/989 April 1998 NEW DIRECTOR APPOINTED

View Document

09/04/989 April 1998 ACC. REF. DATE SHORTENED FROM 31/01/99 TO 16/03/98

View Document

09/04/989 April 1998 � NC 1000/5000000 16/03/98

View Document

09/04/989 April 1998 NEW SECRETARY APPOINTED

View Document

22/01/9822 January 1998 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