BARENSON ENGINEERING CO.LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/02/2518 February 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

14/11/2414 November 2024 Unaudited abridged accounts made up to 2024-03-30

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

28/02/2428 February 2024 Confirmation statement made on 2024-02-28 with no updates

View Document

28/06/2328 June 2023 Micro company accounts made up to 2023-03-30

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

28/02/2328 February 2023 Confirmation statement made on 2023-02-28 with updates

View Document

25/10/2225 October 2022 Micro company accounts made up to 2022-03-30

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

26/01/2226 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

22/12/2122 December 2021 Previous accounting period shortened from 2021-03-31 to 2021-03-30

View Document

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

View Accounts

18/03/2118 March 2021 PSC'S CHANGE OF PARTICULARS / MR NEIL FOSTER / 17/03/2021

View Document

18/03/2118 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / SALLY IRIS FOSTER / 17/03/2021

View Document

18/03/2118 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL FOSTER / 17/03/2021

View Document

18/03/2118 March 2021 PSC'S CHANGE OF PARTICULARS / MRS SALLY IRIS FOSTER / 17/03/2021

View Document

16/12/2016 December 2020 REGISTERED OFFICE CHANGED ON 16/12/2020 FROM PENTAX HOUSE SOUTH HILL AVENUE HARROW MIDDLESEX HA2 0DU

View Document

16/12/2016 December 2020 PREVEXT FROM 31/12/2019 TO 31/03/2020

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 28/02/20, NO UPDATES

View Document

26/09/1926 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/09/1722 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/03/167 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

26/08/1526 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/03/152 March 2015 28/02/15 NO CHANGES

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/03/146 March 2014 28/02/14 NO CHANGES

View Document

05/03/145 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / SALLY IRIS FOSTER / 28/02/2014

View Document

05/03/145 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / NEIL FOSTER / 28/02/2014

View Document

10/02/1410 February 2014 REGISTERED OFFICE CHANGED ON 10/02/2014 FROM FISCAL HOUSE 367 LONDON ROAD CAMBERLEY SURREY GU15 3HQ UNITED KINGDOM

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/03/1320 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/03/1214 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/03/1118 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

13/12/1013 December 2010 APPOINTMENT TERMINATED, SECRETARY PAUL DOUGLAS

View Document

13/12/1013 December 2010 DIRECTOR APPOINTED SALLY IRIS FOSTER

View Document

01/12/101 December 2010 APPOINTMENT TERMINATED, DIRECTOR KEVIN DOUGLAS

View Document

27/08/1027 August 2010 ADOPT ARTICLES 01/03/2010

View Document

18/08/1018 August 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

19/03/1019 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

08/08/098 August 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

19/03/0919 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

09/04/089 April 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 REGISTERED OFFICE CHANGED ON 08/04/2008 FROM 2 LAKE END COURT TAPLOW ROAD, TAPLOW MAIDENHEAD BERKSHIRE SL6 0JQ

View Document

08/04/088 April 2008 REGISTERED OFFICE CHANGED ON 08/04/2008 FROM FISCAL HOUSE 367 LONDON ROAD CAMBERLEY SURREY GU15 3HQ UNITED KINGDOM

View Document

21/10/0721 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

16/10/0716 October 2007 NEW SECRETARY APPOINTED

View Document

16/10/0716 October 2007 SECRETARY RESIGNED

View Document

13/06/0713 June 2007 NEW DIRECTOR APPOINTED

View Document

13/06/0713 June 2007 DIRECTOR RESIGNED

View Document

13/06/0713 June 2007 NEW DIRECTOR APPOINTED

View Document

16/03/0716 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

07/03/067 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

04/03/054 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

06/03/046 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

14/08/0314 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

07/03/037 March 2003 RETURN MADE UP TO 28/02/03; NO CHANGE OF MEMBERS

View Document

17/04/0217 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

04/03/024 March 2002 RETURN MADE UP TO 28/02/02; NO CHANGE OF MEMBERS

View Document

29/05/0129 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

10/05/0110 May 2001 DIRECTOR RESIGNED

View Document

08/03/018 March 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

16/04/0016 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

08/03/008 March 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

04/10/994 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

02/05/992 May 1999 REGISTERED OFFICE CHANGED ON 02/05/99 FROM: 35A HIGH STREET IVER BUCKS SLO 9PP

View Document

08/03/998 March 1999 RETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS

View Document

18/06/9818 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/9827 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/9823 April 1998 NEW DIRECTOR APPOINTED

View Document

06/04/986 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

19/02/9819 February 1998 RETURN MADE UP TO 28/02/98; NO CHANGE OF MEMBERS

View Document

23/06/9723 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

28/02/9728 February 1997 RETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS

View Document

17/05/9617 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

27/02/9627 February 1996 RETURN MADE UP TO 28/02/96; NO CHANGE OF MEMBERS

View Document

15/02/9615 February 1996 DIRECTOR RESIGNED

View Document

15/05/9515 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

24/02/9524 February 1995 RETURN MADE UP TO 28/02/95; NO CHANGE OF MEMBERS

View Document

04/03/944 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

04/03/944 March 1994 RETURN MADE UP TO 28/02/94; FULL LIST OF MEMBERS

View Document

04/03/944 March 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

01/07/931 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/9319 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

25/02/9325 February 1993 RETURN MADE UP TO 28/02/93; NO CHANGE OF MEMBERS

View Document

25/02/9325 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

01/05/921 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

20/02/9220 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/9220 February 1992 RETURN MADE UP TO 28/02/92; NO CHANGE OF MEMBERS

View Document

23/12/9123 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/911 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/05/9115 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/915 March 1991 RETURN MADE UP TO 28/02/91; FULL LIST OF MEMBERS

View Document

05/03/915 March 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

20/03/9020 March 1990 RETURN MADE UP TO 14/03/90; FULL LIST OF MEMBERS

View Document

20/03/9020 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

18/04/8918 April 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

12/04/8912 April 1989 RETURN MADE UP TO 24/03/89; FULL LIST OF MEMBERS

View Document

19/05/8819 May 1988 RETURN MADE UP TO 30/04/88; FULL LIST OF MEMBERS

View Document

19/05/8819 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

22/05/8722 May 1987 RETURN MADE UP TO 31/03/87; FULL LIST OF MEMBERS

View Document

22/05/8722 May 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

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