BAREPTA COVE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

17/01/2517 January 2025 Confirmation statement made on 2025-01-17 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

13/03/2413 March 2024 Total exemption full accounts made up to 2023-07-31

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

30/01/2430 January 2024 Change of details for Mrs Sylvia Anne Ager as a person with significant control on 2024-01-30

View Document

30/01/2430 January 2024 Change of details for Mr Andrew Hobbs as a person with significant control on 2024-01-30

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

17/04/2317 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

27/04/2227 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

16/02/2116 February 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

28/01/2128 January 2021 CONFIRMATION STATEMENT MADE ON 17/01/21, NO UPDATES

View Document

13/10/2013 October 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043547160005

View Document

13/10/2013 October 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043547160006

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

07/05/207 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043547160004

View Document

07/05/207 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043547160007

View Document

28/02/2028 February 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

18/06/1918 June 2019 REGISTERED OFFICE CHANGED ON 18/06/2019 FROM 1A BERKELEY COURT, BERKELEY VALE FALMOUTH CORNWALL TR11 3PB

View Document

26/04/1926 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

20/03/1820 March 2018 31/07/17 UNAUDITED ABRIDGED

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES

View Document

25/10/1725 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 043547160005

View Document

25/10/1725 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 043547160004

View Document

25/10/1725 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 043547160007

View Document

25/10/1725 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 043547160006

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

19/07/1719 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

19/07/1719 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

19/07/1719 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/04/1710 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

01/02/161 February 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

26/01/1526 January 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

20/10/1420 October 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

31/01/1431 January 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

13/01/1413 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

09/05/139 May 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

23/01/1323 January 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

14/03/1214 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

01/02/121 February 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

22/10/1122 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/10/1122 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

22/10/1122 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

02/02/112 February 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

02/02/112 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PETER NEAL / 31/12/2010

View Document

02/02/112 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MARIE LOUISE NEAL / 31/12/2010

View Document

02/02/112 February 2011 03/11/10 STATEMENT OF CAPITAL GBP 100000

View Document

20/05/1020 May 2010 DIRECTOR APPOINTED MRS SYLVIA ANNE AGER

View Document

20/05/1020 May 2010 DIRECTOR APPOINTED MR ANDREW HOBBS

View Document

19/03/1019 March 2010 COMPANY NAME CHANGED AUDIO RECORDINGS LIMITED CERTIFICATE ISSUED ON 19/03/10

View Document

15/03/1015 March 2010 CHANGE OF NAME 01/03/2010

View Document

23/02/1023 February 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

15/02/1015 February 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

04/03/094 March 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

08/02/098 February 2009 RETURN MADE UP TO 17/01/09; NO CHANGE OF MEMBERS

View Document

18/03/0818 March 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

06/02/086 February 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

15/02/0715 February 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

26/01/0626 January 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

26/01/0526 January 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

24/03/0424 March 2004 SECRETARY RESIGNED

View Document

24/03/0424 March 2004 DIRECTOR RESIGNED

View Document

24/03/0424 March 2004 NEW SECRETARY APPOINTED

View Document

06/02/046 February 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

16/05/0316 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

13/02/0313 February 2003 RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS

View Document

27/05/0227 May 2002 ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/07/02

View Document

26/01/0226 January 2002 NEW DIRECTOR APPOINTED

View Document

26/01/0226 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/01/0224 January 2002 DIRECTOR RESIGNED

View Document

24/01/0224 January 2002 SECRETARY RESIGNED

View Document

17/01/0217 January 2002 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