BARHALE RAIL LIMITED

Company Documents

DateDescription
16/01/2516 January 2025 Micro company accounts made up to 2024-06-30

View Document

06/01/256 January 2025 Confirmation statement made on 2024-12-18 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

18/12/2318 December 2023 Confirmation statement made on 2023-12-18 with no updates

View Document

30/10/2330 October 2023 Accounts for a dormant company made up to 2023-06-30

View Document

08/09/238 September 2023 Registration of charge 016823950006, created on 2023-08-31

View Document

20/06/2320 June 2023 Satisfaction of charge 016823950004 in full

View Document

20/06/2320 June 2023 Satisfaction of charge 2 in full

View Document

20/06/2320 June 2023 Satisfaction of charge 1 in full

View Document

20/06/2320 June 2023 Satisfaction of charge 016823950003 in full

View Document

09/02/239 February 2023 Accounts for a dormant company made up to 2022-06-30

View Document

13/01/2313 January 2023 Termination of appointment of Andrew Nigel Flowerday as a director on 2023-01-01

View Document

13/01/2313 January 2023 Appointment of Mr Julian David Ripley as a director on 2023-01-01

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-18 with no updates

View Document

22/02/2222 February 2022 Accounts for a dormant company made up to 2021-06-30

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-18 with no updates

View Document

07/12/217 December 2021 Registration of charge 016823950005, created on 2021-12-03

View Document

17/06/2117 June 2021 Accounts for a dormant company made up to 2020-06-30

View Document

05/01/155 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

15/05/1415 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

07/01/147 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY KEITH SHEPPARD / 01/01/2014

View Document

07/01/147 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

13/08/1313 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

03/01/133 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

08/06/128 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

04/01/124 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

03/11/113 November 2011 DIRECTOR APPOINTED MR ANDREW N FLOWERDAY

View Document

02/11/112 November 2011 APPOINTMENT TERMINATED, DIRECTOR IAIN ANDERSON

View Document

06/06/116 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

15/03/1115 March 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

14/03/1114 March 2011 APPOINTMENT TERMINATED, DIRECTOR SEAN MASTERSON

View Document

14/03/1114 March 2011 APPOINTMENT TERMINATED, DIRECTOR PETER DOBSON

View Document

19/07/1019 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

08/07/108 July 2010 COMPANY BUSINESS 30/06/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAIN PAUL ANDERSON / 24/02/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER DOBSON / 24/02/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEAN PATRICK MASTERSON / 24/02/2010

View Document

24/02/1024 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

08/07/098 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

26/02/0926 February 2009 APPOINTMENT TERMINATE, DIRECTOR NICHOLAS JOHN DICKENS LOGGED FORM

View Document

26/02/0926 February 2009 NC INC ALREADY ADJUSTED 23/01/09

View Document

26/02/0926 February 2009 GBP NC 100000/500000
23/01/2009

View Document

20/01/0920 January 2009 DIRECTOR APPOINTED SEAN MASTERSON

View Document

13/01/0913 January 2009 DIRECTOR APPOINTED IAIN PAUL ANDERSON

View Document

09/01/099 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 APPOINTMENT TERMINATED DIRECTOR NICHOLAS DICKENS

View Document

24/10/0824 October 2008 DIRECTOR APPOINTED NICHOLAS JOHN DICKENS

View Document

21/10/0821 October 2008 DIRECTOR APPOINTED PETER DOBSON

View Document

21/10/0821 October 2008 APPOINTMENT TERMINATED DIRECTOR DENNIS CURRAN

View Document

21/10/0821 October 2008 APPOINTMENT TERMINATED DIRECTOR GEOFFREY PEARSON

View Document

20/05/0820 May 2008 APPROVE ACCOUNTS ETC 31/01/2008

View Document

20/05/0820 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

20/05/0820 May 2008 EXEMPTION FROM APPOINTING AUDITORS

View Document

11/01/0811 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0710 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/0711 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

23/01/0723 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

20/07/0620 July 2006 DIRECTOR RESIGNED

View Document

12/01/0612 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05

View Document

05/07/055 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

06/01/056 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

23/06/0423 June 2004 COMPANY NAME CHANGED
BARHALE CIVIL ENGINEERING LIMITE
D
CERTIFICATE ISSUED ON 23/06/04

View Document

09/06/049 June 2004 NEW DIRECTOR APPOINTED

View Document

09/06/049 June 2004 NEW DIRECTOR APPOINTED

View Document

13/05/0413 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

13/05/0413 May 2004 EXEMPTION FROM APPOINTING AUDITORS

View Document

28/02/0428 February 2004 REGISTERED OFFICE CHANGED ON 28/02/04 FROM:
WALLOWS LANE
WALSALL
WEST MIDLANDS
WS2 9BU

View Document

25/02/0425 February 2004 RETURN MADE UP TO 31/12/03; NO CHANGE OF MEMBERS

View Document

19/11/0319 November 2003 DIRECTOR RESIGNED

View Document

09/10/039 October 2003 NEW SECRETARY APPOINTED

View Document

09/10/039 October 2003 SECRETARY RESIGNED

View Document

08/04/038 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

08/04/038 April 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

02/04/032 April 2003 REGISTERED OFFICE CHANGED ON 02/04/03 FROM:
167 IMPERIAL DRIVE
HARROW
MIDDLESEX
HA2 7HD

View Document

14/01/0314 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

14/06/0214 June 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

14/06/0214 June 2002 APPROVAL FIN B/S AGM 31/08/01

View Document

14/06/0214 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

10/05/0210 May 2002 NEW SECRETARY APPOINTED

View Document

10/05/0210 May 2002 SECRETARY RESIGNED

View Document

07/03/027 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

23/07/0123 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00

View Document

09/03/019 March 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

07/03/007 March 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

07/03/007 March 2000 EXEMPTION FROM APPOINTING AUDITORS 10/02/00

View Document

07/03/007 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99

View Document

13/03/9913 March 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

13/03/9913 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98

View Document

13/03/9913 March 1999 EXEMPTION FROM APPOINTING AUDITORS 17/02/99

View Document

28/09/9828 September 1998 SECRETARY RESIGNED

View Document

28/09/9828 September 1998 NEW SECRETARY APPOINTED

View Document

19/05/9819 May 1998 EXEMPTION FROM APPOINTING AUDITORS 28/04/98

View Document

19/05/9819 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/97

View Document

13/01/9813 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

06/05/976 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/96

View Document

06/05/976 May 1997 EXEMPTION FROM APPOINTING AUDITORS 28/04/97

View Document

17/12/9617 December 1996 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

11/09/9611 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/95

View Document

11/09/9611 September 1996 EXEMPTION FROM APPOINTING AUDITORS 07/08/96

View Document

18/08/9618 August 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

18/08/9618 August 1996 EXEMPTION FROM APPOINTING AUDITORS 07/08/96

View Document

07/02/957 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/94

View Document

07/02/957 February 1995 EXEMPTION FROM APPOINTING AUDITORS 20/01/95

View Document

27/01/9527 January 1995 REGISTERED OFFICE CHANGED ON 27/01/95

View Document

27/01/9527 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

27/01/9527 January 1995 EXEMPTION FROM APPOINTING AUDITORS 20/01/95

View Document

15/02/9415 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/93

View Document

15/02/9415 February 1994 EXEMPTION FROM APPOINTING AUDITORS 22/01/94

View Document

15/02/9415 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

28/02/9328 February 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/92

View Document

09/02/939 February 1993 EXEMPTION FROM APPOINTING AUDITORS 22/01/93

View Document

09/02/939 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

09/02/939 February 1993 REGISTERED OFFICE CHANGED ON 09/02/93

View Document

09/02/939 February 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/05/921 May 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/91

View Document

01/05/921 May 1992 EXEMPTION FROM APPOINTING AUDITORS 22/01/92

View Document

09/04/929 April 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

06/08/916 August 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

15/07/9115 July 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

26/06/9126 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/07/9031 July 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

20/07/9020 July 1990 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/08

View Document

20/07/9020 July 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

13/03/9013 March 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

13/03/9013 March 1990 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

28/10/8828 October 1988 DIRECTOR RESIGNED

View Document

28/10/8828 October 1988 DIRECTOR RESIGNED

View Document

26/09/8826 September 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

26/09/8826 September 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/8823 September 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

23/09/8823 September 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

11/08/8811 August 1988 DISSOLUTION DISCONTINUED

View Document

01/07/881 July 1988 AUDITOR'S RESIGNATION

View Document

20/05/8820 May 1988 REGISTERED OFFICE CHANGED ON 20/05/88 FROM:
8 COLBURN AVENUE
HATCH END
PINNER
MIDDLESEX

View Document

26/11/8726 November 1987 AUDITOR'S RESIGNATION

View Document

30/01/8730 January 1987 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

30/12/8630 December 1986 FULL ACCOUNTS MADE UP TO 31/12/84

View Document

30/12/8630 December 1986 RETURN MADE UP TO 01/12/86; FULL LIST OF MEMBERS

View Document

30/12/8630 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/12/8630 December 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

29/11/8229 November 1982 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information