BARHALE RESPONSE LTD.

Company Documents

DateDescription
26/02/2526 February 2025 Accounts for a dormant company made up to 2024-06-30

View Document

06/01/256 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

03/01/243 January 2024 Termination of appointment of Andrew Nigel Flowerday as a director on 2024-01-03

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-31 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 018190140005, created on 2023-08-31

View Document

20/06/2320 June 2023 Satisfaction of charge 018190140003 in full

View Document

02/01/232 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

05/12/225 December 2022 Accounts for a dormant company made up to 2022-06-30

View Document

25/03/2225 March 2022 Accounts for a small company made up to 2021-06-30

View Document

03/01/223 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

07/12/217 December 2021 Registration of charge 018190140004, created on 2021-12-03

View Document

15/03/1815 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

29/12/1729 December 2017 REGISTERED OFFICE CHANGED ON 29/12/2017 FROM
THE OFFICE OFF MILLARD LANE
LIPHOOK
HAMPSHIRE
GU30 7JN

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES

View Document

27/09/1727 September 2017 PREVEXT FROM 31/12/2016 TO 30/06/2017

View Document

12/09/1712 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARHALE HOLDINGS PLC

View Document

12/09/1712 September 2017 CESSATION OF NOEL HANLEY AS A PSC

View Document

12/09/1712 September 2017 CESSATION OF DENNIS ANTHONY CURRAN AS A PSC

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

20/02/1720 February 2017 APPOINTMENT TERMINATED, DIRECTOR NOEL HANLEY

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

08/10/168 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

30/12/1530 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS ANTHONY CURRAN / 09/12/2015

View Document

30/12/1530 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

02/10/152 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

03/08/153 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/08/153 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

02/04/152 April 2015 REGISTERED OFFICE CHANGED ON 02/04/2015 FROM
SILVERBIRCHES SILVERBIRCHES
NUGENTS PARK
PINNER
MIDDLESEX
HA5 4RA

View Document

01/12/141 December 2014 Annual return made up to 30 November 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

23/01/1423 January 2014 COMPANY NAME CHANGED BARHALE CONSTRUCTION LIMITED
CERTIFICATE ISSUED ON 23/01/14

View Document

23/01/1423 January 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/01/1422 January 2014 DIRECTOR APPOINTED MR ANDREW FLOWERDAY

View Document

22/01/1422 January 2014 DIRECTOR APPOINTED MR NOEL PATRICK JOSEPH HANLEY

View Document

20/01/1420 January 2014 REGISTERED OFFICE CHANGED ON 20/01/2014 FROM
BARHALE HOUSE
BESCOT CRESCENT
WALSALL
WEST MIDLANDS
WS1 4NN

View Document

02/12/132 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

03/07/133 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

15/02/1315 February 2013 COMPANY NAME CHANGED BARHALE LIMITED CERTIFICATE ISSUED ON 15/02/13

View Document

10/01/1310 January 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/12/125 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

04/12/124 December 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY KEITH SHEPPARD / 04/12/2012

View Document

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

View Document

27/01/1227 January 2012 Annual return made up to 30 November 2011 with full list of shareholders

View Document

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

View Document

04/02/114 February 2011 Annual return made up to 30 November 2010 with full list of shareholders

View Document

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

View Document

07/07/107 July 2010 COMPANY BUSINESS 30/06/2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS ANTHONY CURRAN / 22/01/2010

View Document

22/01/1022 January 2010 Annual return made up to 30 November 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

08/12/088 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 EXEMPTION FROM APPOINTING AUDITORS

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

10/12/0710 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

05/01/075 January 2007 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

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

View Document

17/01/0617 January 2006 RETURN MADE UP TO 30/11/05; NO CHANGE 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 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

22/02/0522 February 2005 COMPANY NAME CHANGED BARHALE MANUFACTURING LIMITED CERTIFICATE ISSUED ON 22/02/05

View Document

06/12/046 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

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 30/11/03; NO CHANGE OF MEMBERS

View Document

09/10/039 October 2003 NEW SECRETARY APPOINTED

View Document

09/10/039 October 2003 SECRETARY RESIGNED

View Document

03/07/033 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

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

View Document

30/01/0330 January 2003 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

25/10/0225 October 2002 DIRECTOR RESIGNED

View Document

18/06/0218 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

10/05/0210 May 2002 SECRETARY RESIGNED

View Document

10/05/0210 May 2002 NEW SECRETARY APPOINTED

View Document

28/11/0128 November 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

24/09/0124 September 2001 DIRECTOR RESIGNED

View Document

01/02/011 February 2001 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

26/09/0026 September 2000 DIRECTOR RESIGNED

View Document

26/09/0026 September 2000 NEW DIRECTOR APPOINTED

View Document

26/09/0026 September 2000 NEW DIRECTOR APPOINTED

View Document

19/05/0019 May 2000 COMPANY NAME CHANGED BARHALE EQUIPMENT LIMITED CERTIFICATE ISSUED ON 22/05/00

View Document

03/04/003 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

14/02/0014 February 2000 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

17/05/9917 May 1999 SECRETARY RESIGNED

View Document

17/05/9917 May 1999 DIRECTOR RESIGNED

View Document

17/05/9917 May 1999 NEW SECRETARY APPOINTED

View Document

19/03/9919 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

07/12/987 December 1998 RETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS

View Document

25/09/9825 September 1998 SECRETARY RESIGNED

View Document

25/09/9825 September 1998 NEW SECRETARY APPOINTED

View Document

27/04/9827 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

28/01/9828 January 1998 RETURN MADE UP TO 19/12/97; NO CHANGE OF MEMBERS

View Document

08/04/978 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

24/12/9624 December 1996 RETURN MADE UP TO 19/12/96; NO CHANGE OF MEMBERS

View Document

26/04/9626 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

18/02/9618 February 1996 RETURN MADE UP TO 19/12/95; FULL LIST OF MEMBERS

View Document

06/07/956 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/06/9522 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

16/01/9516 January 1995 RETURN MADE UP TO 19/12/94; NO CHANGE OF MEMBERS

View Document

12/09/9412 September 1994 REGISTERED OFFICE CHANGED ON 12/09/94 FROM: 421 PINNER ROAD NORTH HARROW MIDDX HA1 4HN

View Document

20/05/9420 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

14/01/9414 January 1994 RETURN MADE UP TO 19/12/93; FULL LIST OF MEMBERS

View Document

06/11/936 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/936 July 1993 DIRECTOR RESIGNED

View Document

21/01/9321 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

10/01/9310 January 1993 RETURN MADE UP TO 19/12/92; CHANGE OF MEMBERS

View Document

10/01/9310 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/9217 January 1992 RETURN MADE UP TO 11/11/91; NO CHANGE OF MEMBERS

View Document

17/01/9217 January 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

28/05/9128 May 1991 NEW DIRECTOR APPOINTED

View Document

09/05/919 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

28/02/9128 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

14/02/9114 February 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

07/02/907 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

07/02/907 February 1990 RETURN MADE UP TO 19/12/89; FULL LIST OF MEMBERS

View Document

29/11/8929 November 1989 DIRECTOR RESIGNED

View Document

15/09/8915 September 1989 NEW DIRECTOR APPOINTED

View Document

15/09/8915 September 1989 NEW DIRECTOR APPOINTED

View Document

04/09/894 September 1989 NEW DIRECTOR APPOINTED

View Document

25/08/8925 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/03/892 March 1989 NEW DIRECTOR APPOINTED

View Document

15/02/8915 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

15/02/8915 February 1989 RETURN MADE UP TO 14/12/88; FULL LIST OF MEMBERS

View Document

27/10/8827 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/8811 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/09/886 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

05/07/885 July 1988 AUDITOR'S RESIGNATION

View Document

28/06/8828 June 1988 ACCOUNTING REF. DATE EXT FROM 31/07 TO 31/08

View Document

15/06/8815 June 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

15/06/8815 June 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/8717 January 1987 RETURN MADE UP TO 12/12/86; FULL LIST OF MEMBERS

View Document

17/01/8717 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86

View Document

19/11/8619 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/85

View Document

08/11/868 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/10/8628 October 1986 DIRECTOR RESIGNED

View Document

20/10/8620 October 1986 ACCOUNTING REF. DATE EXT FROM 31/05 TO 31/07

View Document

07/10/867 October 1986 RETURN MADE UP TO 03/12/85; FULL LIST OF MEMBERS

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