BARJO CAGES AND GUARDS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 NewConfirmation statement made on 2025-05-23 with no updates

View Document

16/12/2416 December 2024 Change of details for Juliette Mitchell as a person with significant control on 2019-04-06

View Document

13/12/2413 December 2024 Notification of Christine Ruth Caldwell as a person with significant control on 2016-04-06

View Document

13/12/2413 December 2024 Total exemption full accounts made up to 2024-09-30

View Document

06/12/246 December 2024 Termination of appointment of Christine Ruth Caldwell as a secretary on 2024-10-01

View Document

06/12/246 December 2024 Change of details for Juliette Mitchell as a person with significant control on 2024-10-01

View Document

06/12/246 December 2024 Cessation of Christine Ruth Caldwell as a person with significant control on 2024-10-01

View Document

06/12/246 December 2024 Termination of appointment of Christine Ruth Caldwell as a director on 2024-10-01

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/06/2425 June 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

22/11/2322 November 2023 Total exemption full accounts made up to 2023-09-30

View Document

04/10/234 October 2023 Director's details changed for Juliette Mitchell on 2023-10-04

View Document

04/10/234 October 2023 Change of details for Juliette Mitchell as a person with significant control on 2023-10-04

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

20/06/2320 June 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

01/12/221 December 2022 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

16/12/2016 December 2020 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES

View Document

06/03/206 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES

View Document

29/01/1929 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

23/02/1823 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

25/08/1625 August 2016 REGISTERED OFFICE CHANGED ON 25/08/2016 FROM C/O ACS ACCOUNTING CYBER HOUSE MOLLY MILLARS LANE WOKINGHAM BERKSHIRE RG41 2PX

View Document

24/05/1624 May 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

01/03/161 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

29/05/1529 May 2015 SAIL ADDRESS CHANGED FROM: C/O ACS ACCOUNTING ALBANY HOUSE 14 SHUTE END WOKINGHAM BERKSHIRE RG40 1BJ ENGLAND

View Document

29/05/1529 May 2015 REGISTERED OFFICE CHANGED ON 29/05/2015 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY

View Document

29/05/1529 May 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

29/05/1529 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE RUTH CALDWELL / 23/05/2015

View Document

29/05/1529 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / JULIETTE MITCHELL / 23/05/2015

View Document

29/05/1529 May 2015 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE RUTH CALDWELL / 23/05/2015

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

16/06/1416 June 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

07/02/147 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

24/05/1324 May 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

13/06/1213 June 2012 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE RUTH CALDWELL / 23/05/2012

View Document

13/06/1213 June 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC

View Document

13/06/1213 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE RUTH CALDWELL / 23/05/2012

View Document

13/06/1213 June 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

13/06/1213 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / JULIETTE MITCHELL / 23/05/2012

View Document

23/11/1123 November 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

27/06/1127 June 2011 CURREXT FROM 30/06/2011 TO 30/09/2011

View Document

24/06/1124 June 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

05/07/105 July 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

05/07/105 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

03/07/103 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE RUTH CALDWELL / 01/01/2010

View Document

03/07/103 July 2010 SAIL ADDRESS CREATED

View Document

03/07/103 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIETTE MITCHELL / 01/01/2010

View Document

25/03/1025 March 2010 COMPANY NAME CHANGED BARJO ENGINEERING LIMITED CERTIFICATE ISSUED ON 25/03/10

View Document

25/03/1025 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/09/0917 September 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

17/07/0917 July 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

16/07/0916 July 2009 REGISTERED OFFICE CHANGED ON 16/07/2009 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY

View Document

16/07/0916 July 2009 APPOINTMENT TERMINATED DIRECTOR GEOFFREY CALDWELL

View Document

15/07/0915 July 2009 REGISTERED OFFICE CHANGED ON 15/07/2009 FROM BELL HOUSE ASHFORD HILL THATCHAM BERKS RG19 8BB

View Document

02/10/082 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

26/08/0826 August 2008 RETURN MADE UP TO 23/05/08; NO CHANGE OF MEMBERS

View Document

14/12/0714 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

11/06/0711 June 2007 RETURN MADE UP TO 23/05/07; NO CHANGE OF MEMBERS

View Document

30/11/0630 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

08/06/068 June 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 NEW DIRECTOR APPOINTED

View Document

06/06/066 June 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/066 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0623 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

10/01/0610 January 2006 REGISTERED OFFICE CHANGED ON 10/01/06 FROM: OVERDENE HOUSE 49 CHURCH STREET THEALE READING BERKSHIRE RG7 5BX

View Document

15/07/0515 July 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

17/12/0417 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

07/12/047 December 2004 DIRECTOR RESIGNED

View Document

06/08/046 August 2004 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS

View Document

19/12/0319 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

21/06/0321 June 2003 RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

07/06/027 June 2002 RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0218 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

11/07/0111 July 2001 RETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS

View Document

06/04/016 April 2001 NEW DIRECTOR APPOINTED

View Document

08/06/008 June 2000 ACC. REF. DATE EXTENDED FROM 31/05/01 TO 30/06/01

View Document

05/06/005 June 2000 NEW DIRECTOR APPOINTED

View Document

05/06/005 June 2000 DIRECTOR RESIGNED

View Document

05/06/005 June 2000 NEW DIRECTOR APPOINTED

View Document

05/06/005 June 2000 NEW SECRETARY APPOINTED

View Document

05/06/005 June 2000 SECRETARY RESIGNED

View Document

23/05/0023 May 2000 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