BARKING WHARF LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 Confirmation statement made on 2025-06-15 with no updates

View Document

04/06/254 June 2025 Accounts for a small company made up to 2024-10-31

View Document

23/12/2423 December 2024 Second filing for the appointment of Mr Martin William Hill as a director

View Document

06/12/246 December 2024 Appointment of Mr Robin Tennent Goodlet as a director on 2024-12-01

View Document

12/11/2412 November 2024 Termination of appointment of Heng Leong Cheong as a director on 2024-11-06

View Document

12/11/2412 November 2024 Appointment of Mr Martin William Hill as a director on 2024-11-06

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

08/05/248 May 2024 Accounts for a small company made up to 2023-10-31

View Document

06/02/246 February 2024 Registered office address changed from 25 Wilton Road London SW1V 1LW England to 7 Bell Yard London WC2A 2JR on 2024-02-06

View Document

15/09/2315 September 2023 Change of details for Eco World London Holdings Limited as a person with significant control on 2023-09-15

View Document

15/09/2315 September 2023 Registered office address changed from 25 Victoria Street London SW1H 0EX England to 25 Wilton Road London SW1V 1LW on 2023-09-15

View Document

17/06/2317 June 2023 Accounts for a small company made up to 2022-10-31

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

08/03/238 March 2023 Director's details changed for Mr James Murdo Roderick Mackenzie on 2023-02-28

View Document

23/09/2223 September 2022 Director's details changed for Mr Heng Leong Cheong on 2022-09-23

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

24/07/1924 July 2019 REGISTERED OFFICE CHANGED ON 24/07/2019 FROM SPIRELLA 2 ICKNIELD WAY LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 4GY

View Document

04/04/194 April 2019 FULL ACCOUNTS MADE UP TO 31/10/18

View Document

27/03/1927 March 2019 SECRETARY APPOINTED MR MARTIN WILLIAM HILL

View Document

08/02/198 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 022147940003

View Document

08/02/198 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 022147940002

View Document

11/12/1811 December 2018 PSC'S CHANGE OF PARTICULARS / BE ECO WORLD HOLDINGS LIMITED / 06/06/2018

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/07/186 July 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW TELFER

View Document

18/06/1818 June 2018 CURRSHO FROM 31/12/2018 TO 31/10/2018

View Document

22/03/1822 March 2018 DIRECTOR APPOINTED DATO' LEONG SENG TEOW

View Document

20/03/1820 March 2018 DIRECTOR APPOINTED MR HENG LEONG CHEONG

View Document

09/03/189 March 2018 APPOINTMENT TERMINATED, DIRECTOR MATTHEW PULLEN

View Document

09/03/189 March 2018 APPOINTMENT TERMINATED, DIRECTOR VINOD BHANDERI

View Document

09/03/189 March 2018 APPOINTMENT TERMINATED, DIRECTOR WENDY MCWILLIAMS

View Document

09/02/189 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BE ECO WORLD HOLDINGS LIMITED

View Document

09/02/189 February 2018 CESSATION OF BE:HERE LIMITED AS A PSC

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES

View Document

21/09/1721 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

01/02/171 February 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON CHATFIELD

View Document

01/02/171 February 2017 COMPANY NAME CHANGED WILLMOTT DIXON VENTURES (BIRMINGHAM) LIMITED CERTIFICATE ISSUED ON 01/02/17

View Document

01/02/171 February 2017 DIRECTOR APPOINTED MISS WENDY JANE MCWILLIAMS

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

21/09/1621 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

14/03/1614 March 2016 SECRETARY APPOINTED MS WENDY JANE MCWILLIAMS

View Document

14/03/1614 March 2016 APPOINTMENT TERMINATED, SECRETARY LAURENCE HOLDCROFT

View Document

11/01/1611 January 2016 APPOINTMENT TERMINATED, DIRECTOR DUNCAN CANNEY

View Document

14/12/1514 December 2015 Annual return made up to 10 December 2015 with full list of shareholders

View Document

10/06/1510 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

12/12/1412 December 2014 Annual return made up to 10 December 2014 with full list of shareholders

View Document

16/06/1416 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

13/12/1313 December 2013 Annual return made up to 10 December 2013 with full list of shareholders

View Document

20/08/1320 August 2013 APPOINTMENT TERMINATED, SECRETARY ROBERT EYRE

View Document

20/02/1320 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

28/12/1228 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

12/12/1212 December 2012 Annual return made up to 10 December 2012 with full list of shareholders

View Document

29/11/1229 November 2012 DIRECTOR APPOINTED MR RICHARD JOHN WILLMOTT

View Document

25/06/1225 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

23/01/1223 January 2012 17/01/12 STATEMENT OF CAPITAL GBP 50000

View Document

16/01/1216 January 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/01/1216 January 2012 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/01/1212 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/01/1211 January 2012 DIRECTOR APPOINTED VINOD VISHRAM BHANDERI

View Document

10/01/1210 January 2012 DIRECTOR APPOINTED ANDREW JAMES WILLIAM TELFER

View Document

10/01/1210 January 2012 DIRECTOR APPOINTED MR SIMON CRAIG CHATFIELD

View Document

10/01/1210 January 2012 DIRECTOR APPOINTED MATTHEW CLEMENT PULLEN

View Document

03/01/123 January 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/01/123 January 2012 COMPANY NAME CHANGED WILLMOTT DIXON MANAGEMENT LIMITED CERTIFICATE ISSUED ON 03/01/12

View Document

15/12/1115 December 2011 Annual return made up to 10 December 2011 with full list of shareholders

View Document

08/04/118 April 2011 SECRETARY APPOINTED LAURENCE NIGEL HOLDCROFT

View Document

28/03/1128 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

15/12/1015 December 2010 Annual return made up to 10 December 2010 with full list of shareholders

View Document

13/05/1013 May 2010 SECRETARY'S CHANGE OF PARTICULARS / ROBERT CHARLES EYRE / 01/05/2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN INGLIS CANNEY / 01/05/2010

View Document

29/04/1029 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

10/12/0910 December 2009 Annual return made up to 10 December 2009 with full list of shareholders

View Document

30/07/0930 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

11/12/0811 December 2008 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

24/04/0824 April 2008 REGISTERED OFFICE CHANGED ON 24/04/2008 FROM SUITE 201 THE SPIRELLA BUILDING BRIDGE ROAD LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 4ET

View Document

14/12/0714 December 2007 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 AUDITOR'S RESIGNATION

View Document

24/03/0724 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

20/12/0620 December 2006 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

20/12/0520 December 2005 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

22/04/0522 April 2005 DIRECTOR RESIGNED

View Document

07/01/057 January 2005 REGISTERED OFFICE CHANGED ON 07/01/05 FROM: SPIRELLA 2 ICKNIELD WAY LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 4GY

View Document

16/12/0416 December 2004 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

31/08/0431 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0319 December 2003 RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

19/12/0219 December 2002 RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

21/12/0121 December 2001 RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS

View Document

08/10/018 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

10/01/0110 January 2001 RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

26/04/0026 April 2000 REGISTERED OFFICE CHANGED ON 26/04/00 FROM: HITCHIN ROAD SHEFFORD BEDS SG17 5JS

View Document

20/12/9920 December 1999 RETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS

View Document

20/10/9920 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

15/07/9915 July 1999 COMPANY NAME CHANGED WILLMOTT DIXON INTERACT LIMITED CERTIFICATE ISSUED ON 16/07/99

View Document

23/06/9923 June 1999 COMPANY NAME CHANGED WILLMOTT DIXON SERVICES MAINTENA NCE LIMITED CERTIFICATE ISSUED ON 24/06/99

View Document

28/04/9928 April 1999 DIRECTOR RESIGNED

View Document

28/04/9928 April 1999 NEW DIRECTOR APPOINTED

View Document

09/02/999 February 1999 RETURN MADE UP TO 15/12/98; NO CHANGE OF MEMBERS

View Document

23/12/9823 December 1998 RETURN MADE UP TO 15/02/98; NO CHANGE OF MEMBERS

View Document

12/08/9812 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

22/12/9722 December 1997 RETURN MADE UP TO 15/12/97; FULL LIST OF MEMBERS

View Document

08/08/978 August 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

22/12/9622 December 1996 RETURN MADE UP TO 15/12/96; NO CHANGE OF MEMBERS

View Document

25/10/9625 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

18/02/9618 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95

View Document

03/01/963 January 1996 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/12

View Document

27/12/9527 December 1995 RETURN MADE UP TO 15/12/95; NO CHANGE OF MEMBERS

View Document

10/01/9510 January 1995 RETURN MADE UP TO 15/12/94; FULL LIST OF MEMBERS

View Document

03/01/953 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/01/949 January 1994 RETURN MADE UP TO 15/12/93; FULL LIST OF MEMBERS

View Document

23/11/9323 November 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/93

View Document

09/07/939 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/07/939 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/01/9329 January 1993 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

13/01/9313 January 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

13/01/9313 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

11/01/9311 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/08/926 August 1992 S386 DISP APP AUDS 13/12/91

View Document

06/08/926 August 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

30/03/9230 March 1992 RETURN MADE UP TO 01/01/92; FULL LIST OF MEMBERS

View Document

20/01/9220 January 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

14/01/9214 January 1992 RETURN MADE UP TO 01/01/91; NO CHANGE OF MEMBERS

View Document

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

View Document

19/03/9119 March 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

15/03/9115 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/03/911 March 1991 RETURN MADE UP TO 30/11/90; NO CHANGE OF MEMBERS

View Document

03/04/903 April 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

03/04/903 April 1990 EXEMPTION FROM APPOINTING AUDITORS 23/03/90

View Document

14/03/9014 March 1990 RETURN MADE UP TO 01/01/90; FULL LIST OF MEMBERS

View Document

28/06/8828 June 1988 ALTER MEM AND ARTS 290488

View Document

27/06/8827 June 1988 NC INC ALREADY ADJUSTED

View Document

27/06/8827 June 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/04/88

View Document

23/06/8823 June 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/05/8823 May 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/05/8819 May 1988 COMPANY NAME CHANGED ADDTREE LIMITED CERTIFICATE ISSUED ON 20/05/88

View Document

12/05/8812 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/05/8812 May 1988 REGISTERED OFFICE CHANGED ON 12/05/88 FROM: ICC HOUSE 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

28/01/8828 January 1988 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