BARLOW & BARLOW DESIGN LIMITED

Company Documents

DateDescription
28/03/2528 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

05/11/245 November 2024 Confirmation statement made on 2024-10-18 with updates

View Document

04/11/244 November 2024 Change of details for Miss Lucy Clare Sear-Barlow as a person with significant control on 2024-10-01

View Document

04/11/244 November 2024 Director's details changed for Miss Lucy Clare Sear-Barlow on 2024-10-01

View Document

01/11/241 November 2024 Change of details for Miss Lucy Claire Barlow as a person with significant control on 2024-10-01

View Document

01/11/241 November 2024 Change of details for Mr Joshua Alexander Sear as a person with significant control on 2024-10-01

View Document

31/10/2431 October 2024 Director's details changed for Miss Lucy Claire Barlow on 2024-10-01

View Document

29/10/2429 October 2024 Change of details for Miss Lucy Claire Barlow as a person with significant control on 2024-10-01

View Document

29/10/2429 October 2024 Change of details for Mr Joshua Alexander Sear as a person with significant control on 2024-10-01

View Document

28/10/2428 October 2024 Director's details changed for Miss Lucy Claire Barlow on 2024-10-01

View Document

23/10/2423 October 2024 Director's details changed for Mr Joshua Alexander Sear on 2024-10-01

View Document

23/10/2423 October 2024 Change of details for Miss Lucy Claire Barlow as a person with significant control on 2024-10-01

View Document

22/10/2422 October 2024 Director's details changed for Mr Joshua Alexander Sear on 2024-10-01

View Document

22/10/2422 October 2024 Change of details for Mr Joshua Alexander Sear as a person with significant control on 2024-10-01

View Document

22/10/2422 October 2024 Registered office address changed from 1st Floor 34 Clifton Road London NW10 4RB England to 34 Clifton Road London NW10 4RB on 2024-10-22

View Document

22/10/2422 October 2024 Director's details changed for Miss Lucy Claire Barlow on 2024-10-01

View Document

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

View Accounts

26/04/2426 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

01/03/241 March 2024 Registered office address changed from 34 1st Floor, 34 Clifton Road London NW10 4RB England to 1st Floor 34 Clifton Road London NW10 4RB on 2024-03-01

View Document

01/03/241 March 2024 Registered office address changed from Unit 26 Baseline Business Studios, Whitchurch Road London W11 4AT England to 34 1st Floor, 34 Clifton Road London NW10 4RB on 2024-03-01

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

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

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-07-31

View Document

20/11/2220 November 2022 Termination of appointment of Charles John Maxwell Barlow as a director on 2022-11-19

View Document

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

View Accounts

09/11/219 November 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

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

View Accounts

19/04/2119 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

07/01/217 January 2021 CESSATION OF LUCY CLAIRE BARLOW AS A PSC

View Document

07/01/217 January 2021 CESSATION OF MAXWELL GUY BARLOW AS A PSC

View Document

06/01/216 January 2021 CONFIRMATION STATEMENT MADE ON 18/10/20, NO UPDATES

View Document

18/11/2018 November 2020 REGISTERED OFFICE CHANGED ON 18/11/2020 FROM UNIT 26 BASELINE BUSINESS STUDIOS, UNIT 26 BASELINE BUSINESS STUDIOS, WHITCHURCH ROAD LONDON W11 4AT ENGLAND

View Document

18/11/2018 November 2020 REGISTERED OFFICE CHANGED ON 18/11/2020 FROM UNIT 25 BASELINE BUSINESS STUDIOS WHITCHURCH ROAD LONDON W11 4AT

View Document

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

View Accounts

24/04/2024 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

27/12/1927 December 2019 DIRECTOR APPOINTED MR JOSHUA ALEXANDER SEAR

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES

View Document

06/09/196 September 2019 CESSATION OF MAXWELL GUY BARLOW AS A PSC

View Document

06/09/196 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSHUA ALEXANDER SEAR

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES

View Document

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

View Accounts

18/04/1918 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES

View Document

09/08/189 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCY CLAIRE BARLOW

View Document

09/08/189 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAXWELL GUY BARLOW

View Document

31/07/1831 July 2018 APPOINTMENT TERMINATED, DIRECTOR MAXWELL BARLOW

View Document

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

View Accounts

04/05/184 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MAXWELL GUY BARLOW / 30/04/2018

View Document

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, WITH UPDATES

View Document

27/04/1727 April 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

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

View Accounts

15/03/1615 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

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

View Accounts

22/07/1522 July 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

02/06/152 June 2015 REGISTERED OFFICE CHANGED ON 02/06/2015 FROM BUTCHER & BARLOW LLP 2 BANK STREET BURY LANCASHIRE BL9 0DL

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

09/09/149 September 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

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

View Accounts

19/09/1319 September 2013 DEBENTURE OF ASSETS 08/09/2013

View Document

13/09/1313 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 086119640001

View Document

28/08/1328 August 2013 DIRECTOR APPOINTED MAXWELL GUY BARLOW

View Document

28/08/1328 August 2013 VARYING SHARE RIGHTS AND NAMES

View Document

16/07/1316 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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