BARLOWORLD HANDLING PROPERTIES LIMITED

Company Documents

DateDescription
17/04/2517 April 2025 Final Gazette dissolved following liquidation

View Document

17/04/2517 April 2025 Final Gazette dissolved following liquidation

View Document

17/01/2517 January 2025 Return of final meeting in a members' voluntary winding up

View Document

30/04/2430 April 2024 Register inspection address has been changed from 5th Floor Halo Counterslip Bristol BS1 6AJ United Kingdom to Third Floor, One London Square Cross Lanes Guildford Surrey GU1 1UN

View Document

29/02/2429 February 2024 Registered office address changed from First Floor, Aurora Vanwall Business Park Vanwall Road Maidenhead Berkshire SL6 4UB England to 25 Farringdon Street London EC4A 4AB on 2024-02-29

View Document

29/02/2429 February 2024 Appointment of a voluntary liquidator

View Document

29/02/2429 February 2024 Declaration of solvency

View Document

29/02/2429 February 2024 Resolutions

View Document

29/02/2429 February 2024 Resolutions

View Document

01/02/241 February 2024 Director's details changed for Mr Dirk Jacobus Schreuder on 2024-01-31

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

29/06/2329 June 2023 Register inspection address has been changed to 5th Floor Halo Counterslip Bristol BS1 6AJ

View Document

29/06/2329 June 2023 Register(s) moved to registered inspection location 5th Floor Halo Counterslip Bristol BS1 6AJ

View Document

15/06/2315 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

06/02/236 February 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

17/02/2117 February 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

20/10/2020 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DIRK JACOBUS SCHREUDER / 10/10/2020

View Document

16/06/2016 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

01/06/201 June 2020 DIRECTOR APPOINTED MR DIRK JACOBUS SCHREUDER

View Document

01/06/201 June 2020 APPOINTMENT TERMINATED, DIRECTOR ANTON GLOBUS

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

23/04/1923 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTON LEONIDOVICH GLOBUS / 10/04/2019

View Document

10/01/1910 January 2019 PSC'S CHANGE OF PARTICULARS / BARLOWORLD HANDLING LIMITED / 10/01/2019

View Document

10/01/1910 January 2019 REGISTERED OFFICE CHANGED ON 10/01/2019 FROM GROUND FLOOR STATESMAN HOUSE STAFFERTON WAY MAIDENHEAD BERKSHIRE SL6 1AD

View Document

08/01/198 January 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW BANNISTER

View Document

08/01/198 January 2019 DIRECTOR APPOINTED MR ANTON LEONIDOVICH GLOBUS

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

12/11/1812 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

16/02/1816 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

30/11/1730 November 2017 APPOINTMENT TERMINATED, DIRECTOR SALOME VAN EEDEN

View Document

28/04/1728 April 2017 APPOINTMENT TERMINATED, DIRECTOR PETER BLACKBEARD

View Document

19/04/1719 April 2017 DIRECTOR APPOINTED MS SALOME VAN EEDEN

View Document

18/04/1718 April 2017 APPOINTMENT TERMINATED, DIRECTOR EUGENE SMITH

View Document

20/03/1720 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

07/01/177 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

01/07/161 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES BANNISTER / 27/06/2016

View Document

02/01/162 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

19/12/1519 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

02/04/152 April 2015 APPOINTMENT TERMINATED, SECRETARY PATRICIA EMERY

View Document

02/01/152 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

30/12/1430 December 2014 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

24/02/1424 February 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

04/01/144 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

30/05/1330 May 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

08/01/138 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

08/01/138 January 2013 SAIL ADDRESS CHANGED FROM: C/O BARLOWORLD HOLDINGS PLC GROUND FLOOR STATESMAN HOUSE STAFFERTON WAY MAIDENHEAD BERKSHIRE SL6 1AD

View Document

07/01/137 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES BANNISTER / 01/01/2013

View Document

07/01/137 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MS PATRICIA FRANCES EMERY / 01/01/2013

View Document

07/01/137 January 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

07/01/137 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN BLACKBEARD / 01/01/2013

View Document

07/01/137 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR EUGENE LUKE SMITH / 01/01/2013

View Document

03/10/123 October 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP BASTOW

View Document

03/10/123 October 2012 REGISTERED OFFICE CHANGED ON 03/10/2012 FROM MAIDENHEAD OFFICE PARK WESTACOTT WAY LITTLEWICK GREEN MAIDENHEAD BERKSHIRE SL6 3QN

View Document

03/10/123 October 2012 APPOINTMENT TERMINATED, DIRECTOR DOMINIC GEMSON

View Document

14/09/1214 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN BASTOW / 01/02/2012

View Document

15/08/1215 August 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/03/128 March 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

03/01/123 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

01/04/111 April 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

04/01/114 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

09/09/109 September 2010 SAIL ADDRESS CREATED

View Document

09/09/109 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

20/08/1020 August 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

20/08/1020 August 2010 ADOPT ARTICLES 12/08/2010

View Document

28/06/1028 June 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

01/03/101 March 2010 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY TUCKER

View Document

20/02/1020 February 2010 DIRECTOR APPOINTED MR PHILIP JOHN BASTOW

View Document

09/01/109 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

08/04/098 April 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

13/01/0913 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

05/02/085 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 SECRETARY RESIGNED

View Document

19/11/0719 November 2007 NEW SECRETARY APPOINTED

View Document

29/10/0729 October 2007 NEW DIRECTOR APPOINTED

View Document

26/10/0726 October 2007 NEW DIRECTOR APPOINTED

View Document

26/10/0726 October 2007 NEW SECRETARY APPOINTED

View Document

24/10/0724 October 2007 SECRETARY RESIGNED

View Document

24/10/0724 October 2007 DIRECTOR RESIGNED

View Document

18/07/0718 July 2007 NEW DIRECTOR APPOINTED

View Document

13/03/0713 March 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

12/01/0712 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 NEW DIRECTOR APPOINTED

View Document

09/11/069 November 2006 DIRECTOR RESIGNED

View Document

13/10/0613 October 2006 NEW DIRECTOR APPOINTED

View Document

28/06/0628 June 2006 SECRETARY RESIGNED

View Document

28/06/0628 June 2006 NEW SECRETARY APPOINTED

View Document

07/06/067 June 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

22/03/0622 March 2006 DIRECTOR RESIGNED

View Document

13/02/0613 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0520 June 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

24/03/0524 March 2005 NEW DIRECTOR APPOINTED

View Document

22/03/0522 March 2005 DIRECTOR RESIGNED

View Document

28/01/0528 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

10/01/0410 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

03/03/033 March 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

31/01/0331 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

25/02/0225 February 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

22/01/0222 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

26/07/0126 July 2001 COMPANY NAME CHANGED BARLOW HANDLING PROPERTIES LIMIT ED CERTIFICATE ISSUED ON 26/07/01

View Document

01/02/011 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 FULL ACCOUNTS MADE UP TO 25/09/99

View Document

23/01/0023 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

27/05/9927 May 1999 FULL ACCOUNTS MADE UP TO 26/09/98

View Document

14/03/9914 March 1999 DIRECTOR RESIGNED

View Document

29/01/9929 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

06/02/986 February 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

06/02/986 February 1998 FULL ACCOUNTS MADE UP TO 27/09/97

View Document

25/01/9725 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

19/01/9719 January 1997 REGISTERED OFFICE CHANGED ON 19/01/97 FROM: THE MAIDENHEAD BUSINESS CAMPUS MAIDENHEAD BERKSHIRE SL6 3QN

View Document

16/01/9716 January 1997 FULL ACCOUNTS MADE UP TO 28/09/96

View Document

26/01/9626 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

15/01/9615 January 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

28/01/9528 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

28/01/9528 January 1995 FULL ACCOUNTS MADE UP TO 24/09/94

View Document

16/12/9416 December 1994 NEW DIRECTOR APPOINTED

View Document

16/12/9416 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/02/9424 February 1994 FULL ACCOUNTS MADE UP TO 25/09/93

View Document

09/02/949 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

02/02/932 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/932 February 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

02/02/932 February 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

05/11/925 November 1992 NEW DIRECTOR APPOINTED

View Document

12/10/9212 October 1992 DIRECTOR RESIGNED

View Document

01/10/921 October 1992 REGISTERED OFFICE CHANGED ON 01/10/92 FROM: AIRFIELD ESTATE MAIDENHEAD BERKSHIRE SL6 3QN

View Document

29/01/9229 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

29/01/9229 January 1992 FULL ACCOUNTS MADE UP TO 28/09/91

View Document

18/01/9118 January 1991 S252,366A,376 17/12/90

View Document

18/01/9118 January 1991 FULL ACCOUNTS MADE UP TO 29/09/90

View Document

18/01/9118 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

08/02/908 February 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

08/02/908 February 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

16/02/8916 February 1989 FULL ACCOUNTS MADE UP TO 24/09/88

View Document

16/02/8916 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

25/03/8825 March 1988 RETURN MADE UP TO 28/12/87; FULL LIST OF MEMBERS

View Document

25/03/8825 March 1988 FULL ACCOUNTS MADE UP TO 26/09/87

View Document

21/02/8721 February 1987 FULL ACCOUNTS MADE UP TO 27/09/86

View Document

21/02/8721 February 1987 RETURN MADE UP TO 30/12/86; FULL LIST OF MEMBERS

View Document

30/09/7630 September 1976 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 30/09/76

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