BARMAC ASSET MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewConfirmation statement made on 2025-07-23 with no updates

View Document

07/05/257 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

05/08/245 August 2024 Confirmation statement made on 2024-07-23 with no updates

View Document

14/05/2414 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

03/08/233 August 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

22/05/2322 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

18/02/2218 February 2022 Notification of Virginia Helen Brook as a person with significant control on 2022-02-11

View Document

18/02/2218 February 2022 Cessation of Paul Robert Brook as a person with significant control on 2022-02-11

View Document

18/02/2218 February 2022 Termination of appointment of Paul Robert Brook as a director on 2022-02-11

View Document

18/02/2218 February 2022 Termination of appointment of Paul Robert Brook as a secretary on 2022-02-11

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

23/07/2123 July 2021 Confirmation statement made on 2021-07-23 with no updates

View Document

06/04/216 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

13/05/2013 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

14/05/1914 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

22/05/1822 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

14/11/1714 November 2017 PREVEXT FROM 30/06/2017 TO 31/08/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

05/08/175 August 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, WITH UPDATES

View Document

15/03/1715 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

09/12/159 December 2015 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

17/08/1517 August 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

05/03/155 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBERT MCCARTHY / 23/01/2015

View Document

19/11/1419 November 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

06/08/146 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW KENNETH BARTLES / 01/08/2013

View Document

06/08/146 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBERT MCCARTHY / 01/08/2013

View Document

06/08/146 August 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

06/08/146 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROBERT BROOK / 01/08/2013

View Document

21/10/1321 October 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

09/08/139 August 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

20/12/1220 December 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

02/08/122 August 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

14/02/1214 February 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

17/08/1117 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROBERT BROOK / 23/07/2011

View Document

17/08/1117 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT MCCARTHY / 23/07/2011

View Document

17/08/1117 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL ROBERT BROOK / 23/07/2011

View Document

17/08/1117 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KENNETH BARTLES / 23/07/2011

View Document

17/08/1117 August 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

09/12/109 December 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

07/09/107 September 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

17/08/1017 August 2010 17/08/10 STATEMENT OF CAPITAL GBP 15009

View Document

17/08/1017 August 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/08/106 August 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KENNETH BARTLES / 23/07/2010

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT MCCARTHY / 23/07/2010

View Document

18/11/0918 November 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

07/09/097 September 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

23/09/0823 September 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

07/03/087 March 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY DAVID RHODES

View Document

07/03/087 March 2008 SECRETARY APPOINTED PAUL ROBERT BROOK

View Document

11/09/0711 September 2007 RETURN MADE UP TO 23/07/07; NO CHANGE OF MEMBERS

View Document

10/04/0710 April 2007 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 30/06/06

View Document

10/04/0710 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

10/08/0610 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/08/062 August 2006 RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

05/09/055 September 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 NEW DIRECTOR APPOINTED

View Document

27/07/0427 July 2004 SECRETARY RESIGNED

View Document

27/07/0427 July 2004 DIRECTOR RESIGNED

View Document

27/07/0427 July 2004 NEW DIRECTOR APPOINTED

View Document

27/07/0427 July 2004 NEW DIRECTOR APPOINTED

View Document

27/07/0427 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/07/0427 July 2004 REGISTERED OFFICE CHANGED ON 27/07/04 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

23/07/0423 July 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information