BAROMETER WORLD LIMITED
Company Documents
| Date | Description |
|---|---|
| 22/10/2422 October 2024 | Final Gazette dissolved via voluntary strike-off |
| 22/10/2422 October 2024 | Final Gazette dissolved via voluntary strike-off |
| 06/08/246 August 2024 | First Gazette notice for voluntary strike-off |
| 30/07/2430 July 2024 | Application to strike the company off the register |
| 11/07/2411 July 2024 | Unaudited abridged accounts made up to 2024-04-08 |
| 11/07/2411 July 2024 | Previous accounting period shortened from 2024-04-30 to 2024-04-08 |
| 15/04/2415 April 2024 | Confirmation statement made on 2024-04-15 with no updates |
| 08/04/248 April 2024 | Annual accounts for year ending 08 Apr 2024 |
| 30/10/2330 October 2023 | Unaudited abridged accounts made up to 2023-04-30 |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 18/04/2318 April 2023 | Confirmation statement made on 2023-04-15 with no updates |
| 03/01/233 January 2023 | Unaudited abridged accounts made up to 2022-04-30 |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 12/01/2212 January 2022 | Unaudited abridged accounts made up to 2021-04-30 |
| 18/11/2118 November 2021 | Director's details changed for Mr Philip Robert Collins on 2021-11-18 |
| 18/11/2118 November 2021 | Change of details for Mrs Vera Beryl Collins as a person with significant control on 2021-02-11 |
| 18/11/2118 November 2021 | Change of details for Mr Philip Robert Collins as a person with significant control on 2021-02-11 |
| 18/11/2118 November 2021 | Secretary's details changed for Mr Philip Robert Collins on 2021-11-18 |
| 18/11/2118 November 2021 | Director's details changed for Mrs Vera Beryl Collins on 2021-11-18 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 04/09/154 September 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
| 17/04/1517 April 2015 | Annual return made up to 15 April 2015 with full list of shareholders |
| 06/09/146 September 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
| 23/04/1423 April 2014 | Annual return made up to 15 April 2014 with full list of shareholders |
| 02/10/132 October 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
| 16/04/1316 April 2013 | Annual return made up to 15 April 2013 with full list of shareholders |
| 05/09/125 September 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
| 17/04/1217 April 2012 | Annual return made up to 15 April 2012 with full list of shareholders |
| 12/09/1112 September 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
| 15/04/1115 April 2011 | Annual return made up to 15 April 2011 with full list of shareholders |
| 16/02/1116 February 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
| 20/08/1020 August 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
| 15/04/1015 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / VERA BERYL COLLINS / 15/04/2010 |
| 15/04/1015 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ROBERT COLLINS / 15/04/2010 |
| 15/04/1015 April 2010 | Annual return made up to 15 April 2010 with full list of shareholders |
| 17/08/0917 August 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
| 17/04/0917 April 2009 | RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS |
| 05/08/085 August 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
| 15/04/0815 April 2008 | RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS |
| 18/08/0718 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
| 17/04/0717 April 2007 | RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS |
| 13/07/0613 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
| 24/04/0624 April 2006 | RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS |
| 06/07/056 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
| 04/05/054 May 2005 | RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS |
| 14/12/0414 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
| 07/06/047 June 2004 | RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS |
| 19/05/0319 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
| 01/05/031 May 2003 | RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS |
| 21/05/0221 May 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
| 15/05/0215 May 2002 | RETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS |
| 22/05/0122 May 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01 |
| 27/04/0127 April 2001 | RETURN MADE UP TO 15/04/01; FULL LIST OF MEMBERS |
| 26/06/0026 June 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
| 21/04/0021 April 2000 | RETURN MADE UP TO 15/04/00; FULL LIST OF MEMBERS |
| 02/07/992 July 1999 | FULL ACCOUNTS MADE UP TO 30/04/99 |
| 27/04/9927 April 1999 | RETURN MADE UP TO 18/04/99; NO CHANGE OF MEMBERS |
| 25/07/9825 July 1998 | FULL ACCOUNTS MADE UP TO 30/04/98 |
| 14/05/9814 May 1998 | RETURN MADE UP TO 18/04/98; FULL LIST OF MEMBERS |
| 12/08/9712 August 1997 | PARTICULARS OF MORTGAGE/CHARGE |
| 25/04/9725 April 1997 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 25/04/9725 April 1997 | NEW DIRECTOR APPOINTED |
| 24/04/9724 April 1997 | DIRECTOR RESIGNED |
| 24/04/9724 April 1997 | SECRETARY RESIGNED |
| 18/04/9718 April 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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