BARR ENVIRONMENTAL LIMITED

Company Documents

DateDescription
27/01/2527 January 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

14/11/2414 November 2024 Full accounts made up to 2024-06-30

View Document

08/02/248 February 2024 Full accounts made up to 2023-06-30

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

19/12/2219 December 2022 Full accounts made up to 2022-06-30

View Document

05/12/225 December 2022 Satisfaction of charge SC1628760015 in full

View Document

05/12/225 December 2022 Satisfaction of charge SC1628760013 in full

View Document

05/12/225 December 2022 Satisfaction of charge SC1628760012 in full

View Document

05/12/225 December 2022 Satisfaction of charge SC1628760014 in full

View Document

05/12/225 December 2022 Satisfaction of charge SC1628760016 in full

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

30/09/2130 September 2021 Full accounts made up to 2020-12-31

View Document

30/09/1930 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

07/05/197 May 2019 APPOINTMENT TERMINATED, DIRECTOR GAVIN MONEY

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

04/01/194 January 2019 DIRECTOR APPOINTED MISS LEANNE MILLIGAN

View Document

04/01/194 January 2019 APPOINTMENT TERMINATED, DIRECTOR RONALD MACDONALD

View Document

26/09/1826 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

02/10/172 October 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM WEIR

View Document

02/10/172 October 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN CHALMERS

View Document

29/08/1729 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

20/06/1720 June 2017 REGISTERED OFFICE CHANGED ON 20/06/2017 FROM 100 INCHINNAN ROAD PAISLEY RENFREWSHIRE PA3 2RE

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

21/07/1621 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

16/02/1616 February 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

05/10/155 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

23/06/1523 June 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HAMILL

View Document

24/04/1524 April 2015 DIRECTOR APPOINTED MR DAVID CONOR O'NEILL

View Document

16/02/1516 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

05/11/145 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC1628760017

View Document

02/10/142 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

30/05/1430 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC1628760014

View Document

30/05/1430 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC1628760016

View Document

30/05/1430 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC1628760013

View Document

30/05/1430 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC1628760015

View Document

16/05/1416 May 2014 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 5

View Document

15/05/1415 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC1628760012

View Document

15/05/1415 May 2014 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1628760012

View Document

17/02/1417 February 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

15/01/1415 January 2014 DIRECTOR APPOINTED MR GAIN MONEY

View Document

15/01/1415 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GAIN MONEY / 06/01/2014

View Document

04/12/134 December 2013 SECRETARY APPOINTED MISS LEANNE MILLIGAN

View Document

04/12/134 December 2013 APPOINTMENT TERMINATED, SECRETARY RONALD MACDONALD

View Document

04/11/134 November 2013 DIRECTOR APPOINTED MR GAVIN STEWART RAMSEY

View Document

17/10/1317 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC1628760011

View Document

30/09/1330 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

27/03/1327 March 2013 SECRETARY APPOINTED MR RONALD SUTHERLAND MACDONALD

View Document

27/03/1327 March 2013 APPOINTMENT TERMINATED, SECRETARY WILMA CASEY

View Document

01/02/131 February 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

01/02/131 February 2013 ISSUE AND IMPLEMENT A COUNTER INDEMNITY 14/03/2012

View Document

08/10/128 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

31/01/1231 January 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

03/10/113 October 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MILLIGAN

View Document

16/02/1116 February 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

01/10/101 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BARCLAY CHALMERS / 24/09/2010

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ALEXANDER MILLIGAN / 24/09/2010

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD SUTHERLAND MACDONALD / 24/09/2010

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM FRANCIS PHILIP CHEEVERS / 24/09/2010

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANDREW SAMUEL HAMILL / 24/09/2010

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM SIMPSON WEIR / 24/09/2010

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM FRANCIS PHILIP CHEEVERS / 14/07/2010

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD SUTHERLAND MACDONALD / 14/07/2010

View Document

14/07/1014 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS WILMA JANE CASEY / 14/07/2010

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANDREW SAMUEL HAMILL / 14/07/2010

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ALEXANDER MILLIGAN / 14/07/2010

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM SIMPSON WEIR / 14/07/2010

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BARCLAY CHALMERS / 14/07/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ALEXANDER MILLIGAN / 26/01/2010

View Document

26/01/1026 January 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM SIMPSON WEIR / 26/01/2010

View Document

28/09/0928 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

09/02/099 February 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHALMERS / 02/02/2009

View Document

24/01/0924 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

22/12/0822 December 2008 CURRSHO FROM 31/03/2009 TO 31/12/2008

View Document

16/05/0816 May 2008 APPOINTMENT TERMINATED DIRECTOR TIMOTHY WALSH

View Document

25/02/0825 February 2008 SECRETARY APPOINTED MRS WILMA JANE CASEY

View Document

25/02/0825 February 2008 APPOINTMENT TERMINATED SECRETARY JOHN EYLEY

View Document

18/02/0818 February 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

27/07/0727 July 2007 NEW DIRECTOR APPOINTED

View Document

24/07/0724 July 2007 NEW DIRECTOR APPOINTED

View Document

22/06/0722 June 2007 PARTIC OF MORT/CHARGE *****

View Document

16/06/0716 June 2007 PARTIC OF MORT/CHARGE *****

View Document

16/06/0716 June 2007 PARTIC OF MORT/CHARGE *****

View Document

16/06/0716 June 2007 PARTIC OF MORT/CHARGE *****

View Document

16/06/0716 June 2007 PARTIC OF MORT/CHARGE *****

View Document

07/06/077 June 2007 PARTIC OF MORT/CHARGE *****

View Document

04/06/074 June 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/06/074 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/06/074 June 2007 SECT 394 AUDITOR RESIGNATION

View Document

01/06/071 June 2007 NEW DIRECTOR APPOINTED

View Document

01/06/071 June 2007 NEW DIRECTOR APPOINTED

View Document

30/05/0730 May 2007 DEC MORT/CHARGE *****

View Document

30/05/0730 May 2007 DIRECTOR RESIGNED

View Document

30/05/0730 May 2007 DEC MORT/CHARGE *****

View Document

30/05/0730 May 2007 DEC MORT/CHARGE *****

View Document

14/02/0714 February 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

14/02/0614 February 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

14/04/0514 April 2005 PARTIC OF MORT/CHARGE *****

View Document

23/02/0523 February 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 NEW DIRECTOR APPOINTED

View Document

29/11/0429 November 2004 DIRECTOR RESIGNED

View Document

22/10/0422 October 2004 DIRECTOR RESIGNED

View Document

27/08/0427 August 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

17/07/0417 July 2004 PARTIC OF MORT/CHARGE *****

View Document

27/02/0427 February 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

16/12/0316 December 2003 REGISTERED OFFICE CHANGED ON 16/12/03 FROM: HEATHFIELD AYR KA8 9SL

View Document

16/07/0316 July 2003 NEW DIRECTOR APPOINTED

View Document

16/06/0316 June 2003 DIRECTOR RESIGNED

View Document

16/06/0316 June 2003 DIRECTOR RESIGNED

View Document

04/02/034 February 2003 RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

17/04/0217 April 2002 RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS

View Document

10/04/0210 April 2002 NEW DIRECTOR APPOINTED

View Document

10/04/0210 April 2002 NEW DIRECTOR APPOINTED

View Document

10/04/0210 April 2002 NEW DIRECTOR APPOINTED

View Document

03/04/023 April 2002 PARTIC OF MORT/CHARGE *****

View Document

14/02/0214 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

13/02/0213 February 2002 PARTIC OF MORT/CHARGE *****

View Document

05/02/015 February 2001 RETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

31/01/0031 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

26/01/0026 January 2000 RETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS

View Document

01/02/991 February 1999 RETURN MADE UP TO 24/01/99; NO CHANGE OF MEMBERS

View Document

27/01/9927 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

03/02/983 February 1998 RETURN MADE UP TO 24/01/98; NO CHANGE OF MEMBERS

View Document

01/02/981 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

29/01/9729 January 1997 RETURN MADE UP TO 24/01/97; FULL LIST OF MEMBERS

View Document

11/11/9611 November 1996 REGISTERED OFFICE CHANGED ON 11/11/96 FROM: 12 HOPE STREET EDINBURGH LOTHIAN, EH2 4DD

View Document

05/02/965 February 1996 NEW DIRECTOR APPOINTED

View Document

05/02/965 February 1996 NEW SECRETARY APPOINTED

View Document

05/02/965 February 1996 NEW DIRECTOR APPOINTED

View Document

02/02/962 February 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/01/9629 January 1996 COMPANY NAME CHANGED WJB (395) LIMITED CERTIFICATE ISSUED ON 30/01/96

View Document

25/01/9625 January 1996 DIRECTOR RESIGNED

View Document

25/01/9625 January 1996 EXEMPTION FROM APPOINTING AUDITORS 24/01/96

View Document

25/01/9625 January 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/01/9625 January 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

25/01/9625 January 1996 ADOPT MEM AND ARTS 24/01/96

View Document

25/01/9625 January 1996 SECRETARY RESIGNED

View Document

25/01/9625 January 1996 S366A DISP HOLDING AGM 24/01/96

View Document

25/01/9625 January 1996 S252 DISP LAYING ACC 24/01/96

View Document

24/01/9624 January 1996 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