BARRA SHELL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
16/12/2416 December 2024 | Confirmation statement made on 2024-11-28 with no updates |
01/11/241 November 2024 | Registration of charge SC2937640001, created on 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
31/07/2431 July 2024 | Total exemption full accounts made up to 2023-10-31 |
12/02/2412 February 2024 | Confirmation statement made on 2023-11-28 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
13/07/2313 July 2023 | Total exemption full accounts made up to 2022-10-31 |
12/12/2212 December 2022 | Confirmation statement made on 2022-11-28 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
29/11/2129 November 2021 | Confirmation statement made on 2021-11-28 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
25/03/2125 March 2021 | 31/10/20 TOTAL EXEMPTION FULL |
01/12/201 December 2020 | CONFIRMATION STATEMENT MADE ON 28/11/20, WITH UPDATES |
01/12/201 December 2020 | PSC'S CHANGE OF PARTICULARS / MR ANDREW JAMES ROBERTSON / 16/07/2020 |
01/12/201 December 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EILEEN JEAN PARKER |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/07/2031 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
12/12/1912 December 2019 | CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
03/04/193 April 2019 | 31/10/18 TOTAL EXEMPTION FULL |
05/12/185 December 2018 | CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
16/07/1816 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
30/11/1730 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JAMES ROBERTSON |
30/11/1730 November 2017 | CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
07/12/167 December 2016 | CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
22/07/1622 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
17/02/1617 February 2016 | 18/05/15 STATEMENT OF CAPITAL GBP 5002 |
11/02/1611 February 2016 | Annual return made up to 28 November 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
28/07/1528 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
05/12/145 December 2014 | Annual return made up to 28 November 2014 with full list of shareholders |
08/07/148 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
05/12/135 December 2013 | Annual return made up to 28 November 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
11/07/1311 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
03/12/123 December 2012 | Annual return made up to 28 November 2012 with full list of shareholders |
03/07/123 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
02/12/112 December 2011 | Annual return made up to 28 November 2011 with full list of shareholders |
01/08/111 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
10/02/1110 February 2011 | PREVSHO FROM 30/11/2010 TO 31/10/2010 |
31/01/1131 January 2011 | Annual return made up to 28 November 2010 with full list of shareholders |
30/08/1030 August 2010 | Annual accounts small company total exemption made up to 30 November 2009 |
02/12/092 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES ROBERTSON / 01/12/2009 |
02/12/092 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / EILEEN JEAN PARKER / 01/12/2009 |
02/12/092 December 2009 | Annual return made up to 28 November 2009 with full list of shareholders |
30/09/0930 September 2009 | Annual accounts small company total exemption made up to 30 November 2008 |
10/12/0810 December 2008 | RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS |
29/09/0829 September 2008 | Annual accounts small company total exemption made up to 30 November 2007 |
24/09/0824 September 2008 | REGISTERED OFFICE CHANGED ON 24/09/2008 FROM 4 ATLANTIC QUAY 70 YORK STREET GLASGOW G2 8JX |
13/12/0713 December 2007 | REGISTERED OFFICE CHANGED ON 13/12/07 FROM: 64 DALBLAIR ROAD AYR KA7 1UH |
13/12/0713 December 2007 | RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS |
31/08/0731 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 |
06/12/066 December 2006 | RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS |
12/06/0612 June 2006 | NEW DIRECTOR APPOINTED |
12/06/0612 June 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
01/12/051 December 2005 | DIRECTOR RESIGNED |
01/12/051 December 2005 | SECRETARY RESIGNED |
28/11/0528 November 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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