BARRACLOUGH AND STILES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/10/2429 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

29/10/2429 October 2024

View Document

29/10/2429 October 2024

View Document

29/10/2429 October 2024

View Document

21/10/2421 October 2024 Memorandum and Articles of Association

View Document

21/10/2421 October 2024 Resolutions

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-14 with updates

View Document

14/10/2414 October 2024 Notification of J Heynes Holdings Limited as a person with significant control on 2024-10-14

View Document

14/10/2414 October 2024 Cessation of Barracloughs Holdings Limited as a person with significant control on 2024-10-14

View Document

13/03/2413 March 2024 Appointment of Mr Zubair Ismail Hakim as a director on 2024-03-12

View Document

28/02/2428 February 2024 Notification of Sw Holdings Sussex Limited as a person with significant control on 2024-01-31

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-28 with updates

View Document

28/02/2428 February 2024 Change of details for Ho2 Management Limited as a person with significant control on 2024-01-31

View Document

28/02/2428 February 2024 Notification of Dc Holdings Sussex Limited as a person with significant control on 2024-01-31

View Document

25/02/2425 February 2024 Resolutions

View Document

25/02/2425 February 2024 Memorandum and Articles of Association

View Document

25/02/2425 February 2024 Resolutions

View Document

25/02/2425 February 2024 Resolutions

View Document

25/02/2425 February 2024 Resolutions

View Document

25/02/2425 February 2024 Resolutions

View Document

25/02/2425 February 2024 Resolutions

View Document

22/02/2422 February 2024 Particulars of variation of rights attached to shares

View Document

21/02/2421 February 2024 Change of share class name or designation

View Document

19/02/2419 February 2024 Appointment of Mr David Stuart Cleworth as a director on 2024-01-31

View Document

19/02/2419 February 2024 Appointment of Ms Sarah Watters as a director on 2024-01-31

View Document

15/01/2415 January 2024 Change of share class name or designation

View Document

15/01/2415 January 2024 Resolutions

View Document

15/01/2415 January 2024 Resolutions

View Document

15/01/2415 January 2024 Resolutions

View Document

15/01/2415 January 2024 Memorandum and Articles of Association

View Document

15/01/2415 January 2024 Resolutions

View Document

15/01/2415 January 2024 Particulars of variation of rights attached to shares

View Document

10/01/2410 January 2024 Termination of appointment of Nigel John Barraclough as a director on 2024-01-10

View Document

04/01/244 January 2024 Change of details for Barracloughs Holdings Limited as a person with significant control on 2023-12-31

View Document

04/01/244 January 2024 Change of details for Ho2 Management Limited as a person with significant control on 2023-12-31

View Document

04/01/244 January 2024 Confirmation statement made on 2024-01-04 with updates

View Document

13/10/2313 October 2023

View Document

13/10/2313 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/10/2313 October 2023

View Document

13/10/2313 October 2023

View Document

07/03/237 March 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

09/01/239 January 2023

View Document

09/01/239 January 2023

View Document

09/01/239 January 2023 Termination of appointment of Karen Barraclough as a secretary on 2021-01-19

View Document

09/01/239 January 2023 Total exemption full accounts made up to 2021-12-31

View Document

29/03/2229 March 2022 Change of details for Ho2 Management Limited as a person with significant control on 2021-01-19

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

21/01/2221 January 2022 Director's details changed for Mr Imran Hakim on 2022-01-16

View Document

21/01/2221 January 2022 Director's details changed for Mr Imran Hakim on 2022-01-16

View Document

23/09/2123 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/12/209 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

06/03/206 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRACLOUGHS HOLDINGS LIMITED

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES

View Document

05/03/205 March 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/03/2020

View Document

20/02/2020 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY SIMON HEYNES / 12/02/2020

View Document

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES

View Document

20/02/2020 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN BARRACLOUGH / 12/02/2020

View Document

19/02/2019 February 2020 APPOINTMENT TERMINATED, DIRECTOR SURAINDER PURI

View Document

19/02/2019 February 2020 APPOINTMENT TERMINATED, SECRETARY JULIE PURI

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES

View Document

21/03/1921 March 2019 APPOINTMENT TERMINATED, SECRETARY PENELOPE HEYNES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

16/01/1816 January 2018 APPOINTMENT TERMINATED, DIRECTOR TONY BARRACLOUGH

View Document

16/01/1816 January 2018 APPOINTMENT TERMINATED, SECRETARY CHRISTINE BARRACLOUGH

View Document

16/01/1816 January 2018 APPOINTMENT TERMINATED, SECRETARY TONY BARRACLOUGH

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/12/1630 December 2016 SECRETARY APPOINTED MRS KAREN BARRACLOUGH

View Document

30/12/1630 December 2016 SECRETARY APPOINTED MRS JULIE LINDSAY PURI

View Document

30/12/1630 December 2016 SECRETARY APPOINTED MRS CHRISTINE BARRACLOUGH

View Document

30/12/1630 December 2016 SECRETARY APPOINTED MRS PENELOPE HEYNES

View Document

20/12/1620 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 056596000001

View Document

16/09/1616 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/02/162 February 2016 Annual return made up to 20 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/01/1512 January 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/01/1430 January 2014 SECRETARY'S CHANGE OF PARTICULARS / TONY PETER BARRACLOUGH / 20/10/2013

View Document

30/01/1430 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / TONY PETER BARRACLOUGH / 20/10/2013

View Document

30/01/1430 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/03/131 March 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

01/03/131 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / TONY PETER BARRACLOUGH / 20/12/2012

View Document

01/03/131 March 2013 SECRETARY'S CHANGE OF PARTICULARS / TONY PETER BARRALLOUGH / 20/12/2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/03/1213 March 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/02/118 February 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

04/01/114 January 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/09

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SURAINDER KUMAR PURI / 18/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY SIMON HEYNES / 18/01/2010

View Document

18/01/1018 January 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TONY PETER BARRACLOUGH / 18/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN BARRACLOUGH / 18/01/2010

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/01/0923 January 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/07/0814 July 2008 DIRECTOR AND SECRETARY APPOINTED TONY PETER BARRACLOUGH LOGGED FORM

View Document

23/06/0823 June 2008 APPOINTMENT TERMINATED SECRETARY PC SECRETARIES LIMITED

View Document

23/06/0823 June 2008 SECRETARY APPOINTED TONY PETER BARRALLOUGH

View Document

31/03/0831 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / TONY BARRACLOUGH / 30/01/2008

View Document

27/03/0827 March 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

24/07/0724 July 2007 DIRECTOR RESIGNED

View Document

31/01/0731 January 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 NEW DIRECTOR APPOINTED

View Document

31/01/0631 January 2006 NEW DIRECTOR APPOINTED

View Document

31/01/0631 January 2006 NEW DIRECTOR APPOINTED

View Document

31/01/0631 January 2006 NEW DIRECTOR APPOINTED

View Document

20/12/0520 December 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • 51SQUARED LIMITED


  • 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