BARRACLOUGH AND STILES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/10/2429 October 2024 | Total exemption full accounts made up to 2023-12-31 |
29/10/2429 October 2024 | |
29/10/2429 October 2024 | |
29/10/2429 October 2024 | |
21/10/2421 October 2024 | Memorandum and Articles of Association |
21/10/2421 October 2024 | Resolutions |
14/10/2414 October 2024 | Confirmation statement made on 2024-10-14 with updates |
14/10/2414 October 2024 | Notification of J Heynes Holdings Limited as a person with significant control on 2024-10-14 |
14/10/2414 October 2024 | Cessation of Barracloughs Holdings Limited as a person with significant control on 2024-10-14 |
13/03/2413 March 2024 | Appointment of Mr Zubair Ismail Hakim as a director on 2024-03-12 |
28/02/2428 February 2024 | Notification of Sw Holdings Sussex Limited as a person with significant control on 2024-01-31 |
28/02/2428 February 2024 | Confirmation statement made on 2024-02-28 with updates |
28/02/2428 February 2024 | Change of details for Ho2 Management Limited as a person with significant control on 2024-01-31 |
28/02/2428 February 2024 | Notification of Dc Holdings Sussex Limited as a person with significant control on 2024-01-31 |
25/02/2425 February 2024 | Resolutions |
25/02/2425 February 2024 | Memorandum and Articles of Association |
25/02/2425 February 2024 | Resolutions |
25/02/2425 February 2024 | Resolutions |
25/02/2425 February 2024 | Resolutions |
25/02/2425 February 2024 | Resolutions |
25/02/2425 February 2024 | Resolutions |
22/02/2422 February 2024 | Particulars of variation of rights attached to shares |
21/02/2421 February 2024 | Change of share class name or designation |
19/02/2419 February 2024 | Appointment of Mr David Stuart Cleworth as a director on 2024-01-31 |
19/02/2419 February 2024 | Appointment of Ms Sarah Watters as a director on 2024-01-31 |
15/01/2415 January 2024 | Change of share class name or designation |
15/01/2415 January 2024 | Resolutions |
15/01/2415 January 2024 | Resolutions |
15/01/2415 January 2024 | Resolutions |
15/01/2415 January 2024 | Memorandum and Articles of Association |
15/01/2415 January 2024 | Resolutions |
15/01/2415 January 2024 | Particulars of variation of rights attached to shares |
10/01/2410 January 2024 | Termination of appointment of Nigel John Barraclough as a director on 2024-01-10 |
04/01/244 January 2024 | Change of details for Barracloughs Holdings Limited as a person with significant control on 2023-12-31 |
04/01/244 January 2024 | Change of details for Ho2 Management Limited as a person with significant control on 2023-12-31 |
04/01/244 January 2024 | Confirmation statement made on 2024-01-04 with updates |
13/10/2313 October 2023 | |
13/10/2313 October 2023 | Total exemption full accounts made up to 2022-12-31 |
13/10/2313 October 2023 | |
13/10/2313 October 2023 | |
07/03/237 March 2023 | Confirmation statement made on 2023-02-20 with no updates |
09/01/239 January 2023 | |
09/01/239 January 2023 | |
09/01/239 January 2023 | Termination of appointment of Karen Barraclough as a secretary on 2021-01-19 |
09/01/239 January 2023 | Total exemption full accounts made up to 2021-12-31 |
29/03/2229 March 2022 | Change of details for Ho2 Management Limited as a person with significant control on 2021-01-19 |
01/03/221 March 2022 | Confirmation statement made on 2022-02-20 with no updates |
21/01/2221 January 2022 | Director's details changed for Mr Imran Hakim on 2022-01-16 |
21/01/2221 January 2022 | Director's details changed for Mr Imran Hakim on 2022-01-16 |
23/09/2123 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
09/12/209 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
06/03/206 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRACLOUGHS HOLDINGS LIMITED |
06/03/206 March 2020 | CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES |
05/03/205 March 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/03/2020 |
20/02/2020 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY SIMON HEYNES / 12/02/2020 |
20/02/2020 February 2020 | CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES |
20/02/2020 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN BARRACLOUGH / 12/02/2020 |
19/02/2019 February 2020 | APPOINTMENT TERMINATED, DIRECTOR SURAINDER PURI |
19/02/2019 February 2020 | APPOINTMENT TERMINATED, SECRETARY JULIE PURI |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
25/09/1925 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
21/03/1921 March 2019 | CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES |
21/03/1921 March 2019 | APPOINTMENT TERMINATED, SECRETARY PENELOPE HEYNES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
27/09/1827 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
15/02/1815 February 2018 | CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES |
16/01/1816 January 2018 | CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES |
16/01/1816 January 2018 | APPOINTMENT TERMINATED, DIRECTOR TONY BARRACLOUGH |
16/01/1816 January 2018 | APPOINTMENT TERMINATED, SECRETARY CHRISTINE BARRACLOUGH |
16/01/1816 January 2018 | APPOINTMENT TERMINATED, SECRETARY TONY BARRACLOUGH |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
25/09/1725 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
18/01/1718 January 2017 | CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/12/1630 December 2016 | SECRETARY APPOINTED MRS KAREN BARRACLOUGH |
30/12/1630 December 2016 | SECRETARY APPOINTED MRS JULIE LINDSAY PURI |
30/12/1630 December 2016 | SECRETARY APPOINTED MRS CHRISTINE BARRACLOUGH |
30/12/1630 December 2016 | SECRETARY APPOINTED MRS PENELOPE HEYNES |
20/12/1620 December 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 056596000001 |
16/09/1616 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
02/02/162 February 2016 | Annual return made up to 20 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
12/01/1512 January 2015 | Annual return made up to 20 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
22/09/1422 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
30/01/1430 January 2014 | SECRETARY'S CHANGE OF PARTICULARS / TONY PETER BARRACLOUGH / 20/10/2013 |
30/01/1430 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / TONY PETER BARRACLOUGH / 20/10/2013 |
30/01/1430 January 2014 | Annual return made up to 20 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
01/03/131 March 2013 | Annual return made up to 20 December 2012 with full list of shareholders |
01/03/131 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / TONY PETER BARRACLOUGH / 20/12/2012 |
01/03/131 March 2013 | SECRETARY'S CHANGE OF PARTICULARS / TONY PETER BARRALLOUGH / 20/12/2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
26/09/1226 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
13/03/1213 March 2012 | Annual return made up to 20 December 2011 with full list of shareholders |
28/09/1128 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
08/02/118 February 2011 | Annual return made up to 20 December 2010 with full list of shareholders |
04/01/114 January 2011 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/09 |
28/09/1028 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
18/01/1018 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SURAINDER KUMAR PURI / 18/01/2010 |
18/01/1018 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY SIMON HEYNES / 18/01/2010 |
18/01/1018 January 2010 | Annual return made up to 20 December 2009 with full list of shareholders |
18/01/1018 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TONY PETER BARRACLOUGH / 18/01/2010 |
18/01/1018 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN BARRACLOUGH / 18/01/2010 |
31/10/0931 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
23/01/0923 January 2009 | RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS |
31/10/0831 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
14/07/0814 July 2008 | DIRECTOR AND SECRETARY APPOINTED TONY PETER BARRACLOUGH LOGGED FORM |
23/06/0823 June 2008 | APPOINTMENT TERMINATED SECRETARY PC SECRETARIES LIMITED |
23/06/0823 June 2008 | SECRETARY APPOINTED TONY PETER BARRALLOUGH |
31/03/0831 March 2008 | DIRECTOR'S CHANGE OF PARTICULARS / TONY BARRACLOUGH / 30/01/2008 |
27/03/0827 March 2008 | RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS |
18/10/0718 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
24/07/0724 July 2007 | DIRECTOR RESIGNED |
31/01/0731 January 2007 | RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS |
31/01/0631 January 2006 | NEW DIRECTOR APPOINTED |
31/01/0631 January 2006 | NEW DIRECTOR APPOINTED |
31/01/0631 January 2006 | NEW DIRECTOR APPOINTED |
31/01/0631 January 2006 | NEW DIRECTOR APPOINTED |
20/12/0520 December 2005 | 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