BARRELFIELD DISTRIBUTION LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 | Liquidators' statement of receipts and payments to 2025-05-23 |
26/07/2426 July 2024 | Liquidators' statement of receipts and payments to 2024-05-23 |
18/07/2318 July 2023 | Notice to Registrar of Companies of Notice of disclaimer |
31/05/2331 May 2023 | Appointment of a voluntary liquidator |
31/05/2331 May 2023 | Registered office address changed from 18 the Pines Business Park Broad Street Guildford Surrey GU3 3BH England to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD on 2023-05-31 |
31/05/2331 May 2023 | Resolutions |
31/05/2331 May 2023 | Resolutions |
31/05/2331 May 2023 | Statement of affairs |
18/04/2318 April 2023 | Satisfaction of charge 1 in full |
23/11/2223 November 2022 | Confirmation statement made on 2022-11-14 with no updates |
02/03/222 March 2022 | Previous accounting period extended from 2021-10-31 to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
15/11/2115 November 2021 | Confirmation statement made on 2021-11-14 with updates |
16/07/2116 July 2021 | Registered office address changed from 5 Oyster Park Chertsey Road Byfleet Surrey KT14 7AX England to 18 the Pines Business Park Broad Street Guildford Surrey GU3 3BH on 2021-07-16 |
08/04/218 April 2021 | 31/10/20 TOTAL EXEMPTION FULL |
16/11/2016 November 2020 | CONFIRMATION STATEMENT MADE ON 14/11/20, WITH UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
09/10/209 October 2020 | REGISTERED OFFICE CHANGED ON 09/10/2020 FROM 3RD FLOOR FAIRGATE HOUSE NEW OXFORD STREET LONDON WC1A 1HB |
21/07/2021 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
08/07/208 July 2020 | CESSATION OF PETER DERRICK RICE AS A PSC |
27/11/1927 November 2019 | CONFIRMATION STATEMENT MADE ON 14/11/19, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
23/05/1923 May 2019 | 31/10/18 TOTAL EXEMPTION FULL |
11/04/1911 April 2019 | SECOND FILING OF AP01 FOR DAVID KNIGHT |
08/02/198 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID KNIGHT |
08/02/198 February 2019 | DIRECTOR APPOINTED MR DAVID KNIGHT |
27/11/1827 November 2018 | CESSATION OF PHILIP KIRBY AS A PSC |
27/11/1827 November 2018 | CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
17/04/1817 April 2018 | APPOINTMENT TERMINATED, DIRECTOR PHILIP KIRBY |
27/02/1827 February 2018 | 31/10/17 TOTAL EXEMPTION FULL |
28/11/1728 November 2017 | CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
17/03/1717 March 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
28/12/1628 December 2016 | CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
18/03/1618 March 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
17/12/1517 December 2015 | Annual return made up to 14 November 2015 with full list of shareholders |
07/06/157 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
21/11/1421 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP KIRBY / 17/11/2014 |
21/11/1421 November 2014 | Annual return made up to 14 November 2014 with full list of shareholders |
21/05/1421 May 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
26/11/1326 November 2013 | Annual return made up to 14 November 2013 with full list of shareholders |
14/06/1314 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
19/11/1219 November 2012 | Annual return made up to 14 November 2012 with full list of shareholders |
20/03/1220 March 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
11/01/1211 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP KIRBY / 18/06/2011 |
11/01/1211 January 2012 | Annual return made up to 14 November 2011 with full list of shareholders |
07/07/117 July 2011 | REGISTERED OFFICE CHANGED ON 07/07/2011 FROM 5TH FLOOR WALMAR HOUSE 288 REGENT STREET LONDON W1B 3AL |
08/03/118 March 2011 | 31/10/10 TOTAL EXEMPTION FULL |
02/02/112 February 2011 | Annual return made up to 14 November 2010 with full list of shareholders |
06/02/106 February 2010 | 21/01/10 STATEMENT OF CAPITAL GBP 21990 |
04/02/104 February 2010 | 31/10/09 TOTAL EXEMPTION FULL |
20/11/0920 November 2009 | Annual return made up to 14 November 2009 with full list of shareholders |
20/11/0920 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP KIRBY / 14/11/2009 |
20/11/0920 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PETER DERRICK RICE / 14/11/2009 |
16/04/0916 April 2009 | 31/10/08 TOTAL EXEMPTION FULL |
17/11/0817 November 2008 | RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS |
06/03/086 March 2008 | 31/10/07 TOTAL EXEMPTION FULL |
27/11/0727 November 2007 | RETURN MADE UP TO 14/11/07; NO CHANGE OF MEMBERS |
06/02/076 February 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
01/02/071 February 2007 | PARTICULARS OF MORTGAGE/CHARGE |
24/11/0624 November 2006 | RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS |
27/01/0627 January 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
28/11/0528 November 2005 | RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS |
02/02/052 February 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
25/11/0425 November 2004 | RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS |
05/12/035 December 2003 | ACC. REF. DATE SHORTENED FROM 30/11/04 TO 31/10/04 |
27/11/0327 November 2003 | SECRETARY RESIGNED |
27/11/0327 November 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
27/11/0327 November 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
27/11/0327 November 2003 | NEW DIRECTOR APPOINTED |
27/11/0327 November 2003 | REGISTERED OFFICE CHANGED ON 27/11/03 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW |
27/11/0327 November 2003 | DIRECTOR RESIGNED |
14/11/0314 November 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of BARRELFIELD DISTRIBUTION LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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