BARRIER COMPONENTS HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/03/253 March 2025 | Confirmation statement made on 2025-02-28 with no updates |
24/09/2424 September 2024 | Total exemption full accounts made up to 2023-12-31 |
01/03/241 March 2024 | Confirmation statement made on 2024-02-28 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
09/10/239 October 2023 | Second filing of Confirmation Statement dated 2023-02-28 |
06/10/236 October 2023 | Second filing of Confirmation Statement dated 2023-02-28 |
25/09/2325 September 2023 | Total exemption full accounts made up to 2022-12-31 |
10/03/2310 March 2023 | Confirmation statement made on 2023-02-28 with no updates |
06/02/236 February 2023 | Purchase of own shares. |
27/01/2327 January 2023 | Cancellation of shares. Statement of capital on 2022-11-30 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
02/12/222 December 2022 | Total exemption full accounts made up to 2021-12-31 |
01/12/221 December 2022 | Termination of appointment of Charles Graham Walker as a director on 2022-11-30 |
01/12/221 December 2022 | Cessation of Charles Graham Walker as a person with significant control on 2022-11-30 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 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 |
17/12/2017 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
03/03/203 March 2020 | CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES |
28/02/1928 February 2019 | CESSATION OF WILLIAM DEAR AS A PSC |
28/02/1928 February 2019 | PSC'S CHANGE OF PARTICULARS / MR JAMES DANIEL EVANS / 21/12/2018 |
28/02/1928 February 2019 | PSC'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER POOLE / 21/12/2018 |
28/02/1928 February 2019 | PSC'S CHANGE OF PARTICULARS / MR CHARLES GRAHAM WALKER / 21/12/2018 |
11/02/1911 February 2019 | RETURN OF PURCHASE OF OWN SHARES |
11/02/1911 February 2019 | 20/12/18 STATEMENT OF CAPITAL GBP 150 |
11/02/1911 February 2019 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM DEAR |
14/01/1914 January 2019 | CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
27/09/1827 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
10/01/1810 January 2018 | CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
27/09/1727 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
04/01/174 January 2017 | PREVSHO FROM 28/02/2017 TO 31/12/2016 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
14/12/1614 December 2016 | CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES |
25/11/1625 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
10/02/1610 February 2016 | CURREXT FROM 31/12/2015 TO 29/02/2016 |
15/12/1515 December 2015 | Annual return made up to 13 December 2015 with full list of shareholders |
25/09/1525 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
23/01/1523 January 2015 | Annual return made up to 13 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
02/09/142 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
13/12/1313 December 2013 | Annual return made up to 13 December 2013 with full list of shareholders |
12/09/1312 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
13/12/1213 December 2012 | Annual return made up to 13 December 2012 with full list of shareholders |
23/05/1223 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
13/12/1113 December 2011 | Annual return made up to 13 December 2011 with full list of shareholders |
09/09/119 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
14/12/1014 December 2010 | Annual return made up to 13 December 2010 with full list of shareholders |
08/09/108 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
26/02/1026 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER POOLE / 26/02/2010 |
26/02/1026 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DEAR / 26/02/2010 |
26/02/1026 February 2010 | Annual return made up to 13 December 2009 with full list of shareholders |
26/02/1026 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DANIEL EVANS / 26/02/2010 |
26/02/1026 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES GRAHAM WALKER / 26/02/2010 |
26/02/1026 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER POOLE / 26/02/2010 |
07/09/097 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
23/03/0923 March 2009 | RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS; AMEND |
12/01/0912 January 2009 | RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS |
20/05/0820 May 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
13/05/0813 May 2008 | ADOPT ARTICLES 06/05/2008 |
08/03/088 March 2008 | APPOINTMENT TERMINATED DIRECTOR BRIAN EDDLESTON |
12/02/0812 February 2008 | ALTERATION TO MEMORANDUM AND ARTICLES |
12/02/0812 February 2008 | REGISTERED OFFICE CHANGED ON 12/02/08 FROM: 41 CHURCH STREET BIRMINGHAM WEST MIDLANDS B3 2RT |
08/02/088 February 2008 | COMPANY NAME CHANGED TWP (NEWCO) 49 LIMITED CERTIFICATE ISSUED ON 08/02/08 |
04/02/084 February 2008 | NEW DIRECTOR APPOINTED |
04/02/084 February 2008 | NEW DIRECTOR APPOINTED |
04/02/084 February 2008 | NEW DIRECTOR APPOINTED |
04/02/084 February 2008 | NEW DIRECTOR APPOINTED |
04/02/084 February 2008 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
04/02/084 February 2008 | DIRECTOR RESIGNED |
04/02/084 February 2008 | SECRETARY RESIGNED |
13/12/0713 December 2007 | 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 BARRIER COMPONENTS HOLDINGS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- 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