BARROW AND BROOKS LIMITED

Company Documents

DateDescription
11/06/1911 June 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 22/05/2019:LIQ. CASE NO.1

View Document

14/12/1814 December 2018 NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00014336

View Document

31/08/1831 August 2018 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

15/06/1815 June 2018 REGISTERED OFFICE CHANGED ON 15/06/2018 FROM UNIT 14 LOWER ROAD LANGLEY WHARF RAILWAY TERRACES KINGS LANGLEY HERTFORDSHIRE WD4 8JE

View Document

12/06/1812 June 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/06/1812 June 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

12/06/1812 June 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

20/04/1820 April 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN REDFORD

View Document

19/12/1719 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 010878460004

View Document

30/10/1730 October 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/16

View Document

11/09/1711 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/09/1711 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

11/09/1711 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES

View Document

02/08/172 August 2017 APPOINTMENT TERMINATED, DIRECTOR MARK PEPPER

View Document

13/05/1713 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

18/01/1718 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROWENA JOSEPHINE BARROW / 09/02/2016

View Document

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

View Accounts

19/12/1619 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON TIMOTHY IAN BARROW / 09/02/2016

View Document

19/12/1619 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS EDRIES MARGARET BARROW / 28/11/2016

View Document

19/12/1619 December 2016 DIRECTOR APPOINTED MARK ANTHONY PEPPER

View Document

18/12/1618 December 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON BARROW

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

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

18/08/1518 August 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

14/01/1514 January 2015 APPOINTMENT TERMINATED, DIRECTOR ALAN BREWER

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

01/09/141 September 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

01/09/141 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / EDRIES MARGARET BARROW / 30/08/2014

View Document

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

View Accounts

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/08/1313 August 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 DIRECTOR APPOINTED MRS ROWENA JOSEPHINE BARROW

View Document

28/03/1328 March 2013 ADOPT ARTICLES 17/11/2012

View Document

28/03/1328 March 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

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

View Accounts

06/09/126 September 2012 DIRECTOR APPOINTED SIMON MARK BARROW

View Document

05/09/125 September 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

15/08/1215 August 2012 DIRECTOR APPOINTED MR ALAN WILLIAM BREWER

View Document

01/08/121 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/12/116 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/07/1126 July 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON TIMOTHY IAN BARROW / 20/07/2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JULES REDFORD / 20/07/2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDRIES MARGARET BARROW / 20/07/2010

View Document

03/08/103 August 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

24/05/1024 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/04/1021 April 2010 REGISTERED OFFICE CHANGED ON 21/04/2010 FROM 5 ORCHARD CLO WHEATLEY OXON OX33 1US

View Document

29/07/0929 July 2009 RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/10/088 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/07/0822 July 2008 RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

05/10/075 October 2007 RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

08/12/068 December 2006 NEW DIRECTOR APPOINTED

View Document

11/10/0611 October 2006 RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 DIRECTOR RESIGNED

View Document

13/12/0513 December 2005 DIRECTOR RESIGNED

View Document

08/11/058 November 2005 RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

27/08/0427 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/08/0423 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

23/08/0423 August 2004 NEW DIRECTOR APPOINTED

View Document

23/08/0423 August 2004 NEW DIRECTOR APPOINTED

View Document

16/08/0416 August 2004 RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 NEW DIRECTOR APPOINTED

View Document

15/12/0315 December 2003 RETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS

View Document

10/11/0310 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

09/09/029 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

06/09/026 September 2002 RETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 RETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS

View Document

11/10/0111 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

29/08/0029 August 2000 RETURN MADE UP TO 21/07/00; FULL LIST OF MEMBERS

View Document

22/04/0022 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

29/12/9929 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

15/09/9915 September 1999 RETURN MADE UP TO 21/07/99; FULL LIST OF MEMBERS

View Document

20/04/9920 April 1999 ADOPT MEM AND ARTS 30/03/99

View Document

20/04/9920 April 1999 £ NC 10000/100000 30/03/99

View Document

16/03/9916 March 1999 SECRETARY RESIGNED

View Document

16/03/9916 March 1999 NEW SECRETARY APPOINTED

View Document

01/12/981 December 1998 £ NC 1000/10000 10/10/98

View Document

01/12/981 December 1998 ADOPT MEM AND ARTS 10/10/98

View Document

28/08/9828 August 1998 VARYING SHARE RIGHTS AND NAMES 29/07/98

View Document

28/08/9828 August 1998 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 29/07/98

View Document

28/08/9828 August 1998 ALTER MEM AND ARTS 29/07/98

View Document

28/08/9828 August 1998 DIRECTOR RESIGNED

View Document

28/08/9828 August 1998 DIRECTOR RESIGNED

View Document

26/07/9826 July 1998 RETURN MADE UP TO 21/07/98; NO CHANGE OF MEMBERS

View Document

13/03/9813 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

01/08/971 August 1997 RETURN MADE UP TO 21/07/97; FULL LIST OF MEMBERS

View Document

25/03/9725 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

19/09/9619 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

29/07/9629 July 1996 RETURN MADE UP TO 21/07/96; NO CHANGE OF MEMBERS

View Document

14/07/9514 July 1995 RETURN MADE UP TO 21/07/95; NO CHANGE OF MEMBERS

View Document

14/02/9514 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

22/09/9422 September 1994 RETURN MADE UP TO 21/07/94; FULL LIST OF MEMBERS

View Document

22/09/9422 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/9429 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

24/12/9324 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/9316 July 1993 RETURN MADE UP TO 21/07/93; NO CHANGE OF MEMBERS

View Document

08/04/938 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

22/10/9222 October 1992 REGISTERED OFFICE CHANGED ON 22/10/92

View Document

22/10/9222 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/9222 October 1992 RETURN MADE UP TO 21/07/92; NO CHANGE OF MEMBERS

View Document

17/06/9217 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

12/02/9212 February 1992 RETURN MADE UP TO 21/07/91; FULL LIST OF MEMBERS

View Document

21/08/9121 August 1991 RETURN MADE UP TO 15/04/91; FULL LIST OF MEMBERS

View Document

21/08/9121 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

28/06/9128 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/915 February 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

05/02/915 February 1991 RETURN MADE UP TO 31/10/90; NO CHANGE OF MEMBERS

View Document

07/03/907 March 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

07/03/907 March 1990 RETURN MADE UP TO 21/07/89; FULL LIST OF MEMBERS

View Document

13/03/8913 March 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

13/03/8913 March 1989 RETURN MADE UP TO 25/10/88; NO CHANGE OF MEMBERS

View Document

18/08/8818 August 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

11/03/8811 March 1988 RETURN MADE UP TO 29/06/87; FULL LIST OF MEMBERS

View Document

04/06/864 June 1986 RETURN MADE UP TO 14/05/86; FULL LIST OF MEMBERS

View Document

04/06/864 June 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document


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