BARROW CLARK COMPLETE FURNISHERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

01/07/241 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

24/04/2424 April 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

25/07/2325 July 2023 Total exemption full accounts made up to 2023-01-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

01/06/231 June 2023 Satisfaction of charge 3 in full

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2021-01-31

View Document

07/07/217 July 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

27/05/2027 May 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TW SECRETARIAL LIMITED / 22/05/2020

View Document

03/04/203 April 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

02/07/192 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / SARAH BARROW / 02/07/2019

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES

View Document

02/07/192 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN BARROW / 02/07/2019

View Document

29/03/1929 March 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES

View Document

13/03/1813 March 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JOHN BARROW

View Document

22/03/1722 March 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

05/07/165 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

14/04/1614 April 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

06/07/156 July 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

01/05/151 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

02/07/142 July 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

06/03/146 March 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

03/07/133 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

12/03/1312 March 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

17/07/1217 July 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

13/04/1213 April 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

10/08/1110 August 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

03/06/113 June 2011 APPOINTMENT TERMINATED, DIRECTOR TREVOR CLARK

View Document

09/03/119 March 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

29/07/1029 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

02/07/102 July 2010 REGISTERED OFFICE CHANGED ON 02/07/2010 FROM 12 BEAR STREET BARNSTABLE NORTH DEVON EX32 7BU

View Document

02/07/102 July 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

22/03/1022 March 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SARAH BARROW / 02/12/2009

View Document

02/12/092 December 2009 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER BARROW

View Document

02/12/092 December 2009 CORPORATE SECRETARY APPOINTED TW SECRETARIAL LIMITED

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN BARROW / 02/12/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR RONALD CLARK / 02/12/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN BARROW / 02/12/2009

View Document

20/07/0920 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER BARROW / 20/07/2009

View Document

20/07/0920 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR CLARK / 20/07/2009

View Document

20/07/0920 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BARROW / 20/07/2009

View Document

20/07/0920 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / SARAH BARROW / 20/07/2009

View Document

20/07/0920 July 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

24/07/0824 July 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 DIRECTOR APPOINTED SARAH BARROW

View Document

01/05/081 May 2008 DIRECTOR APPOINTED ROBERT JOHN BARROW

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

02/07/072 July 2007 RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS

View Document

16/03/0716 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

25/07/0625 July 2006 RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

25/07/0525 July 2005 RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

05/07/045 July 2004 RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

11/07/0311 July 2003 RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS

View Document

14/05/0314 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

09/07/029 July 2002 RETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS

View Document

08/05/028 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

09/07/019 July 2001 RETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS

View Document

19/03/0119 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

25/01/0125 January 2001 COMPANY NAME CHANGED BARROW CLARK LIMITED CERTIFICATE ISSUED ON 25/01/01

View Document

12/07/0012 July 2000 RETURN MADE UP TO 29/06/00; FULL LIST OF MEMBERS

View Document

13/04/0013 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

26/07/9926 July 1999 RETURN MADE UP TO 29/06/99; FULL LIST OF MEMBERS

View Document

13/04/9913 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

23/07/9823 July 1998 RETURN MADE UP TO 29/06/98; NO CHANGE OF MEMBERS

View Document

18/05/9818 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

24/07/9724 July 1997 RETURN MADE UP TO 29/06/97; NO CHANGE OF MEMBERS

View Document

06/05/976 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

05/11/965 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

23/07/9623 July 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/07/9623 July 1996 NEW SECRETARY APPOINTED

View Document

23/07/9623 July 1996 RETURN MADE UP TO 29/06/96; FULL LIST OF MEMBERS

View Document

10/10/9510 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

23/08/9523 August 1995 RETURN MADE UP TO 29/06/95; NO CHANGE OF MEMBERS

View Document

01/11/941 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

25/07/9425 July 1994 REGISTERED OFFICE CHANGED ON 25/07/94 FROM: 5/6 CAEN SHOPPING CENTRE, BRAUNTON N DEVON EX33 1EG

View Document

11/07/9411 July 1994 RETURN MADE UP TO 29/06/94; NO CHANGE OF MEMBERS

View Document

28/10/9328 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

20/07/9320 July 1993 RETURN MADE UP TO 29/06/93; FULL LIST OF MEMBERS

View Document

13/11/9213 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

13/07/9213 July 1992 RETURN MADE UP TO 29/06/92; NO CHANGE OF MEMBERS

View Document

13/07/9213 July 1992 REGISTERED OFFICE CHANGED ON 13/07/92

View Document

31/10/9131 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

05/08/915 August 1991 RETURN MADE UP TO 29/06/91; NO CHANGE OF MEMBERS

View Document

30/07/9030 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

04/07/904 July 1990 RETURN MADE UP TO 29/06/90; FULL LIST OF MEMBERS

View Document

31/10/8931 October 1989 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/01

View Document

15/09/8915 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

19/07/8919 July 1989 RETURN MADE UP TO 11/07/89; FULL LIST OF MEMBERS

View Document

19/06/8919 June 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/06/8919 June 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/05/899 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/885 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/06/8817 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

17/06/8817 June 1988 RETURN MADE UP TO 17/05/88; FULL LIST OF MEMBERS

View Document

04/11/874 November 1987 ADOPT MEM AND ARTS 211087

View Document

12/08/8712 August 1987 COMPANY NAME CHANGED R.G. CLARK (BRAUNTON) LIMITED CERTIFICATE ISSUED ON 13/08/87

View Document

26/06/8726 June 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

07/04/877 April 1987 RETURN MADE UP TO 02/04/87; FULL LIST OF MEMBERS

View Document

01/01/871 January 1987

View Document

26/11/8626 November 1986 DIRECTOR RESIGNED

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