BARROW & HEPBURN LIMITED

Company Documents

DateDescription
29/10/2429 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

29/10/2429 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

13/08/2413 August 2024 First Gazette notice for voluntary strike-off

View Document

01/08/241 August 2024 Application to strike the company off the register

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

04/02/244 February 2024 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/03/2317 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

20/01/2320 January 2023 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-14 with no updates

View Document

17/12/2117 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/02/2121 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

10/04/2010 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/12/1928 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/01/1814 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

23/05/1723 May 2017 REGISTERED OFFICE CHANGED ON 23/05/2017 FROM 83 JERMYN STREET LONDON SW1Y 6JD

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/03/1727 March 2017 SAIL ADDRESS CREATED

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/06/1613 June 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/05/1515 May 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/01/1527 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/05/145 May 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/06/1327 June 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

10/12/1210 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/05/1221 May 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

14/03/1214 March 2012 ADOPT ARTICLES 12/03/2012

View Document

30/01/1230 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

15/07/1115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. RICHARD ANDREW EDGECLIFFE JOHNSON / 18/08/2010

View Document

15/07/1115 July 2011 APPOINTMENT TERMINATED, DIRECTOR SARAH ADLAM

View Document

15/07/1115 July 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH ANN ADLAM / 01/01/2010

View Document

21/05/1021 May 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

25/03/1025 March 2010 APPOINTMENT TERMINATED, SECRETARY MICHELE REILLY

View Document

25/03/1025 March 2010 SECRETARY APPOINTED MR. RICHARD ANDREW EDGECLIFFE-JOHNSON

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/06/091 June 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

30/05/0930 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

05/02/095 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

28/07/0828 July 2008 SECRETARY'S CHANGE OF PARTICULARS / MICHELE REILLY / 01/04/2007

View Document

28/07/0828 July 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

09/08/079 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

09/08/079 August 2007 DIRECTOR RESIGNED

View Document

09/08/079 August 2007 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

18/04/0718 April 2007 REGISTERED OFFICE CHANGED ON 18/04/07 FROM: IST FLOOR 135 NOTTING HILL GATE LONDON W11 3LB

View Document

04/01/074 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

07/06/067 June 2006 NEW DIRECTOR APPOINTED

View Document

24/05/0624 May 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 NEW SECRETARY APPOINTED

View Document

29/12/0529 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

29/12/0529 December 2005 EXEMPTION FROM APPOINTING AUDITORS

View Document

27/04/0527 April 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

20/01/0520 January 2005 REGISTERED OFFICE CHANGED ON 20/01/05 FROM: CUNNINGHAM EARDLEY HOUSE 182-184 CAMPDEN HILL ROAD LONDON W8 7AS

View Document

17/11/0417 November 2004 EXEMPTION FROM APPOINTING AUDITORS

View Document

17/11/0417 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

04/06/044 June 2004 RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

11/06/0311 June 2003 RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS

View Document

12/02/0312 February 2003 REGISTERED OFFICE CHANGED ON 12/02/03 FROM: MOUNTBARROW HOUSE 12 ELIZABETH STREET LONDON SW1W 9RB

View Document

05/08/025 August 2002 RETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS

View Document

26/07/0226 July 2002 RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS

View Document

22/07/0222 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

14/07/0214 July 2002 NEW DIRECTOR APPOINTED

View Document

19/06/0219 June 2002 NEW SECRETARY APPOINTED

View Document

19/06/0219 June 2002 SECRETARY RESIGNED

View Document

16/08/0116 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

16/06/0116 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

23/05/0023 May 2000 RETURN MADE UP TO 26/04/00; FULL LIST OF MEMBERS

View Document

14/01/0014 January 2000 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/03/00

View Document

16/11/9916 November 1999 NEW DIRECTOR APPOINTED

View Document

15/11/9915 November 1999 COMPANY NAME CHANGED FARELOW LIMITED CERTIFICATE ISSUED ON 16/11/99

View Document

18/08/9918 August 1999 S80A AUTH TO ALLOT SEC 23/07/99

View Document

27/07/9927 July 1999 REGISTERED OFFICE CHANGED ON 27/07/99 FROM: 19 WOODVIEW ARUNDEL WEST SUSSEX BN18 9ED

View Document

25/05/9925 May 1999 SECRETARY RESIGNED

View Document

25/05/9925 May 1999 NEW SECRETARY APPOINTED

View Document

25/05/9925 May 1999 DIRECTOR RESIGNED

View Document

25/05/9925 May 1999 REGISTERED OFFICE CHANGED ON 25/05/99 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ

View Document

25/05/9925 May 1999 NEW DIRECTOR APPOINTED

View Document

26/04/9926 April 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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