BARROW MECHANICAL OFFSHORE ENG LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-06-02 with updates

View Document

20/03/2520 March 2025 Registered office address changed from Greenacres Urswick Road Dalton in Furness Cumbria LA15 8JH to Unit 3-4 Daltongate Business Centre Ulverston Cumbria LA12 7AJ on 2025-03-20

View Document

20/03/2520 March 2025 Director's details changed for Mr Theo Garry Van-Beek on 2025-03-20

View Document

20/03/2520 March 2025 Change of details for Mrs Paula Van-Beek as a person with significant control on 2025-03-20

View Document

20/03/2520 March 2025 Change of details for Mr Theo Garry Van-Beek as a person with significant control on 2025-03-20

View Document

17/12/2417 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

03/06/243 June 2024 Confirmation statement made on 2024-06-02 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-02 with updates

View Document

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

View Accounts

03/01/233 January 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

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

View Accounts

14/02/2214 February 2022 Unaudited abridged accounts made up to 2021-03-31

View Document

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

View Accounts

18/12/2018 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, WITH UPDATES

View Document

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

View Accounts

17/02/2017 February 2020 CURRSHO FROM 05/04/2020 TO 31/03/2020

View Document

03/01/203 January 2020 05/04/19 UNAUDITED ABRIDGED

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, WITH UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

04/01/194 January 2019 05/04/18 UNAUDITED ABRIDGED

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, WITH UPDATES

View Document

01/05/181 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THEO VAN-BEEK

View Document

01/05/181 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAULA VAN-BEEK

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

05/01/185 January 2018 04/04/17 UNAUDITED ABRIDGED

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

04/04/174 April 2017 Annual accounts for year ending 04 Apr 2017

View Accounts

03/01/173 January 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

06/06/166 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

02/06/152 June 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

23/02/1523 February 2015 VARYING SHARE RIGHTS AND NAMES

View Document

15/01/1515 January 2015 08/01/15 STATEMENT OF CAPITAL GBP 2

View Document

24/10/1424 October 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

23/06/1423 June 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

03/02/143 February 2014 REGISTERED OFFICE CHANGED ON 03/02/2014 FROM 39 WEST VIEW ROAD BARROW IN FURNESS CUMBRIA LA14 5AW ENGLAND

View Document

31/01/1431 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR THEO VAN-BEEK / 28/01/2014

View Document

27/08/1327 August 2013 REGISTERED OFFICE CHANGED ON 27/08/2013 FROM NATWEST BANK CHAMBERS 67 MARKET STREET DALTON-IN-FURNESS CUMBRIA LA15 8DL UNITED KINGDOM

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

04/06/134 June 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

22/06/1222 June 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

15/06/1115 June 2011 02/06/11 STATEMENT OF CAPITAL GBP 1

View Document

15/06/1115 June 2011 CURRSHO FROM 30/06/2012 TO 05/04/2012

View Document

15/06/1115 June 2011 DIRECTOR APPOINTED THEO GARRY VAN-BEEK

View Document

02/06/112 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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