BARROW MECHANICAL OFFSHORE ENG LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Confirmation statement made on 2025-06-02 with updates |
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 |
20/03/2520 March 2025 | Director's details changed for Mr Theo Garry Van-Beek on 2025-03-20 |
20/03/2520 March 2025 | Change of details for Mrs Paula Van-Beek as a person with significant control on 2025-03-20 |
20/03/2520 March 2025 | Change of details for Mr Theo Garry Van-Beek as a person with significant control on 2025-03-20 |
17/12/2417 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
03/06/243 June 2024 | Confirmation statement made on 2024-06-02 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/12/2320 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
12/06/2312 June 2023 | Confirmation statement made on 2023-06-02 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
03/01/233 January 2023 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/02/2214 February 2022 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/12/2018 December 2020 | 31/03/20 UNAUDITED ABRIDGED |
04/06/204 June 2020 | CONFIRMATION STATEMENT MADE ON 02/06/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/02/2017 February 2020 | CURRSHO FROM 05/04/2020 TO 31/03/2020 |
03/01/203 January 2020 | 05/04/19 UNAUDITED ABRIDGED |
04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 02/06/19, WITH UPDATES |
05/04/195 April 2019 | Annual accounts for year ending 05 Apr 2019 |
04/01/194 January 2019 | 05/04/18 UNAUDITED ABRIDGED |
04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 02/06/18, WITH UPDATES |
01/05/181 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THEO VAN-BEEK |
01/05/181 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAULA VAN-BEEK |
05/04/185 April 2018 | Annual accounts for year ending 05 Apr 2018 |
05/01/185 January 2018 | 04/04/17 UNAUDITED ABRIDGED |
02/06/172 June 2017 | CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES |
04/04/174 April 2017 | Annual accounts for year ending 04 Apr 2017 |
03/01/173 January 2017 | Annual accounts small company total exemption made up to 5 April 2016 |
06/06/166 June 2016 | Annual return made up to 2 June 2016 with full list of shareholders |
05/04/165 April 2016 | Annual accounts for year ending 05 Apr 2016 |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 5 April 2015 |
02/06/152 June 2015 | Annual return made up to 2 June 2015 with full list of shareholders |
23/02/1523 February 2015 | VARYING SHARE RIGHTS AND NAMES |
15/01/1515 January 2015 | 08/01/15 STATEMENT OF CAPITAL GBP 2 |
24/10/1424 October 2014 | Annual accounts small company total exemption made up to 5 April 2014 |
23/06/1423 June 2014 | Annual return made up to 2 June 2014 with full list of shareholders |
05/04/145 April 2014 | Annual accounts for year ending 05 Apr 2014 |
03/02/143 February 2014 | REGISTERED OFFICE CHANGED ON 03/02/2014 FROM 39 WEST VIEW ROAD BARROW IN FURNESS CUMBRIA LA14 5AW ENGLAND |
31/01/1431 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR THEO VAN-BEEK / 28/01/2014 |
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 |
26/06/1326 June 2013 | Annual accounts small company total exemption made up to 5 April 2013 |
04/06/134 June 2013 | Annual return made up to 2 June 2013 with full list of shareholders |
05/04/135 April 2013 | Annual accounts for year ending 05 Apr 2013 |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 5 April 2012 |
22/06/1222 June 2012 | Annual return made up to 2 June 2012 with full list of shareholders |
15/06/1115 June 2011 | 02/06/11 STATEMENT OF CAPITAL GBP 1 |
15/06/1115 June 2011 | CURRSHO FROM 30/06/2012 TO 05/04/2012 |
15/06/1115 June 2011 | DIRECTOR APPOINTED THEO GARRY VAN-BEEK |
02/06/112 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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