BARROWFIELD DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/06/259 June 2025 | Confirmation statement made on 2025-04-05 with no updates |
09/06/259 June 2025 | Registered office address changed from The Byre Church Farm /Church Lane Stoak Chester Cheshire CH2 4HP England to 10 Calderfield Road Liverpool L18 3HB on 2025-06-09 |
21/01/2521 January 2025 | Micro company accounts made up to 2024-04-30 |
27/06/2427 June 2024 | Confirmation statement made on 2024-04-05 with no updates |
26/06/2426 June 2024 | Compulsory strike-off action has been discontinued |
26/06/2426 June 2024 | Compulsory strike-off action has been discontinued |
25/06/2425 June 2024 | First Gazette notice for compulsory strike-off |
25/06/2425 June 2024 | First Gazette notice for compulsory strike-off |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
26/01/2426 January 2024 | Accounts for a dormant company made up to 2023-04-30 |
11/05/2311 May 2023 | Confirmation statement made on 2023-04-05 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
21/01/2321 January 2023 | Accounts for a dormant company made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
05/04/225 April 2022 | Confirmation statement made on 2022-04-05 with no updates |
31/01/2231 January 2022 | Accounts for a dormant company made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
29/07/2029 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
07/04/207 April 2020 | CONFIRMATION STATEMENT MADE ON 07/04/20, WITH UPDATES |
07/04/207 April 2020 | CESSATION OF STEPHEN DAVID WHALLEY AS A PSC |
07/04/207 April 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL WHALLEY |
29/01/2029 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
30/12/1930 December 2019 | REGISTERED OFFICE CHANGED ON 30/12/2019 FROM THE OLDE BARN FOLDS ROAD HAYDOCK ST. HELENS MERSEYSIDE WA11 0DQ |
24/12/1924 December 2019 | CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
08/01/198 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
13/12/1813 December 2018 | CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES |
30/05/1830 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN DAVID WHALLEY |
21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES |
21/05/1821 May 2018 | Annual accounts small company total exemption made up to 30 April 2014 |
21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES |
21/05/1821 May 2018 | Annual accounts small company total exemption made up to 30 April 2015 |
21/05/1821 May 2018 | Annual return made up to 12 December 2014 with full list of shareholders |
21/05/1821 May 2018 | COMPANY RESTORED ON 21/05/2018 |
21/05/1821 May 2018 | Annual return made up to 12 December 2015 with full list of shareholders |
21/05/1821 May 2018 | Annual accounts small company total exemption made up to 30 April 2016 |
21/05/1821 May 2018 | 30/04/17 TOTAL EXEMPTION FULL |
21/05/1821 May 2018 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
12/08/1412 August 2014 | STRUCK OFF AND DISSOLVED |
29/04/1429 April 2014 | FIRST GAZETTE |
03/01/143 January 2014 | Annual return made up to 12 December 2013 with full list of shareholders |
03/01/143 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MARGARET JAMES / 01/01/2013 |
03/01/143 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES COX / 01/01/2013 |
03/01/143 January 2014 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL COX |
03/01/143 January 2014 | APPOINTMENT TERMINATED, DIRECTOR MARGARET JAMES |
13/07/1313 July 2013 | REGISTERED OFFICE CHANGED ON 13/07/2013 FROM, THE FARM HOUSE CALLENS FARM, FOLDS ROAD HAYDOCK, ST HELENS, LANCASHIRE, WA11 0DQ |
17/04/1317 April 2013 | DISS40 (DISS40(SOAD)) |
16/04/1316 April 2013 | Annual return made up to 12 December 2012 with full list of shareholders |
16/04/1316 April 2013 | FIRST GAZETTE |
25/10/1225 October 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
31/01/1231 January 2012 | Annual return made up to 12 December 2011 with full list of shareholders |
25/01/1225 January 2012 | APPOINTMENT TERMINATED, DIRECTOR MICHELLE HUGHES |
29/11/1129 November 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
02/03/112 March 2011 | Annual return made up to 9 January 2011 with full list of shareholders |
27/01/1127 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
25/02/1025 February 2010 | Annual return made up to 9 January 2010 with full list of shareholders |
25/02/1025 February 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
25/02/0925 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
10/02/0910 February 2009 | REGISTERED OFFICE CHANGED ON 10/02/2009 FROM, 8 EASTWAY, SALE, CHESHIRE, M33 4DX |
09/02/099 February 2009 | RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS |
22/01/0922 January 2009 | REGISTERED OFFICE CHANGED ON 22/01/2009 FROM, THE OLDE BARN, CALLENS FARM, FOLDS ROAD, HAYDOCK, ST. HELENS, WA11 0DQ |
28/08/0828 August 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
17/04/0817 April 2008 | RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS |
20/06/0720 June 2007 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
20/06/0720 June 2007 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
20/06/0720 June 2007 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
20/06/0720 June 2007 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
08/03/078 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
27/01/0727 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
21/12/0621 December 2006 | RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS |
16/03/0616 March 2006 | RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS |
27/10/0527 October 2005 | PARTICULARS OF MORTGAGE/CHARGE |
27/10/0527 October 2005 | PARTICULARS OF MORTGAGE/CHARGE |
10/12/0410 December 2004 | RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS |
22/07/0422 July 2004 | ACC. REF. DATE EXTENDED FROM 31/12/04 TO 30/04/05 |
04/03/044 March 2004 | PARTICULARS OF MORTGAGE/CHARGE |
25/02/0425 February 2004 | PARTICULARS OF MORTGAGE/CHARGE |
17/02/0417 February 2004 | NEW DIRECTOR APPOINTED |
07/02/047 February 2004 | NEW DIRECTOR APPOINTED |
07/02/047 February 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
07/02/047 February 2004 | NEW DIRECTOR APPOINTED |
07/02/047 February 2004 | NEW DIRECTOR APPOINTED |
22/12/0322 December 2003 | SECRETARY RESIGNED |
22/12/0322 December 2003 | DIRECTOR RESIGNED |
12/12/0312 December 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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