BARROWFIELD DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

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

View Document

21/01/2521 January 2025 Micro company accounts made up to 2024-04-30

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

26/06/2426 June 2024 Compulsory strike-off action has been discontinued

View Document

26/06/2426 June 2024 Compulsory strike-off action has been discontinued

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/01/2426 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

21/01/2321 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

05/04/225 April 2022 Confirmation statement made on 2022-04-05 with no updates

View Document

31/01/2231 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/07/2029 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, WITH UPDATES

View Document

07/04/207 April 2020 CESSATION OF STEPHEN DAVID WHALLEY AS A PSC

View Document

07/04/207 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL WHALLEY

View Document

29/01/2029 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/12/1930 December 2019 REGISTERED OFFICE CHANGED ON 30/12/2019 FROM THE OLDE BARN FOLDS ROAD HAYDOCK ST. HELENS MERSEYSIDE WA11 0DQ

View Document

24/12/1924 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

08/01/198 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

30/05/1830 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN DAVID WHALLEY

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES

View Document

21/05/1821 May 2018 Annual accounts small company total exemption made up to 30 April 2014

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

21/05/1821 May 2018 Annual accounts small company total exemption made up to 30 April 2015

View Document

21/05/1821 May 2018 Annual return made up to 12 December 2014 with full list of shareholders

View Document

21/05/1821 May 2018 COMPANY RESTORED ON 21/05/2018

View Document

21/05/1821 May 2018 Annual return made up to 12 December 2015 with full list of shareholders

View Document

21/05/1821 May 2018 Annual accounts small company total exemption made up to 30 April 2016

View Document

21/05/1821 May 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

21/05/1821 May 2018 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

12/08/1412 August 2014 STRUCK OFF AND DISSOLVED

View Document

29/04/1429 April 2014 FIRST GAZETTE

View Document

03/01/143 January 2014 Annual return made up to 12 December 2013 with full list of shareholders

View Document

03/01/143 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET JAMES / 01/01/2013

View Document

03/01/143 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES COX / 01/01/2013

View Document

03/01/143 January 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL COX

View Document

03/01/143 January 2014 APPOINTMENT TERMINATED, DIRECTOR MARGARET JAMES

View Document

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

View Document

17/04/1317 April 2013 DISS40 (DISS40(SOAD))

View Document

16/04/1316 April 2013 Annual return made up to 12 December 2012 with full list of shareholders

View Document

16/04/1316 April 2013 FIRST GAZETTE

View Document

25/10/1225 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

31/01/1231 January 2012 Annual return made up to 12 December 2011 with full list of shareholders

View Document

25/01/1225 January 2012 APPOINTMENT TERMINATED, DIRECTOR MICHELLE HUGHES

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

02/03/112 March 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

25/02/1025 February 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

25/02/0925 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

10/02/0910 February 2009 REGISTERED OFFICE CHANGED ON 10/02/2009 FROM, 8 EASTWAY, SALE, CHESHIRE, M33 4DX

View Document

09/02/099 February 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

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

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

17/04/0817 April 2008 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/06/0720 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/06/0720 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/06/0720 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

27/01/0727 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

21/12/0621 December 2006 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0527 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/0410 December 2004 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 30/04/05

View Document

04/03/044 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/0425 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0417 February 2004 NEW DIRECTOR APPOINTED

View Document

07/02/047 February 2004 NEW DIRECTOR APPOINTED

View Document

07/02/047 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/02/047 February 2004 NEW DIRECTOR APPOINTED

View Document

07/02/047 February 2004 NEW DIRECTOR APPOINTED

View Document

22/12/0322 December 2003 SECRETARY RESIGNED

View Document

22/12/0322 December 2003 DIRECTOR RESIGNED

View Document

12/12/0312 December 2003 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