BARROWS CONNECTED STORE UK LIMITED

Company Documents

DateDescription
01/10/251 October 2025 NewCertificate of change of name

View Document

16/04/2516 April 2025 Confirmation statement made on 2025-04-16 with no updates

View Document

02/08/242 August 2024 Notification of a person with significant control statement

View Document

27/06/2427 June 2024 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Tms House Cray Avenue Orpington BR5 3QB on 2024-06-27

View Document

19/06/2419 June 2024 Director's details changed for Mr Stuart Davidson on 2024-06-19

View Document

31/05/2431 May 2024 Full accounts made up to 2023-12-31

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-16 with no updates

View Document

17/04/2417 April 2024 Cessation of Wpp Jubilee Limited as a person with significant control on 2024-04-17

View Document

07/07/237 July 2023 Full accounts made up to 2022-12-31

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-16 with no updates

View Document

27/03/2327 March 2023 Registration of charge 060411120002, created on 2023-03-23

View Document

07/11/227 November 2022 Director's details changed for Mr Brent Taylor on 2022-11-07

View Document

16/06/2116 June 2021 Full accounts made up to 2020-12-31

View Document

13/07/1713 July 2017 APPOINTMENT TERMINATED, DIRECTOR BEVERLEY OLIVER

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

25/08/1625 August 2016 REGISTERED OFFICE CHANGED ON 25/08/2016 FROM
121-141 WESTBOURNE TERRACE WESTBOURNE TERRACE
LONDON
W2 6JR
ENGLAND

View Document

25/08/1625 August 2016 REGISTERED OFFICE CHANGED ON 25/08/2016 FROM
20-22 WENLOCK ROAD
LONDON
N1 7GU
ENGLAND

View Document

22/04/1622 April 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

11/11/1511 November 2015 REGISTERED OFFICE CHANGED ON 11/11/2015 FROM
1 KNIGHTSBRIDGE GREEN
WESTMINSTER
LONDON
SW1X 7NW

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

08/05/158 May 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

19/03/1519 March 2015 APPOINTMENT TERMINATED, DIRECTOR DANIEL SCOTT

View Document

29/09/1429 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

22/04/1422 April 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

08/01/148 January 2014 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

29/05/1329 May 2013 DIRECTOR APPOINTED MR DANIEL SCOTT

View Document

10/05/1310 May 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

28/02/1328 February 2013 DIRECTOR APPOINTED MR DEREK VICTOR KEITH WOODHOUSE

View Document

07/09/127 September 2012 AUDITOR'S RESIGNATION

View Document

30/05/1230 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

15/05/1215 May 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

23/02/1223 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

18/08/1118 August 2011 APPOINTMENT TERMINATED, SECRETARY PEREGRINE SECRETARIAL SERVICES LTD

View Document

17/06/1117 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

18/05/1118 May 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

01/03/111 March 2011 DIRECTOR APPOINTED MR BRENT TAYLOR

View Document

08/11/108 November 2010 REGISTERED OFFICE CHANGED ON 08/11/2010 FROM C/O EPSILON BUSINESS SERVICES LTD 220 LINEN HALL 162 REGENT STREET LONDON W1B 5TB

View Document

11/06/1011 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

22/04/1022 April 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

16/04/1016 April 2010 REGISTERED OFFICE CHANGED ON 16/04/2010 FROM 4TH FLOOR 9 HOLYROOD STREET LONDON SE1 2EL

View Document

16/04/1016 April 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUCIEN CATON D'AVICE / 01/10/2009

View Document

15/04/1015 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PEREGRINE SECRETARIAL SERVICES LTD / 01/10/2009

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY DANIEL SMITH / 01/10/2009

View Document

03/02/103 February 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SMITH

View Document

03/02/103 February 2010 DIRECTOR APPOINTED MRS BEVERLEY OLIVER

View Document

13/01/1013 January 2010 APPOINTMENT TERMINATED, DIRECTOR LUCIEN D'AVICE

View Document

13/01/1013 January 2010 DIRECTOR APPOINTED MR STUART DAVIDSON

View Document

13/01/1013 January 2010 APPOINTMENT TERMINATED, DIRECTOR OMER BAYATLI

View Document

01/09/091 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/07/098 July 2009 DIRECTOR RESIGNED MUMTAZ TAHINCIOGLU

View Document

16/02/0916 February 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 DIRECTOR APPOINTED MR OMER BAYATLI

View Document

30/10/0830 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

29/01/0829 January 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/12/07

View Document

05/09/075 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/076 March 2007 NEW DIRECTOR APPOINTED

View Document

21/02/0721 February 2007 NEW DIRECTOR APPOINTED

View Document

10/01/0710 January 2007 NEW DIRECTOR APPOINTED

View Document

09/01/079 January 2007 SECRETARY RESIGNED

View Document

09/01/079 January 2007 DIRECTOR RESIGNED

View Document

09/01/079 January 2007 NEW SECRETARY APPOINTED

View Document

04/01/074 January 2007 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