BARRS DEVELOPMENTS LIMITED

Company Documents

DateDescription
23/12/1423 December 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/09/149 September 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/08/1428 August 2014 APPLICATION FOR STRIKING-OFF

View Document

05/08/145 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/07/1415 July 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

20/01/1420 January 2014 PREVEXT FROM 30/06/2013 TO 31/12/2013

View Document

16/07/1316 July 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

17/10/1217 October 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

15/10/1215 October 2012 SECRETARY'S CHANGE OF PARTICULARS / GEORGIA BARRETT / 10/07/2011

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

25/04/1225 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

20/03/1220 March 2012 DIRECTOR APPOINTED PAUL ANTHONY WALSH

View Document

15/03/1215 March 2012 DIRECTOR APPOINTED MR PAUL ANTHONY WALSH

View Document

24/01/1224 January 2012 PREVSHO FROM 31/07/2011 TO 30/06/2011

View Document

12/11/1112 November 2011 DISS40 (DISS40(SOAD))

View Document

09/11/119 November 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

08/11/118 November 2011 FIRST GAZETTE

View Document

02/06/112 June 2011 REGISTERED OFFICE CHANGED ON 02/06/2011 FROM, 125 CRANBURY ROAD, EASTLEIGH, HAMPSHIRE, SO50 5HH

View Document

26/01/1126 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/01/1126 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

20/01/1120 January 2011 COMPANY NAME CHANGED MIKE DUDDRIDGE CONSTRUCTION DEVELOPMENTS LIMITED
CERTIFICATE ISSUED ON 20/01/11

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK PETER DONCOM / 12/07/2010

View Document

12/07/1012 July 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS GEORGIA DUDDRIDGE / 12/07/2010

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMMA HOLLAND / 12/07/2010

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

10/11/0910 November 2009 REGISTERED OFFICE CHANGED ON 10/11/2009 FROM, 75 BOURNEMOUTH ROAD, CHANDLERS FORD, EASTLEIGH, SO53 3AP

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

12/08/0912 August 2009 RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

03/04/083 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/11/0727 November 2007 COMPANY NAME CHANGED
MIKE DUDDRIDGE CONSTRUCTION CARP
ENTRY LIMITED
CERTIFICATE ISSUED ON 27/11/07

View Document

24/10/0724 October 2007 NEW DIRECTOR APPOINTED

View Document

24/10/0724 October 2007 NEW DIRECTOR APPOINTED

View Document

24/10/0724 October 2007 DIRECTOR RESIGNED

View Document

24/10/0724 October 2007 DIRECTOR RESIGNED

View Document

24/10/0724 October 2007 NEW DIRECTOR APPOINTED

View Document

08/08/078 August 2007 RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

13/11/0613 November 2006 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

07/09/057 September 2005 RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 NEW DIRECTOR APPOINTED

View Document

22/09/0422 September 2004 NEW DIRECTOR APPOINTED

View Document

22/09/0422 September 2004 NEW SECRETARY APPOINTED

View Document

22/09/0422 September 2004 NEW DIRECTOR APPOINTED

View Document

20/07/0420 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/07/0414 July 2004 DIRECTOR RESIGNED

View Document

14/07/0414 July 2004 SECRETARY RESIGNED

View Document

12/07/0412 July 2004 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