BARRY CONTROLS LIMITED

Company Documents

DateDescription
28/01/2528 January 2025 Confirmation statement made on 2024-12-24 with no updates

View Document

16/12/2416 December 2024 Accounts for a small company made up to 2023-12-31

View Document

04/01/244 January 2024 Termination of appointment of Laurent Francis Poirier as a director on 2023-12-21

View Document

04/01/244 January 2024 Confirmation statement made on 2023-12-24 with no updates

View Document

19/12/2319 December 2023 Accounts for a small company made up to 2022-12-31

View Document

08/01/238 January 2023 Resolutions

View Document

08/01/238 January 2023 Resolutions

View Document

06/01/236 January 2023 Confirmation statement made on 2022-12-24 with no updates

View Document

04/01/234 January 2023 Accounts for a small company made up to 2021-12-31

View Document

31/12/2131 December 2021 Accounts for a small company made up to 2020-12-31

View Document

24/12/2124 December 2021 Confirmation statement made on 2021-12-24 with no updates

View Document

24/12/2124 December 2021 Registered office address changed from Bay 11 Banbury Avenue Slough Berkshire SL1 4LR to Unit 21 Suttons Business Park Sutton Park Avenue Earley Reading RG6 1AZ on 2021-12-24

View Document

16/01/1516 January 2015 Annual return made up to 28 December 2014 with full list of shareholders

View Document

31/10/1431 October 2014 APPOINTMENT TERMINATED, DIRECTOR ARNAUD VAZ

View Document

31/10/1431 October 2014 DIRECTOR APPOINTED CHRISTINE FERNANDE CLOTILDE SOUCHET

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

17/01/1417 January 2014 Annual return made up to 28 December 2013 with full list of shareholders

View Document

26/09/1326 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

21/01/1321 January 2013 Annual return made up to 28 December 2012 with full list of shareholders

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

25/01/1225 January 2012 Annual return made up to 28 December 2011 with full list of shareholders

View Document

24/01/1224 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC ANTOLIN / 24/01/2012

View Document

24/01/1224 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ERIC ANTOLIN / 24/01/2012

View Document

07/10/117 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

20/01/1120 January 2011 Annual return made up to 28 December 2010 with full list of shareholders

View Document

20/01/1120 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENT FRANCIS POIRIER / 20/01/2011

View Document

20/01/1120 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ARNAUD MARIE VAZ / 20/01/2011

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

15/01/1015 January 2010 Annual return made up to 28 December 2009 with full list of shareholders

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC ANTOLIN / 28/12/2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENT FRANCIS POIRIER / 28/12/2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ARNAUD MARIE VAZ / 28/12/2009

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

05/08/095 August 2009 DIRECTOR APPOINTED MR LAURENT FRANCOIS POIRIER

View Document

05/08/095 August 2009 DIRECTOR APPOINTED MR ERIC ANTOLIN

View Document

05/08/095 August 2009 SECRETARY APPOINTED MR ERIC ANTOLIN

View Document

04/08/094 August 2009 DIRECTOR RESIGNED JACQUES MAIGNE

View Document

04/08/094 August 2009 SECRETARY RESIGNED DOMINIQUE MOUNIER

View Document

04/08/094 August 2009 DIRECTOR RESIGNED DOMINIQUE MOUNIER

View Document

04/02/094 February 2009 RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 DIRECTOR APPOINTED MR ARNAUD VAZ

View Document

03/02/093 February 2009 DIRECTOR RESIGNED DOMINIQUE BONNET

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/01/0811 January 2008 RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 RETURN MADE UP TO 28/12/06; NO CHANGE OF MEMBERS

View Document

30/10/0730 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/07/0720 July 2007 REGISTERED OFFICE CHANGED ON 20/07/07 FROM: MOLESEY ROAD HERSHAM WALTON-ON-THAMES SURREY KT12 3PQ

View Document

19/07/0619 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/02/0627 February 2006 RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/02/0528 February 2005 RETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0412 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/01/0429 January 2004 RETURN MADE UP TO 28/12/03; NO CHANGE OF MEMBERS

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/01/0323 January 2003 RETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS

View Document

15/08/0215 August 2002 AUDITOR'S RESIGNATION

View Document

01/08/021 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

28/01/0228 January 2002 RETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/017 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

29/10/0129 October 2001 APPOINTING AUDITORS 16/10/01

View Document

29/10/0129 October 2001 AUDITOR'S RESIGNATION

View Document

21/05/0121 May 2001 DIRECTOR RESIGNED

View Document

25/01/0125 January 2001 RETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/0011 August 2000 ACC. REF. DATE EXTENDED FROM 31/08/00 TO 31/12/00

View Document

25/07/0025 July 2000 SECRETARY RESIGNED

View Document

25/07/0025 July 2000 DIRECTOR RESIGNED

View Document

20/07/0020 July 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/07/0017 July 2000 NEW DIRECTOR APPOINTED

View Document

17/07/0017 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/07/0017 July 2000 NEW DIRECTOR APPOINTED

View Document

04/07/004 July 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

01/06/001 June 2000 DIRECTOR RESIGNED

View Document

22/05/0022 May 2000 NEW DIRECTOR APPOINTED

View Document

08/02/008 February 2000 RETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS

View Document

11/01/0011 January 2000 NEW DIRECTOR APPOINTED

View Document

11/01/0011 January 2000 DIRECTOR RESIGNED

View Document

11/01/0011 January 2000 DIRECTOR RESIGNED

View Document

11/01/0011 January 2000 DIRECTOR RESIGNED

View Document

11/01/0011 January 2000 NEW DIRECTOR APPOINTED

View Document

17/09/9917 September 1999 DIRECTOR RESIGNED

View Document

04/07/994 July 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

13/04/9913 April 1999 DIRECTOR RESIGNED

View Document

22/02/9922 February 1999 RETURN MADE UP TO 28/12/98; FULL LIST OF MEMBERS

View Document

02/07/982 July 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

11/03/9811 March 1998 RETURN MADE UP TO 28/12/97; FULL LIST OF MEMBERS

View Document

09/02/989 February 1998 NEW DIRECTOR APPOINTED

View Document

23/01/9823 January 1998 NEW DIRECTOR APPOINTED

View Document

23/01/9823 January 1998 DIRECTOR RESIGNED

View Document

23/01/9823 January 1998 DIRECTOR RESIGNED

View Document

23/01/9823 January 1998 NEW DIRECTOR APPOINTED

View Document

23/01/9823 January 1998 NEW DIRECTOR APPOINTED

View Document

06/02/976 February 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

25/01/9725 January 1997 RETURN MADE UP TO 28/12/96; FULL LIST OF MEMBERS

View Document

23/04/9623 April 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

12/02/9612 February 1996 NC INC ALREADY ADJUSTED 14/12/95

View Document

12/02/9612 February 1996 NC INC ALREADY ADJUSTED 14/12/95

View Document

30/01/9630 January 1996 RETURN MADE UP TO 28/12/95; NO CHANGE OF MEMBERS

View Document

29/06/9529 June 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

25/01/9525 January 1995 NEW DIRECTOR APPOINTED

View Document

13/01/9513 January 1995 DIRECTOR RESIGNED

View Document

13/01/9513 January 1995 RETURN MADE UP TO 28/12/94; FULL LIST OF MEMBERS

View Document

10/08/9410 August 1994 SECRETARY'S PARTICULARS CHANGED

View Document

12/05/9412 May 1994 NEW DIRECTOR APPOINTED

View Document

11/05/9411 May 1994 NEW DIRECTOR APPOINTED

View Document

23/03/9423 March 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

09/03/949 March 1994 DIRECTOR RESIGNED

View Document

07/03/947 March 1994 DIRECTOR RESIGNED

View Document

20/02/9420 February 1994 DIRECTOR RESIGNED

View Document

18/01/9418 January 1994 RETURN MADE UP TO 28/12/93; NO CHANGE OF MEMBERS

View Document

18/01/9418 January 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

18/01/9418 January 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/06/9323 June 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

01/06/931 June 1993 DIRECTOR RESIGNED

View Document

25/03/9325 March 1993 DIRECTOR RESIGNED

View Document

04/03/934 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/02/9311 February 1993 � NC 100000/1600000 09/0

View Document

11/02/9311 February 1993 NC INC ALREADY ADJUSTED 19/01/93

View Document

18/01/9318 January 1993 RETURN MADE UP TO 28/12/92; FULL LIST OF MEMBERS

View Document

03/07/923 July 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

06/04/926 April 1992 NEW DIRECTOR APPOINTED

View Document

07/01/927 January 1992 RETURN MADE UP TO 28/12/91; FULL LIST OF MEMBERS

View Document

01/11/911 November 1991 NEW DIRECTOR APPOINTED

View Document

04/10/914 October 1991 DIRECTOR RESIGNED

View Document

19/06/9119 June 1991 NEW DIRECTOR APPOINTED

View Document

16/06/9116 June 1991 NEW DIRECTOR APPOINTED

View Document

11/02/9111 February 1991 LOCATION OF REGISTER OF MEMBERS

View Document

09/01/919 January 1991 RETURN MADE UP TO 28/12/90; FULL LIST OF MEMBERS

View Document

09/01/919 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/909 November 1990 366A,252,386 06/11/90

View Document

30/10/9030 October 1990 DIRECTOR RESIGNED

View Document

30/10/9030 October 1990 DIRECTOR RESIGNED

View Document

04/10/904 October 1990 DIRECTOR RESIGNED

View Document

19/09/9019 September 1990 AUDITOR'S RESIGNATION

View Document

14/09/9014 September 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

02/04/902 April 1990 29/12/89 FULL LIST NOF

View Document

20/03/9020 March 1990 DIRECTOR RESIGNED

View Document

04/09/894 September 1989 ACCOUNTING REF. DATE SHORT FROM 30/11 TO 31/08

View Document

11/05/8911 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/02/8924 February 1989 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

09/02/899 February 1989 RETURN MADE UP TO 19/12/88; FULL LIST OF MEMBERS

View Document

13/01/8913 January 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/11/8824 November 1988 FULL ACCOUNTS MADE UP TO 30/11/87

View Document

25/05/8825 May 1988 ADOPT MEM AND ARTS 280488

View Document

20/05/8820 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/8819 May 1988 NEW DIRECTOR APPOINTED

View Document

19/05/8819 May 1988 RETURN MADE UP TO 14/09/87; FULL LIST OF MEMBERS

View Document

17/05/8817 May 1988 REGISTERED OFFICE CHANGED ON 17/05/88 FROM: G OFFICE CHANGED 17/05/88 50 STRATTON STREET LONDON W1X 5XL

View Document

15/03/8815 March 1988 ALTER MEM AND ARTS 201087

View Document

15/03/8815 March 1988 LOAN FACILITY 201087

View Document

07/10/877 October 1987 FULL ACCOUNTS MADE UP TO 30/11/86

View Document

25/06/8725 June 1987 REGISTERED OFFICE CHANGED ON 25/06/87 FROM: G OFFICE CHANGED 25/06/87 THE GLADIATOR WORKS MOLESEY ROAD HERSHAM WALTON ON THAMES SURREY KT12 3PQ

View Document

05/12/865 December 1986 RETURN MADE UP TO 04/12/86; FULL LIST OF MEMBERS

View Document

05/12/865 December 1986 FULL ACCOUNTS MADE UP TO 30/11/85

View Document

08/09/868 September 1986 COMPANY NAME CHANGED MUFFELITE LIMITED CERTIFICATE ISSUED ON 08/09/86

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