BARRYLAND LIMITED

Company Documents

DateDescription
11/10/2411 October 2024 Final Gazette dissolved following liquidation

View Document

11/10/2411 October 2024 Final Gazette dissolved following liquidation

View Document

11/07/2411 July 2024 Return of final meeting in a members' voluntary winding up

View Document

10/08/2310 August 2023 Resolutions

View Document

10/08/2310 August 2023 Declaration of solvency

View Document

10/08/2310 August 2023 Appointment of a voluntary liquidator

View Document

10/08/2310 August 2023 Resolutions

View Document

10/08/2310 August 2023 Registered office address changed from Church View 5B Pavilion Grove St. Georges Telford Shropshire TF2 9PN to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 2023-08-10

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

17/05/2317 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/05/2315 May 2023 Previous accounting period extended from 2022-10-01 to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/10/211 October 2021 Annual accounts for year ending 01 Oct 2021

View Accounts

14/06/2114 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

01/10/201 October 2020 Annual accounts for year ending 01 Oct 2020

View Accounts

29/06/2029 June 2020 01/10/19 TOTAL EXEMPTION FULL

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES

View Document

01/10/191 October 2019 Annual accounts for year ending 01 Oct 2019

View Accounts

28/06/1928 June 2019 01/10/18 TOTAL EXEMPTION FULL

View Document

15/06/1915 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

01/10/181 October 2018 Annual accounts for year ending 01 Oct 2018

View Accounts

20/07/1820 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

29/06/1829 June 2018 PREVEXT FROM 30/09/2017 TO 01/10/2017

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

15/09/1615 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

15/09/1615 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

15/09/1615 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

16/06/1616 June 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

14/01/1614 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS FELICITY ANN BEDDOE / 14/01/2016

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

01/08/151 August 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

31/07/1431 July 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

31/07/1331 July 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

19/07/1319 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS FELICITY ANN BEDDOE / 18/01/2013

View Document

19/07/1319 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK LESLIE JONES / 18/01/2013

View Document

19/07/1319 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MR DEREK LESLIE JONES / 18/01/2013

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

06/02/136 February 2013 REGISTERED OFFICE CHANGED ON 06/02/2013 FROM FELLES HOUSE GOSLING PARK SHAWBIRCH ROAD TELFORD SHROPSHIRE TF5 0PT

View Document

23/06/1223 June 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

13/06/1213 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

29/06/1129 June 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

23/06/1123 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK LESLIE JONES / 20/06/2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / FELICITY ANN BEDDOE / 20/06/2010

View Document

21/06/1021 June 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

03/03/103 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

07/07/097 July 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

08/08/088 August 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

19/07/0719 July 2007 RETURN MADE UP TO 20/06/07; NO CHANGE OF MEMBERS

View Document

09/03/079 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

18/08/0618 August 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 REGISTERED OFFICE CHANGED ON 08/02/06 FROM: BRIDGE STREET OAKENGATES TELFORD SHROPSHIRE TF2 6AH

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

28/06/0528 June 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

20/07/0420 July 2004 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

09/07/049 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

23/10/0323 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

24/09/0324 September 2003 RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS

View Document

17/04/0317 April 2003 NEW DIRECTOR APPOINTED

View Document

17/04/0317 April 2003 DIRECTOR RESIGNED

View Document

02/07/022 July 2002 RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS

View Document

20/02/0220 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

09/07/019 July 2001 RETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS

View Document

14/03/0114 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

20/06/0020 June 2000 RETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

31/01/0031 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

20/07/9920 July 1999 ACC. REF. DATE SHORTENED FROM 28/02/99 TO 30/09/98

View Document

16/07/9916 July 1999 RETURN MADE UP TO 20/06/99; NO CHANGE OF MEMBERS

View Document

22/12/9822 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

02/07/982 July 1998 RETURN MADE UP TO 20/06/98; FULL LIST OF MEMBERS

View Document

26/06/9726 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

25/06/9725 June 1997 RETURN MADE UP TO 20/06/97; NO CHANGE OF MEMBERS

View Document

27/06/9627 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

24/06/9624 June 1996 RETURN MADE UP TO 20/06/96; NO CHANGE OF MEMBERS

View Document

07/08/957 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

03/07/953 July 1995 RETURN MADE UP TO 20/06/95; FULL LIST OF MEMBERS

View Document

04/05/954 May 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/01/955 January 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/01/954 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

22/12/9422 December 1994 £ NC 1000/100000 08/11/94

View Document

22/12/9422 December 1994 NC INC ALREADY ADJUSTED 08/12/94

View Document

07/07/947 July 1994 RETURN MADE UP TO 20/06/94; FULL LIST OF MEMBERS

View Document

05/01/945 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

01/07/931 July 1993 RETURN MADE UP TO 20/06/93; NO CHANGE OF MEMBERS

View Document

01/07/931 July 1993 S252 DISP LAYING ACC 11/06/93

View Document

26/05/9326 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/938 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/9323 February 1993 REGISTERED OFFICE CHANGED ON 23/02/93 FROM: DON SERVICE STATION WELLINGTON ROAD DONNINGTON TELFORD, SHROPSHIRE TF2 8AJ

View Document

20/11/9220 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/92

View Document

28/07/9228 July 1992 S252 DISP LAYING ACC 18/06/92

View Document

17/06/9217 June 1992 RETURN MADE UP TO 20/06/92; FULL LIST OF MEMBERS

View Document

09/03/929 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

21/10/9121 October 1991 RETURN MADE UP TO 20/06/91; FULL LIST OF MEMBERS

View Document

16/08/9116 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/9116 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/9124 April 1991 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

24/04/9124 April 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 28/02

View Document

17/01/9117 January 1991 RETURN MADE UP TO 15/09/90; FULL LIST OF MEMBERS

View Document

16/05/9016 May 1990 FULL ACCOUNTS MADE UP TO 28/02/88

View Document

16/05/9016 May 1990 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

16/05/9016 May 1990 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

16/05/9016 May 1990 REGISTERED OFFICE CHANGED ON 16/05/90 FROM: DON SERVICE STSTION WELLINGTON RD DONNINGTON,TELFORD SHROPSHIRE

View Document

16/05/9016 May 1990 RETURN MADE UP TO 20/06/89; FULL LIST OF MEMBERS

View Document

16/01/8916 January 1989 REGISTERED OFFICE CHANGED ON 16/01/89 FROM: 57 HIGH STREET NEWPORT SHROPSHIRE TF10 7AU

View Document

14/10/8814 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/87

View Document

14/10/8814 October 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

14/10/8814 October 1988 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

14/10/8814 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/86

View Document

25/01/8825 January 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

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