BARSHIELDS ASSOCIATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/10/2423 October 2024 Micro company accounts made up to 2024-05-05

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

05/05/245 May 2024 Annual accounts for year ending 05 May 2024

View Accounts

04/02/244 February 2024 Micro company accounts made up to 2023-05-05

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

05/05/235 May 2023 Annual accounts for year ending 05 May 2023

View Accounts

07/01/237 January 2023 Micro company accounts made up to 2022-05-05

View Document

05/05/225 May 2022 Annual accounts for year ending 05 May 2022

View Accounts

05/02/225 February 2022 Micro company accounts made up to 2021-05-05

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-05-31 with no updates

View Document

05/05/215 May 2021 Annual accounts for year ending 05 May 2021

View Accounts

02/05/212 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/05/20

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

05/05/205 May 2020 Annual accounts for year ending 05 May 2020

View Accounts

30/01/2030 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/05/19

View Document

21/08/1921 August 2019 DISS40 (DISS40(SOAD))

View Document

20/08/1920 August 2019 FIRST GAZETTE

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

05/05/195 May 2019 Annual accounts for year ending 05 May 2019

View Accounts

29/01/1929 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/05/18

View Document

15/09/1815 September 2018 DISS40 (DISS40(SOAD))

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

14/09/1814 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ROBERT MEAD

View Document

21/08/1821 August 2018 FIRST GAZETTE

View Document

05/05/185 May 2018 Annual accounts for year ending 05 May 2018

View Accounts

04/02/184 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/05/17

View Document

29/07/1729 July 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, NO UPDATES

View Document

05/05/175 May 2017 Annual accounts for year ending 05 May 2017

View Accounts

22/02/1722 February 2017 Annual accounts small company total exemption made up to 5 May 2016

View Document

17/09/1617 September 2016 DISS40 (DISS40(SOAD))

View Document

14/09/1614 September 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

30/08/1630 August 2016 FIRST GAZETTE

View Document

05/05/165 May 2016 Annual accounts for year ending 05 May 2016

View Accounts

01/02/161 February 2016 Annual accounts small company total exemption made up to 5 May 2015

View Document

28/06/1528 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

05/05/155 May 2015 Annual accounts for year ending 05 May 2015

View Accounts

25/01/1525 January 2015 Annual accounts small company total exemption made up to 5 May 2014

View Document

06/11/146 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/06/144 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

05/05/145 May 2014 Annual accounts for year ending 05 May 2014

View Accounts

04/02/144 February 2014 Annual accounts small company total exemption made up to 5 May 2013

View Document

25/06/1325 June 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

22/06/1322 June 2013 Annual return made up to 5 May 2012 with full list of shareholders

View Document

22/06/1322 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT MEAD / 22/06/2013

View Document

07/06/137 June 2013 05/05/12 TOTAL EXEMPTION FULL

View Document

05/05/135 May 2013 Annual accounts for year ending 05 May 2013

View Accounts

08/02/128 February 2012 COMPANY NAME CHANGED 02926315 LIMITED CERTIFICATE ISSUED ON 08/02/12

View Document

31/01/1231 January 2012 Annual return made up to 5 May 2007 with full list of shareholders

View Document

31/01/1231 January 2012 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

31/01/1231 January 2012 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE JEANETTE WILLIAMS / 10/10/2005

View Document

31/01/1231 January 2012 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE JEANETTE WILLIAMS / 11/01/2012

View Document

31/01/1231 January 2012 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE JEANETTE WILLIAMS / 01/02/2011

View Document

31/01/1231 January 2012 05/05/09 TOTAL EXEMPTION FULL

View Document

31/01/1231 January 2012 05/05/05 TOTAL EXEMPTION FULL

View Document

31/01/1231 January 2012 05/05/08 TOTAL EXEMPTION FULL

View Document

31/01/1231 January 2012 05/05/10 TOTAL EXEMPTION FULL

View Document

31/01/1231 January 2012 Annual return made up to 5 May 2008 with full list of shareholders

View Document

31/01/1231 January 2012 05/05/06 TOTAL EXEMPTION FULL

View Document

31/01/1231 January 2012 05/05/06 NO CHANGES

View Document

31/01/1231 January 2012 05/05/07 TOTAL EXEMPTION FULL

View Document

31/01/1231 January 2012 Annual return made up to 5 May 2009 with full list of shareholders

View Document

31/01/1231 January 2012 05/05/11 TOTAL EXEMPTION FULL

View Document

31/01/1231 January 2012 Annual return made up to 5 May 2010 with full list of shareholders

View Document

31/01/1231 January 2012 Annual return made up to 5 May 2011 with full list of shareholders

View Document

17/07/0717 July 2007 STRUCK OFF AND DISSOLVED

View Document

03/04/073 April 2007 FIRST GAZETTE

View Document

02/05/062 May 2006 RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 RETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 NEW SECRETARY APPOINTED

View Document

28/10/0528 October 2005 NEW SECRETARY APPOINTED

View Document

17/10/0517 October 2005 REGISTERED OFFICE CHANGED ON 17/10/05 FROM: 16A COGGESHALL ROAD, BRAINTREE, ESSEX CM7 9BY

View Document

17/10/0517 October 2005 SECRETARY RESIGNED

View Document

22/04/0522 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/05/04

View Document

13/05/0413 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/05/01

View Document

13/05/0413 May 2004 RETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/05/03

View Document

13/05/0413 May 2004 RETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 RETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/05/00

View Document

13/05/0413 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/05/02

View Document

11/05/0411 May 2004 ORDER OF COURT - RESTORATION 11/05/04

View Document

29/01/0229 January 2002 STRUCK OFF AND DISSOLVED

View Document

09/10/019 October 2001 FIRST GAZETTE

View Document

13/09/0013 September 2000 RETURN MADE UP TO 05/05/00; FULL LIST OF MEMBERS

View Document

15/10/9915 October 1999 FULL ACCOUNTS MADE UP TO 05/05/99

View Document

14/10/9914 October 1999 FULL ACCOUNTS MADE UP TO 05/05/98

View Document

06/05/996 May 1999 RETURN MADE UP TO 05/05/99; NO CHANGE OF MEMBERS

View Document

13/05/9813 May 1998 RETURN MADE UP TO 05/05/98; FULL LIST OF MEMBERS

View Document

16/04/9816 April 1998 FULL ACCOUNTS MADE UP TO 05/05/97

View Document

04/06/974 June 1997 RETURN MADE UP TO 05/05/97; NO CHANGE OF MEMBERS

View Document

03/06/973 June 1997 FULL ACCOUNTS MADE UP TO 05/05/96

View Document

09/04/979 April 1997 REGISTERED OFFICE CHANGED ON 09/04/97 FROM: 16 CROFT CLOSE, BRAINTREE, ESSEX, CM7 6EB

View Document

04/07/964 July 1996 RETURN MADE UP TO 05/05/96; NO CHANGE OF MEMBERS

View Document

09/08/959 August 1995 FULL ACCOUNTS MADE UP TO 05/05/95

View Document

05/07/955 July 1995 RETURN MADE UP TO 05/05/95; FULL LIST OF MEMBERS

View Document

09/03/959 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/06/9421 June 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 05/05

View Document

31/05/9431 May 1994 NC INC ALREADY ADJUSTED 19/05/94

View Document

31/05/9431 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/05/9431 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/05/9431 May 1994 REGISTERED OFFICE CHANGED ON 31/05/94 FROM: TEMPLE HOUSE, 20 HOLYWELL ROW, LONDON, EC2A 4JB

View Document

31/05/9431 May 1994 £ NC 100/1000 19/05/94

View Document

31/05/9431 May 1994 ADOPT MEM AND ARTS 19/05/94

View Document

05/05/945 May 1994 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