BARSTOW PROJECTS LTD

Company Documents

DateDescription
20/05/2520 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

20/05/2520 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-05 with no updates

View Document

01/07/241 July 2024 Registered office address changed from 19a the Nook Anstey Leicester LE7 7AZ England to Richard House Sorbonne Close Thornaby Stockton-on-Tees TS17 6DA on 2024-07-01

View Document

28/09/2328 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

08/09/238 September 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

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

View Accounts

13/09/2213 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/12/209 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 REGISTERED OFFICE CHANGED ON 28/09/2018 FROM MILL HOUSE WEST LANE BILLESDON LEICESTER LE7 9AP

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

11/09/1511 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/08/1513 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

20/06/1520 June 2015 REGISTERED OFFICE CHANGED ON 20/06/2015 FROM THE HOLLIES SKEFFINGTON GLEBE ROAD TILTON ON THE HILL LEICESTER LEICESTERSHIRE LE7 9FJ

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/09/146 September 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/09/135 September 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/09/1221 September 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

31/05/1231 May 2012 PREVEXT FROM 31/08/2011 TO 31/12/2011

View Document

30/08/1130 August 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

26/08/1126 August 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

13/08/1113 August 2011 DISS40 (DISS40(SOAD))

View Document

09/08/119 August 2011 FIRST GAZETTE

View Document

18/03/1118 March 2011 APPOINTMENT TERMINATED, DIRECTOR RACHAEL SPENCE

View Document

20/08/1020 August 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHAEL ANN SPENCE / 05/08/2010

View Document

05/08/095 August 2009 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