BARVICK ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/04/2511 April 2025 | Confirmation statement made on 2025-03-25 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
04/04/244 April 2024 | Confirmation statement made on 2024-03-25 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
08/04/238 April 2023 | Total exemption full accounts made up to 2022-04-30 |
05/04/235 April 2023 | Compulsory strike-off action has been discontinued |
05/04/235 April 2023 | Compulsory strike-off action has been discontinued |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
03/04/233 April 2023 | Confirmation statement made on 2023-03-25 with updates |
05/10/225 October 2022 | Change of details for Richard Burden as a person with significant control on 2022-05-12 |
18/05/2218 May 2022 | Termination of appointment of Richard Burden as a director on 2022-05-12 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
06/04/226 April 2022 | Compulsory strike-off action has been discontinued |
05/04/225 April 2022 | First Gazette notice for compulsory strike-off |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
21/04/2121 April 2021 | CONFIRMATION STATEMENT MADE ON 25/03/21, WITH UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
14/04/2014 April 2020 | CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES |
07/04/207 April 2020 | DISS40 (DISS40(SOAD)) |
31/03/2031 March 2020 | FIRST GAZETTE |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
25/04/1925 April 2019 | 30/04/18 TOTAL EXEMPTION FULL |
04/04/194 April 2019 | CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES |
04/04/194 April 2019 | PSC'S CHANGE OF PARTICULARS / MR DAVID FRANK VICKERY / 24/03/2019 |
03/04/193 April 2019 | DISS40 (DISS40(SOAD)) |
03/04/193 April 2019 | DIRECTOR APPOINTED STUART EDWARD BROWN |
02/04/192 April 2019 | FIRST GAZETTE |
02/05/182 May 2018 | CONFIRMATION STATEMENT MADE ON 25/03/18, WITH UPDATES |
02/05/182 May 2018 | PSC'S CHANGE OF PARTICULARS / RICHARD BURDEN / 26/03/2017 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
21/04/1821 April 2018 | DISS40 (DISS40(SOAD)) |
03/04/183 April 2018 | FIRST GAZETTE |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
10/04/1710 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BURDEN / 01/04/2017 |
10/04/1710 April 2017 | CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES |
19/05/1619 May 2016 | Annual return made up to 25 March 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
29/01/1629 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
29/04/1529 April 2015 | Annual return made up to 25 March 2015 with full list of shareholders |
30/01/1530 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
04/04/144 April 2014 | Annual return made up to 25 March 2014 with full list of shareholders |
03/12/133 December 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
09/04/139 April 2013 | Annual return made up to 25 March 2013 with full list of shareholders |
10/01/1310 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
20/04/1220 April 2012 | Annual return made up to 25 March 2012 with full list of shareholders |
09/11/119 November 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
26/04/1126 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BURDEN / 24/03/2011 |
26/04/1126 April 2011 | Annual return made up to 25 March 2011 with full list of shareholders |
31/01/1131 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
27/04/1027 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE CHENEY / 24/03/2010 |
27/04/1027 April 2010 | Annual return made up to 25 March 2010 with full list of shareholders |
22/01/1022 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
05/05/095 May 2009 | RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS |
04/03/094 March 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
21/07/0821 July 2008 | RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS |
04/03/084 March 2008 | 30/04/07 TOTAL EXEMPTION FULL |
30/05/0730 May 2007 | RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS |
08/03/078 March 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 |
29/03/0629 March 2006 | RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS |
02/03/062 March 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05 |
18/05/0518 May 2005 | RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS |
01/03/051 March 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04 |
13/12/0413 December 2004 | REGISTERED OFFICE CHANGED ON 13/12/04 FROM: BOW BRIDGE WORKS HENSTRIDGE TRADING ESTATE HENSTRIDGE TEMPLECOMBE SOMERSET BA8 0TH |
29/07/0429 July 2004 | RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS |
20/09/0320 September 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03 |
10/05/0310 May 2003 | RETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS |
24/04/0324 April 2003 | ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/04/03 |
24/04/0324 April 2003 | NEW DIRECTOR APPOINTED |
24/04/0324 April 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
24/04/0324 April 2003 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
24/04/0324 April 2003 | VARYING SHARE RIGHTS AND NAMES |
13/04/0313 April 2003 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
28/03/0328 March 2003 | NEW DIRECTOR APPOINTED |
28/03/0328 March 2003 | NEW DIRECTOR APPOINTED |
19/03/0319 March 2003 | DIRECTOR RESIGNED |
19/03/0319 March 2003 | NEW SECRETARY APPOINTED |
19/03/0319 March 2003 | SECRETARY RESIGNED |
19/03/0319 March 2003 | REGISTERED OFFICE CHANGED ON 19/03/03 FROM: SEAFIRE WORKS HENSTRIDGE TRADING ESTATE HENSTRIDGE TEMPLECOMBE SOMERSET BA8 0TN |
27/08/0227 August 2002 | DIRECTOR RESIGNED |
27/08/0227 August 2002 | SECRETARY RESIGNED |
31/05/0231 May 2002 | PARTICULARS OF MORTGAGE/CHARGE |
20/05/0220 May 2002 | NEW DIRECTOR APPOINTED |
20/05/0220 May 2002 | NEW SECRETARY APPOINTED |
10/05/0210 May 2002 | REGISTERED OFFICE CHANGED ON 10/05/02 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX |
25/03/0225 March 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of BARVICK ENGINEERING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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