PURSER BARRIFF LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/10/252 October 2025 NewConfirmation statement made on 2025-09-20 with no updates

View Document

20/09/2420 September 2024 Confirmation statement made on 2024-09-20 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

02/11/232 November 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

06/10/236 October 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/10/2231 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

25/10/2225 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/10/2129 October 2021 Micro company accounts made up to 2021-01-31

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

23/09/2123 September 2021 Registered office address changed from The Lodge Bridgnorth Road Enville Stourbridge DY7 5JF England to The Lodge Bridgnorth Road Enville Stourbridge Staffordshire DY7 5JF on 2021-09-23

View Document

21/06/2121 June 2021 Change of details for Ms Samantha Louise Purser-Barriff as a person with significant control on 2021-06-17

View Document

21/06/2121 June 2021 Change of details for Mr Terry Andrew Purser-Barriff as a person with significant control on 2021-06-17

View Document

18/06/2118 June 2021 Director's details changed for Mr Terry Andrew Purser-Barriff on 2021-06-18

View Document

18/06/2118 June 2021 Change of details for Mr Terry Andrew Purser-Barriff as a person with significant control on 2021-06-17

View Document

18/06/2118 June 2021 Change of details for Ms Samantha Louise Purser-Barriff as a person with significant control on 2021-06-17

View Document

18/06/2118 June 2021 Registered office address changed from West Hill Quatford Bridgnorth WV15 6QL United Kingdom to The Lodge Bridgnorth Road Enville Stourbridge DY7 5JF on 2021-06-18

View Document

18/06/2118 June 2021 Director's details changed for Ms Samantha Louise Purser-Barriff on 2021-06-17

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES

View Document

30/07/1830 July 2018 PREVEXT FROM 31/10/2017 TO 31/01/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

11/10/1711 October 2017 DISS40 (DISS40(SOAD))

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

03/10/173 October 2017 FIRST GAZETTE

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

28/01/1628 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY ANDREW PURSER-BARRIFF / 28/01/2016

View Document

28/01/1628 January 2016 REGISTERED OFFICE CHANGED ON 28/01/2016 FROM 40 LYNVAL ROAD BRIERLEY HILL WEST MIDLANDS DY5 2HF

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

15/10/1515 October 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

19/08/1519 August 2015 REGISTERED OFFICE CHANGED ON 19/08/2015 FROM ORCHARD COTTAGE RUDGE HEATH ROAD CLAVERLEY WOLVERHAMPTON SHROPSHIRE WV5 7DJ ENGLAND

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

02/06/152 June 2015 REGISTERED OFFICE CHANGED ON 02/06/2015 FROM ROSE COTTAGE SCHOOL ROAD TRYSULL WOLVERHAMPTON WEST MIDLANDS WV5 7HR

View Document

02/06/152 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS SAMANTHA LOUISE PURSER / 15/08/2014

View Document

02/06/152 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY ANDREW BARRIFF / 15/08/2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

13/10/1413 October 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

19/09/1419 September 2014 DIRECTOR APPOINTED MS SAMANTHA LOUISE PURSER

View Document

11/10/1311 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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