SECTION 5 LIMITED

Company Documents

DateDescription
27/09/2427 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

02/09/242 September 2024 Confirmation statement made on 2024-09-01 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

01/09/231 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

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

View Accounts

24/09/2224 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

11/10/2111 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

03/10/143 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

04/09/144 September 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

07/08/147 August 2014 APPOINTMENT TERMINATED, DIRECTOR CRAIG BARNSHAW

View Document

01/10/131 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

04/09/134 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. CRAIG ROBERT BARNSHAW / 03/09/2013

View Document

04/09/134 September 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

12/06/1312 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA MARY BARNSHAW / 11/06/2013

View Document

12/06/1312 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS ELIZABETH HEARN / 11/06/2013

View Document

12/06/1312 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. RUSSELL JOHN BARNSHAW / 11/06/2013

View Document

04/10/124 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

10/09/1210 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR. ROBERT DAVID BARNSHAW / 01/10/2011

View Document

10/09/1210 September 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

05/10/115 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

06/09/116 September 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

06/09/116 September 2011 SAIL ADDRESS CREATED

View Document

06/09/116 September 2011 Annual return made up to 3 September 2011 with full list of shareholders

View Document

03/02/113 February 2011 REGISTERED OFFICE CHANGED ON 03/02/2011 FROM TIPTON ROAD TIVIDALE OLDBURY WEST MIDLANDS B69 3HY UNITED KINGDOM

View Document

01/02/111 February 2011 COMPANY NAME CHANGED CRE (W.MIDS) LIMITED CERTIFICATE ISSUED ON 01/02/11

View Document

01/02/111 February 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/01/1127 January 2011 DIRECTOR APPOINTED MR. RUSSELL JOHN BARNSHAW

View Document

19/01/1119 January 2011 PREVSHO FROM 30/09/2011 TO 31/12/2010

View Document

18/01/1118 January 2011 COMPANY NAME CHANGED BARNSHAW (W. MIDS) LIMITED CERTIFICATE ISSUED ON 18/01/11

View Document

18/01/1118 January 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/09/103 September 2010 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