S.W. BARRADELL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/02/254 February 2025 Notification of Individual Eyes Ltd as a person with significant control on 2025-02-04

View Document

04/02/254 February 2025 Cessation of Anthony David Josephson as a person with significant control on 2025-02-04

View Document

15/10/2415 October 2024

View Document

15/10/2415 October 2024

View Document

15/10/2415 October 2024

View Document

15/10/2415 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

04/10/244 October 2024 Confirmation statement made on 2024-09-27 with updates

View Document

30/08/2430 August 2024 Satisfaction of charge 013082590002 in full

View Document

31/07/2431 July 2024 Change of details for Mr Anthony David Josephson as a person with significant control on 2024-07-31

View Document

15/10/2315 October 2023

View Document

15/10/2315 October 2023

View Document

15/10/2315 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/10/2315 October 2023

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-09-27 with updates

View Document

06/07/236 July 2023 Previous accounting period shortened from 2023-10-31 to 2022-12-31

View Document

05/07/235 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

20/03/2320 March 2023 Previous accounting period shortened from 2023-03-31 to 2022-10-31

View Document

02/11/222 November 2022 Registered office address changed from Maskell & Josephson the Optometrists 16 Regent Road Altrincham Cheshire WA14 1RP England to Unit 317 India Mill Business Centre Darwen BB3 1AE on 2022-11-02

View Document

02/11/222 November 2022 Appointment of Mr Imran Hakim as a director on 2022-10-31

View Document

02/11/222 November 2022 Termination of appointment of Penelope Danielle Josephson as a secretary on 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

21/10/2221 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

20/10/2120 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/12/1810 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, WITH UPDATES

View Document

09/10/179 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY DAVID JOSEPHSON

View Document

09/10/179 October 2017 CESSATION OF ROSS WILLIAM MASKELL AS A PSC

View Document

25/05/1725 May 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

25/05/1725 May 2017 ADOPT ARTICLES 16/05/2017

View Document

18/05/1718 May 2017 DIRECTOR APPOINTED MR ANTHONY DAVID JOSEPHSON

View Document

18/05/1718 May 2017 SECRETARY APPOINTED MRS PENELOPE DANIELLE JOSEPHSON

View Document

18/05/1718 May 2017 APPOINTMENT TERMINATED, SECRETARY ELIZABETH MASKELL

View Document

18/05/1718 May 2017 APPOINTMENT TERMINATED, DIRECTOR ROSS MASKELL

View Document

16/05/1716 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 013082590002

View Document

16/05/1716 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/03/172 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/12/165 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/11/1510 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/10/1512 October 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/12/144 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/10/149 October 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/10/1316 October 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

09/10/129 October 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/10/116 October 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/12/1015 December 2010 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MASKELL

View Document

15/12/1015 December 2010 APPOINTMENT TERMINATED, DIRECTOR ASHLEY BAREN

View Document

14/10/1014 October 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS WILLIAM MASKELL / 25/09/2010

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ANN MASKELL / 25/09/2010

View Document

13/10/1013 October 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

23/07/1023 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/02/101 February 2010 DIRECTOR APPOINTED MR ASHLEY MARK BAREN

View Document

19/10/0919 October 2009 Annual return made up to 26 September 2009 with full list of shareholders

View Document

23/07/0923 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/10/081 October 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/11/079 November 2007 RETURN MADE UP TO 26/09/07; NO CHANGE OF MEMBERS

View Document

27/06/0727 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/11/0613 November 2006 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

29/06/0629 June 2006 REGISTERED OFFICE CHANGED ON 29/06/06 FROM: 76 KING STREET MANCHESTER M2 4NH

View Document

07/10/057 October 2005 RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/10/0421 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

21/10/0421 October 2004 RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS

View Document

28/11/0328 November 2003 RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS

View Document

18/08/0318 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

18/02/0318 February 2003 LOCATION OF REGISTER OF MEMBERS

View Document

29/10/0229 October 2002 RETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS

View Document

08/08/028 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

02/11/012 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

15/10/0115 October 2001 RETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS

View Document

14/09/0114 September 2001 REGISTERED OFFICE CHANGED ON 14/09/01 FROM: 16 REGENT ROAD ALTRINCHAM CHESHIRE WA14 1RP

View Document

19/06/0119 June 2001 REGISTERED OFFICE CHANGED ON 19/06/01 FROM: 85 OXFORD STREET MANCHESTER M1 6EG

View Document

03/10/003 October 2000 RETURN MADE UP TO 26/09/00; FULL LIST OF MEMBERS

View Document

12/09/0012 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

06/12/996 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

23/11/9923 November 1999 RETURN MADE UP TO 04/10/99; FULL LIST OF MEMBERS

View Document

27/10/9827 October 1998 RETURN MADE UP TO 04/10/98; NO CHANGE OF MEMBERS

View Document

19/10/9819 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

13/01/9813 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

27/10/9727 October 1997 RETURN MADE UP TO 04/10/97; FULL LIST OF MEMBERS

View Document

19/01/9719 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

04/12/964 December 1996 RETURN MADE UP TO 04/10/96; NO CHANGE OF MEMBERS

View Document

28/11/9528 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

07/11/957 November 1995 RETURN MADE UP TO 04/10/95; NO CHANGE OF MEMBERS

View Document

18/10/9418 October 1994 RETURN MADE UP TO 04/10/94; FULL LIST OF MEMBERS

View Document

18/10/9418 October 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/9418 October 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

09/09/949 September 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

17/11/9317 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

17/11/9317 November 1993 RETURN MADE UP TO 04/10/93; NO CHANGE OF MEMBERS

View Document

14/01/9314 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

13/10/9213 October 1992 RETURN MADE UP TO 04/10/92; NO CHANGE OF MEMBERS

View Document

13/10/9213 October 1992 REGISTERED OFFICE CHANGED ON 13/10/92

View Document

09/01/929 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

04/12/914 December 1991 RETURN MADE UP TO 04/10/91; FULL LIST OF MEMBERS

View Document

22/11/9122 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/911 May 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

19/10/9019 October 1990 RETURN MADE UP TO 04/10/90; FULL LIST OF MEMBERS

View Document

24/11/8924 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

06/11/896 November 1989 RETURN MADE UP TO 01/11/89; FULL LIST OF MEMBERS

View Document

06/03/896 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

06/03/896 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

07/03/887 March 1988 RETURN MADE UP TO 25/11/87; FULL LIST OF MEMBERS

View Document

03/02/883 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

16/10/8716 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/09/869 September 1986 RETURN MADE UP TO 25/08/86; FULL LIST OF MEMBERS

View Document

09/09/869 September 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

06/02/786 February 1978 MEMORANDUM OF ASSOCIATION

View Document

13/04/7713 April 1977 CERTIFICATE OF INCORPORATION

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