BAR BUILD LTD

Company Documents

DateDescription
14/05/1914 May 2019 STRUCK OFF AND DISSOLVED

View Document

26/02/1926 February 2019 FIRST GAZETTE

View Document

27/08/1827 August 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES

View Document

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

View Accounts

08/11/168 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/09/151 September 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/10/1428 October 2014 REGISTERED OFFICE CHANGED ON 28/10/2014 FROM 22 CRAIGMOUNT AVENUE EDINBURGH EH12 8HQ

View Document

19/08/1419 August 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

27/04/1427 April 2014 DIRECTOR APPOINTED MR IAN JONATHAN BRIAN WOOLLEY

View Document

27/04/1427 April 2014 APPOINTMENT TERMINATED, DIRECTOR DANIEL BODDINGTON

View Document

06/12/136 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/09/135 September 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

24/05/1324 May 2013 APPOINTMENT TERMINATED, SECRETARY IAN WOOLLEY

View Document

24/04/1324 April 2013 REGISTERED OFFICE CHANGED ON 24/04/2013 FROM CLAVA HOUSE CRADLEHALL BUSINESS PARK INVERNESS IV2 5GH UNITED KINGDOM

View Document

08/01/138 January 2013 DIRECTOR APPOINTED DANIEL CHRISTOPHER BODDINGTON

View Document

08/01/138 January 2013 APPOINTMENT TERMINATED, DIRECTOR IAN WOOLLEY

View Document

08/01/138 January 2013 APPOINTMENT TERMINATED, DIRECTOR DALE WOOLLEY

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/08/122 August 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/10/113 October 2011 APPOINTMENT TERMINATED, DIRECTOR SEAN WOOLLEY

View Document

25/07/1125 July 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/07/1022 July 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEAN DOUGLAS WOOLLEY / 09/03/2010

View Document

22/03/1022 March 2010 SECRETARY'S CHANGE OF PARTICULARS / IAN JONATHAN BRIAN WOOLLEY / 09/03/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN JONATHAN BRIAN WOOLLEY / 09/03/2010

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/08/0919 August 2009 RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS

View Document

18/08/0918 August 2009 REGISTERED OFFICE CHANGED ON 18/08/2009 FROM NEVIS HOUSE BEECHWOOD PARK INVERNESS IV2 5GL UNITED KINGDOM

View Document

18/08/0918 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / IAN WOOLLEY / 18/08/2009

View Document

07/01/097 January 2009 REGISTERED OFFICE CHANGED ON 07/01/2009 FROM DALCROSS INDUSTRIAL ESTATE INVERNESS AIRPORT INVERNESS HIGHLAND IV2 7JB

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/07/0824 July 2008 RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

31/07/0731 July 2007 RETURN MADE UP TO 22/07/07; NO CHANGE OF MEMBERS

View Document

05/07/075 July 2007 PARTIC OF MORT/CHARGE *****

View Document

01/02/071 February 2007 PARTIC OF MORT/CHARGE *****

View Document

18/08/0618 August 2006 RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/02/0610 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/07/0520 July 2005 RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 REGISTERED OFFICE CHANGED ON 24/06/05 FROM: MOYCROFT ROAD MOYCROFT INDUSTRIAL ESTATE ELGIN MORAY IV30 7XZ

View Document

26/08/0426 August 2004 NEW DIRECTOR APPOINTED

View Document

26/08/0426 August 2004 NEW DIRECTOR APPOINTED

View Document

26/08/0426 August 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/08/0426 August 2004 REGISTERED OFFICE CHANGED ON 26/08/04 FROM: MOYCROFT ROAD MOYCROFT INDUSTRIAL ESTATE ELGIN MORAY IV30 1XZ

View Document

26/08/0426 August 2004 ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/03/05

View Document

26/07/0426 July 2004 DIRECTOR RESIGNED

View Document

26/07/0426 July 2004 SECRETARY RESIGNED

View Document

22/07/0422 July 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information