BAR CODE (VAUXHALL) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/11/2427 November 2024 Total exemption full accounts made up to 2023-12-30

View Document

26/10/2426 October 2024 Previous accounting period shortened from 2024-12-30 to 2024-06-30

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-08-09 with no updates

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-30

View Document

09/08/239 August 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

17/12/2217 December 2022 Total exemption full accounts made up to 2021-12-30

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

30/09/2130 September 2021 Previous accounting period shortened from 2020-12-31 to 2020-12-30

View Document

14/06/2114 June 2021 Previous accounting period extended from 2020-06-30 to 2020-12-31

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES

View Document

19/03/2019 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/04/1925 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

14/01/1914 January 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

30/03/1830 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

01/12/151 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

01/09/151 September 2015 DIRECTOR APPOINTED MRS AWATIF MANDOUR

View Document

25/08/1525 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

25/08/1525 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

21/07/1521 July 2015 PREVEXT FROM 31/03/2015 TO 30/06/2015

View Document

16/07/1516 July 2015 APPOINTMENT TERMINATED, SECRETARY PAUL EASOM

View Document

16/07/1516 July 2015 REGISTERED OFFICE CHANGED ON 16/07/2015 FROM 4 DEWHURST HOUSE 3-5 WINNETT STREET SOHO LONDON W1D 6JY

View Document

16/07/1516 July 2015 DIRECTOR APPOINTED MR MOHAMED ANWAR MARDAN

View Document

16/07/1516 July 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

16/07/1516 July 2015 APPOINTMENT TERMINATED, DIRECTOR TROY WEAR

View Document

09/07/159 July 2015 COMPANY NAME CHANGED BAR CODE (SOHO) LIMITED CERTIFICATE ISSUED ON 09/07/15

View Document

09/07/159 July 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

22/06/1522 June 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

22/06/1522 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TROY JAY WEAR / 01/03/2015

View Document

06/06/156 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

16/10/1416 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/09/1412 September 2014 REGISTERED OFFICE CHANGED ON 12/09/2014 FROM 7 CARDWELL TERRACE LONDON N7 0NH

View Document

18/06/1418 June 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/06/1312 June 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

12/06/1312 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TROY JAY WEAR / 19/05/2013

View Document

12/06/1312 June 2013 REGISTERED OFFICE CHANGED ON 12/06/2013 FROM ARCH 69 GODING STREET VAUXHALL LONDON SE11 5AW

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/12/1230 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/06/124 June 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

10/01/1210 January 2012 SECRETARY APPOINTED MR PAUL EASOM

View Document

09/01/129 January 2012 APPOINTMENT TERMINATED, SECRETARY BERNARD WEAR

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/09/119 September 2011 COMPANY NAME CHANGED BAR CODE (VAUXHALL) LIMITED CERTIFICATE ISSUED ON 09/09/11

View Document

09/09/119 September 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/07/1115 July 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

09/11/109 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/08/1021 August 2010 Annual return made up to 3 June 2010 with full list of shareholders

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/07/0911 July 2009 RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/07/0825 July 2008 REGISTERED OFFICE CHANGED ON 25/07/2008 FROM ARCH 69 GODING STREE VAUXHALL LONDON SE11 5AW

View Document

25/07/0825 July 2008 RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 SECRETARY RESIGNED

View Document

10/01/0810 January 2008 DIRECTOR RESIGNED

View Document

10/01/0810 January 2008 NEW SECRETARY APPOINTED

View Document

03/01/083 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/09/0717 September 2007 RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

29/08/0629 August 2006 REGISTERED OFFICE CHANGED ON 29/08/06 FROM: 3-4 ARCHER STREET SOHO LONDON W1D 7AP

View Document

29/08/0629 August 2006 RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/063 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/063 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/0624 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0510 October 2005 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/03/06

View Document

03/06/053 June 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information