BARCLAY AND SOAPY LIMITED

Company Documents

DateDescription
15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

08/01/198 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

21/12/1721 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

08/09/178 September 2017 APPOINTMENT TERMINATED, DIRECTOR XIA KONG

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLL FOOD PACKAGING

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES

View Document

13/12/1613 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

25/08/1625 August 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

07/01/167 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

14/09/1514 September 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

06/01/156 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

03/12/143 December 2014 DIRECTOR APPOINTED XIA KONG

View Document

03/12/143 December 2014 APPOINTMENT TERMINATED, DIRECTOR FABRICE DERIAZ

View Document

03/12/143 December 2014 DIRECTOR APPOINTED MR JERRY REN

View Document

10/11/1410 November 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

04/11/144 November 2014 DISS40 (DISS40(SOAD))

View Document

31/10/1431 October 2014 FIRST GAZETTE

View Document

13/12/1313 December 2013 APPOINTMENT TERMINATED, SECRETARY JASON COLEMAN

View Document

13/12/1313 December 2013 APPOINTMENT TERMINATED, DIRECTOR JASON COLEMAN

View Document

10/12/1310 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

18/07/1318 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

25/03/1325 March 2013 DIRECTOR APPOINTED MR FABRICE DERIAZ

View Document

25/03/1325 March 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD BARRICK

View Document

28/12/1228 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

03/07/123 July 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

04/05/124 May 2012 AUDITOR'S RESIGNATION

View Document

25/04/1225 April 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON PAUL

View Document

25/04/1225 April 2012 SECRETARY APPOINTED MR JASON MARK COLEMAN

View Document

25/04/1225 April 2012 DIRECTOR APPOINTED MR JASON MARK COLEMAN

View Document

25/04/1225 April 2012 APPOINTMENT TERMINATED, SECRETARY SIMON PAUL

View Document

25/04/1225 April 2012 APPOINTMENT TERMINATED, DIRECTOR EMRYS GRIFFITHS

View Document

25/04/1225 April 2012 DIRECTOR APPOINTED MR RICHARD FRANK BARRICK

View Document

13/10/1113 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

26/07/1126 July 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

10/01/1110 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

04/10/104 October 2010 DIRECTOR APPOINTED MR SIMON GEORGE PAUL

View Document

04/10/104 October 2010 DIRECTOR APPOINTED MR EMRYS JOHN GRIFFITHS

View Document

04/10/104 October 2010 SECRETARY APPOINTED MR SIMON GEORGE PAUL

View Document

04/10/104 October 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN BLACKMORE

View Document

04/10/104 October 2010 APPOINTMENT TERMINATED, SECRETARY JOHN BLACKMORE

View Document

05/08/105 August 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

08/01/108 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

21/07/0921 July 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW DENT

View Document

06/04/096 April 2009 APPOINTMENT TERMINATED DIRECTOR DAVID JONES-PERCIVAL

View Document

06/04/096 April 2009 DIRECTOR APPOINTED JOHN BLACKMORE

View Document

16/02/0916 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

30/07/0830 July 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

07/09/077 September 2007 RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

18/08/0618 August 2006 NEW DIRECTOR APPOINTED

View Document

16/08/0616 August 2006 COMPANY NAME CHANGED WATSON AND WATSON LIMITED CERTIFICATE ISSUED ON 16/08/06

View Document

27/07/0627 July 2006 RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 DIRECTOR RESIGNED

View Document

08/06/068 June 2006 REGISTERED OFFICE CHANGED ON 08/06/06 FROM: BLOCK J UNIT 20 PORT DUNDAS BUSINESS PARK 100 BORRON STREET GLASGOW G4 9XG

View Document

08/02/068 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

10/11/0510 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/07/0519 July 2005 RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 DEC MORT/CHARGE *****

View Document

19/04/0519 April 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/01/0527 January 2005 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 31/03/05

View Document

06/01/056 January 2005 DIRECTOR RESIGNED

View Document

06/01/056 January 2005 DIRECTOR RESIGNED

View Document

04/01/054 January 2005 AUDITOR'S RESIGNATION

View Document

24/12/0424 December 2004 DEC MORT/CHARGE *****

View Document

24/12/0424 December 2004 DEC MORT/CHARGE *****

View Document

24/12/0424 December 2004 DEC MORT/CHARGE *****

View Document

03/12/043 December 2004 NEW DIRECTOR APPOINTED

View Document

03/12/043 December 2004 NEW SECRETARY APPOINTED

View Document

03/12/043 December 2004 NEW DIRECTOR APPOINTED

View Document

03/12/043 December 2004 SECRETARY RESIGNED

View Document

16/06/0416 June 2004 RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/07/0328 July 2003 RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

15/08/0215 August 2002 £ IC 231285/196285 09/07/02 £ SR 35000@1=35000

View Document

25/07/0225 July 2002 OFF MARKET PURCHASE 11/07/02

View Document

18/07/0218 July 2002 RETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS

View Document

14/03/0214 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

30/07/0130 July 2001 RETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

28/06/0028 June 2000 RETURN MADE UP TO 29/06/00; FULL LIST OF MEMBERS

View Document

08/03/008 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

04/07/994 July 1999 RETURN MADE UP TO 29/06/99; FULL LIST OF MEMBERS

View Document

26/04/9926 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

29/03/9929 March 1999 NC INC ALREADY ADJUSTED 13/12/98

View Document

29/03/9929 March 1999 £ NC 200000/500000 30/12/98

View Document

09/11/989 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

08/09/988 September 1998 RETURN MADE UP TO 29/06/98; NO CHANGE OF MEMBERS

View Document

29/04/9829 April 1998 ALTER MEM AND ARTS 27/04/98

View Document

19/08/9719 August 1997 RETURN MADE UP TO 29/06/97; FULL LIST OF MEMBERS

View Document

06/05/976 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

02/07/962 July 1996 RETURN MADE UP TO 29/06/96; NO CHANGE OF MEMBERS

View Document

05/02/965 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

13/07/9513 July 1995 RETURN MADE UP TO 29/06/95; FULL LIST OF MEMBERS

View Document

13/04/9513 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

08/03/958 March 1995 £ NC 100000/200000 01/12

View Document

08/03/958 March 1995 NC INC ALREADY ADJUSTED 01/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/07/9418 July 1994 RETURN MADE UP TO 29/06/94; NO CHANGE OF MEMBERS

View Document

20/06/9420 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

04/01/944 January 1994 REGISTERED OFFICE CHANGED ON 04/01/94 FROM: 112 WEST GEORGE STREET GLASGOW G2 1QR

View Document

18/10/9318 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

19/07/9319 July 1993 RETURN MADE UP TO 29/06/93; NO CHANGE OF MEMBERS

View Document

10/07/9210 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

10/07/9210 July 1992 RETURN MADE UP TO 29/06/92; FULL LIST OF MEMBERS

View Document

01/04/921 April 1992 ALTERATION TO MORTGAGE/CHARGE

View Document

01/04/921 April 1992 ALTERATION TO MORTGAGE/CHARGE

View Document

27/03/9227 March 1992 ALTERATION TO MORTGAGE/CHARGE

View Document

23/03/9223 March 1992 PARTIC OF MORT/CHARGE *****

View Document

19/03/9219 March 1992 PARTIC OF MORT/CHARGE *****

View Document

20/12/9120 December 1991 PARTIC OF MORT/CHARGE 578

View Document

10/12/9110 December 1991 £ NC 100/100000 23/07/91

View Document

05/09/915 September 1991 AUTHORISATION OF SHARES 22/08/91

View Document

20/08/9120 August 1991 PARTIC OF MORT/CHARGE 9343

View Document

14/08/9114 August 1991 RETURN MADE UP TO 02/07/91; FULL LIST OF MEMBERS

View Document

28/02/9128 February 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

06/07/906 July 1990 REGISTERED OFFICE CHANGED ON 06/07/90 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

06/07/906 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/07/906 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/07/902 July 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information