BAREWIRE LTD

Company Documents

DateDescription
23/05/2323 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

23/05/2323 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/03/237 March 2023 First Gazette notice for voluntary strike-off

View Document

07/03/237 March 2023 First Gazette notice for voluntary strike-off

View Document

27/02/2327 February 2023 Application to strike the company off the register

View Document

08/01/238 January 2023 Amended micro company accounts made up to 2021-07-31

View Document

30/04/2230 April 2022 Confirmation statement made on 2022-04-20 with no updates

View Document

30/04/2230 April 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/07/2130 July 2021 Micro company accounts made up to 2020-07-31

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

14/06/2014 June 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/01/2031 January 2020 PREVEXT FROM 30/04/2019 TO 31/07/2019

View Document

27/11/1927 November 2019 REGISTERED OFFICE CHANGED ON 27/11/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

29/11/1829 November 2018 REGISTERED OFFICE CHANGED ON 29/11/2018 FROM RHODINGS, 5 BENTSBROOK PARK BENTSBROOK PARK NORTH HOLMWOOD DORKING RH5 4JL ENGLAND

View Document

03/11/183 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

08/09/188 September 2018 REGISTERED OFFICE CHANGED ON 08/09/2018 FROM RHODINGS, 5 BENTSBROOK PARK DORKING SURREY RH5 4JL ENGLAND

View Document

08/09/188 September 2018 REGISTERED OFFICE CHANGED ON 08/09/2018 FROM GARDEN COTTAGE HIGHLAND ROAD DORKING SURREY RH5 4RL

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

17/05/1617 May 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

31/01/1631 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

10/05/1510 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL PURNELL / 01/04/2013

View Document

10/05/1510 May 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

31/01/1531 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

13/05/1413 May 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

11/05/1311 May 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

15/05/1215 May 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

14/05/1214 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS TONI WHITTINGHAM / 18/04/2012

View Document

14/05/1214 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL PURNELL / 15/12/2011

View Document

14/05/1214 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

12/04/1212 April 2012 REGISTERED OFFICE CHANGED ON 12/04/2012 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

20/04/1120 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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