BARNABY STEWART BUILT ENVIRONMENT LIMITED

Company Documents

DateDescription
07/02/237 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/02/237 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

22/11/2222 November 2022 First Gazette notice for voluntary strike-off

View Document

22/11/2222 November 2022 First Gazette notice for voluntary strike-off

View Document

10/11/2210 November 2022 Application to strike the company off the register

View Document

14/02/2214 February 2022 Confirmation statement made on 2021-12-04 with no updates

View Document

14/02/2214 February 2022 Registered office address changed from 6 Highcliffe Court Wetherby LS22 6RG England to Hammerain House Hookstone Avenue Harrogate HG2 8ER on 2022-02-14

View Document

01/11/211 November 2021 Termination of appointment of John Craig Lever as a director on 2021-11-01

View Document

01/11/211 November 2021 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

15/05/2015 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

16/10/1916 October 2019 ADOPT ARTICLES 01/10/2019

View Document

16/10/1916 October 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

02/06/192 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

20/10/1820 October 2018 CESSATION OF JOHN PARKER AS A PSC

View Document

20/10/1820 October 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, WITH UPDATES

View Document

20/10/1820 October 2018 DIRECTOR APPOINTED MR ALEXANDER FAIRFAX WATSON

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, WITH UPDATES

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES

View Document

10/03/1810 March 2018 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