BARON (CONTRACTS) LIMITED

Company Documents

DateDescription
06/01/256 January 2025 Accounts for a dormant company made up to 2024-07-31

View Document

06/01/256 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

10/01/2410 January 2024 Accounts for a dormant company made up to 2023-07-31

View Document

10/01/2410 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

11/01/2311 January 2023 Accounts for a dormant company made up to 2022-07-31

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

16/01/2216 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

16/01/2216 January 2022 Accounts for a dormant company made up to 2021-07-31

View Document

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

View Accounts

06/01/216 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

06/01/216 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

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

View Accounts

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

14/01/2014 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

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

View Accounts

02/01/192 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

02/01/182 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

04/01/174 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

05/01/165 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

05/01/165 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

14/01/1514 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

14/01/1514 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

24/04/1424 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/12/1331 December 2013 Annual return made up to 31 December 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

02/05/132 May 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

05/01/135 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

30/04/1230 April 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

26/01/1226 January 2012 SECRETARY'S CHANGE OF PARTICULARS / ABIGAIL MARY EVERS HISLOP / 11/07/2011

View Document

26/01/1226 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

03/06/113 June 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

27/02/1127 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

25/02/1025 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

25/02/1025 February 2010 REGISTERED OFFICE CHANGED ON 25/02/2010 FROM WHITE HOUSE FARM NEW STREET FRESSINGFIELD EYE SUFFOLK IP21 5PN UNITED KINGDOM

View Document

25/02/1025 February 2010 SECRETARY'S CHANGE OF PARTICULARS / ABIGAIL MARY EVERS HISLOP / 12/12/2009

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS LANCE CHAPMAN / 12/12/2009

View Document

04/12/094 December 2009 REGISTERED OFFICE CHANGED ON 04/12/2009 FROM DOVE COTTAGE 21 CHURCHGATE STREET OLD HARLOW ESSEX CM17 0JT

View Document

04/12/094 December 2009 REGISTERED OFFICE CHANGED ON 04/12/2009 FROM WHITE HOUSE FARM NEW STREET FRESSINGFIELD EYE SUFFOLK IP21 5PN UNITED KINGDOM

View Document

06/11/096 November 2009 31/07/09 TOTAL EXEMPTION FULL

View Document

24/02/0924 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 31/07/08 PARTIAL EXEMPTION

View Document

11/06/0811 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/03/088 March 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

08/02/088 February 2008 RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS

View Document

05/02/075 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/07/06

View Document

16/03/0616 March 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 REGISTERED OFFICE CHANGED ON 07/03/06 FROM: ASHLEA LATCHINGDON ROAD, COLD NORTON CHELMSFORD ESSEX CM3 6JG

View Document

19/12/0519 December 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/07/05

View Document

01/07/051 July 2005 NEW SECRETARY APPOINTED

View Document

01/07/051 July 2005 SECRETARY RESIGNED

View Document

14/03/0514 March 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/07/04

View Document

24/08/0424 August 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/07/03

View Document

31/03/0431 March 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

18/03/0318 March 2003 SECRETARY RESIGNED

View Document

08/02/038 February 2003 NEW SECRETARY APPOINTED

View Document

08/02/038 February 2003 SECRETARY RESIGNED

View Document

08/02/038 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/07/02

View Document

22/03/0222 March 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/07/01

View Document

21/03/0221 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

11/01/0111 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

25/09/0025 September 2000 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

17/04/0017 April 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

23/01/0023 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

22/06/9922 June 1999 NEW SECRETARY APPOINTED

View Document

02/06/992 June 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

09/02/999 February 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

28/01/9828 January 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

15/01/9815 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

10/01/9710 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

09/10/969 October 1996 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

02/04/962 April 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

13/02/9613 February 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

17/01/9517 January 1995 REGISTERED OFFICE CHANGED ON 17/01/95

View Document

17/01/9517 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

05/09/945 September 1994 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

08/02/948 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

08/02/948 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/9324 September 1993 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

14/04/9314 April 1993 REGISTERED OFFICE CHANGED ON 14/04/93 FROM: BANK HOUSE 2 WEST STREET TOLLESBURY, MALDON ESSEX CM9 8RJ

View Document

17/03/9317 March 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

17/03/9317 March 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

11/05/9211 May 1992 REGISTERED OFFICE CHANGED ON 11/05/92

View Document

11/05/9211 May 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

11/05/9211 May 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

19/11/9119 November 1991 DIRECTOR RESIGNED

View Document

26/06/9126 June 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

26/06/9126 June 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

12/04/9012 April 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

12/04/9012 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

16/03/8916 March 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

16/03/8916 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

25/07/8825 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/881 June 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

01/06/881 June 1988 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

02/10/872 October 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

02/10/872 October 1987 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

02/10/872 October 1987 FULL ACCOUNTS MADE UP TO 31/07/85

View Document

12/06/8612 June 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

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