BAROOK DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/10/2510 October 2025 New | Satisfaction of charge 113255670001 in full |
19/05/2519 May 2025 | Confirmation statement made on 2025-04-23 with updates |
31/01/2531 January 2025 | Total exemption full accounts made up to 2024-04-30 |
04/06/244 June 2024 | Registration of charge 113255670001, created on 2024-05-31 |
04/06/244 June 2024 | Registration of charge 113255670002, created on 2024-05-31 |
01/05/241 May 2024 | Confirmation statement made on 2024-04-23 with updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
31/01/2431 January 2024 | Total exemption full accounts made up to 2023-04-30 |
02/11/232 November 2023 | Termination of appointment of Andrew Douglas Barber as a director on 2023-10-25 |
02/11/232 November 2023 | Cessation of South Coast Home Improvements (Dorset) Ltd as a person with significant control on 2023-10-25 |
26/06/2326 June 2023 | Change of details for Barber Holdings (Dorset) Ltd as a person with significant control on 2023-03-30 |
21/06/2321 June 2023 | Confirmation statement made on 2023-04-23 with updates |
31/01/2331 January 2023 | Total exemption full accounts made up to 2022-04-30 |
15/12/2215 December 2022 | Appointment of Mr Martin Russell John Hill as a director on 2022-12-14 |
31/01/2231 January 2022 | Total exemption full accounts made up to 2021-04-30 |
24/06/2124 June 2021 | Cessation of Richard Anthony Cook as a person with significant control on 2021-04-01 |
24/06/2124 June 2021 | Statement of capital following an allotment of shares on 2021-04-01 |
24/06/2124 June 2021 | Confirmation statement made on 2021-04-23 with updates |
24/06/2124 June 2021 | Statement of capital following an allotment of shares on 2021-04-01 |
24/06/2124 June 2021 | Notification of a person with significant control statement |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
29/01/2129 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
28/01/2128 January 2021 | REGISTERED OFFICE CHANGED ON 28/01/2021 FROM 64 FITZWORTH AVENUE, HAMWORTHY, POOLE, DORSET. FITZWORTH AVENUE POOLE BH16 5AZ UNITED KINGDOM |
29/10/2029 October 2020 | CONFIRMATION STATEMENT MADE ON 23/04/20, WITH UPDATES |
29/10/2029 October 2020 | CESSATION OF ANDREW DOUGLAS BARBER AS A PSC |
29/10/2029 October 2020 | PSC'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY COOK / 01/01/2020 |
29/10/2029 October 2020 | 01/01/20 STATEMENT OF CAPITAL GBP 100 |
29/10/2029 October 2020 | 01/01/20 STATEMENT OF CAPITAL GBP 100 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
24/01/2024 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
04/10/184 October 2018 | ADOPT ARTICLES 30/07/2018 |
24/04/1824 April 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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