BAROOK DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/10/2510 October 2025 NewSatisfaction of charge 113255670001 in full

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-04-23 with updates

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

04/06/244 June 2024 Registration of charge 113255670001, created on 2024-05-31

View Document

04/06/244 June 2024 Registration of charge 113255670002, created on 2024-05-31

View Document

01/05/241 May 2024 Confirmation statement made on 2024-04-23 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

02/11/232 November 2023 Termination of appointment of Andrew Douglas Barber as a director on 2023-10-25

View Document

02/11/232 November 2023 Cessation of South Coast Home Improvements (Dorset) Ltd as a person with significant control on 2023-10-25

View Document

26/06/2326 June 2023 Change of details for Barber Holdings (Dorset) Ltd as a person with significant control on 2023-03-30

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-04-23 with updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

15/12/2215 December 2022 Appointment of Mr Martin Russell John Hill as a director on 2022-12-14

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

24/06/2124 June 2021 Cessation of Richard Anthony Cook as a person with significant control on 2021-04-01

View Document

24/06/2124 June 2021 Statement of capital following an allotment of shares on 2021-04-01

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-04-23 with updates

View Document

24/06/2124 June 2021 Statement of capital following an allotment of shares on 2021-04-01

View Document

24/06/2124 June 2021 Notification of a person with significant control statement

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/01/2129 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

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

View Document

29/10/2029 October 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, WITH UPDATES

View Document

29/10/2029 October 2020 CESSATION OF ANDREW DOUGLAS BARBER AS A PSC

View Document

29/10/2029 October 2020 PSC'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY COOK / 01/01/2020

View Document

29/10/2029 October 2020 01/01/20 STATEMENT OF CAPITAL GBP 100

View Document

29/10/2029 October 2020 01/01/20 STATEMENT OF CAPITAL GBP 100

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/01/2024 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

04/10/184 October 2018 ADOPT ARTICLES 30/07/2018

View Document

24/04/1824 April 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