BARRACKS SQUARE (17-20) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Micro company accounts made up to 2024-10-30 |
07/06/257 June 2025 | Confirmation statement made on 2025-05-24 with no updates |
21/02/2521 February 2025 | Director's details changed for Mrs Chelsea Annette Jean Jackson on 2025-02-21 |
21/02/2521 February 2025 | Registered office address changed from 18 Barracks Square Barracks Square Macclesfield SK11 8HF England to Bell Pit Cottage Quarnford Buxton SK17 0SY on 2025-02-21 |
30/10/2430 October 2024 | Annual accounts for year ending 30 Oct 2024 |
31/07/2431 July 2024 | Micro company accounts made up to 2023-10-30 |
07/06/247 June 2024 | Confirmation statement made on 2024-05-24 with no updates |
30/10/2330 October 2023 | Annual accounts for year ending 30 Oct 2023 |
27/07/2327 July 2023 | Micro company accounts made up to 2022-10-31 |
18/06/2318 June 2023 | Confirmation statement made on 2023-05-24 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
22/10/2122 October 2021 | Micro company accounts made up to 2020-10-31 |
30/07/2130 July 2021 | Previous accounting period shortened from 2020-10-31 to 2020-10-30 |
21/06/2121 June 2021 | Confirmation statement made on 2021-05-24 with no updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
26/05/2026 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
26/06/1926 June 2019 | CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
27/07/1827 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
07/06/187 June 2018 | CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES |
06/11/176 November 2017 | Registered office address changed from , 19 Barracks Square, Macclesfield, Cheshire, SK11 8HF, England to 18 Barracks Square Barracks Square Macclesfield SK11 8HF on 2017-11-06 |
06/11/176 November 2017 | REGISTERED OFFICE CHANGED ON 06/11/2017 FROM 19 BARRACKS SQUARE MACCLESFIELD CHESHIRE SK11 8HF ENGLAND |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
04/09/174 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
16/06/1716 June 2017 | CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
26/08/1626 August 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15 |
08/08/168 August 2016 | Annual return made up to 24 May 2016 with full list of shareholders |
31/05/1631 May 2016 | REGISTERED OFFICE CHANGED ON 31/05/2016 FROM 11 BADGER ROAD TYTHERINGTON MACCLESFIELD CHESHIRE SK10 2EW |
31/05/1631 May 2016 | Registered office address changed from , 11 Badger Road, Tytherington, Macclesfield, Cheshire, SK10 2EW to 18 Barracks Square Barracks Square Macclesfield SK11 8HF on 2016-05-31 |
10/05/1610 May 2016 | APPOINTMENT TERMINATED, SECRETARY JOHN REEVES |
19/01/1619 January 2016 | APPOINTMENT TERMINATED, DIRECTOR JOHN REEVES |
18/01/1618 January 2016 | SECRETARY APPOINTED MR JOHN REEVES |
18/01/1618 January 2016 | DIRECTOR APPOINTED MR IAN WORTHINGTON |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
13/07/1513 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
02/06/152 June 2015 | Annual return made up to 24 May 2015 with full list of shareholders |
16/07/1416 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
28/05/1428 May 2014 | Annual return made up to 24 May 2014 with full list of shareholders |
04/07/134 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
28/05/1328 May 2013 | Annual return made up to 24 May 2013 with full list of shareholders |
08/04/138 April 2013 | Registered office address changed from , Labyrinth House, 43-47 Middle Hillgate, Stockport, Cheshire, SK1 3DG on 2013-04-08 |
08/04/138 April 2013 | REGISTERED OFFICE CHANGED ON 08/04/2013 FROM LABYRINTH HOUSE 43-47 MIDDLE HILLGATE STOCKPORT CHESHIRE SK1 3DG |
10/10/1210 October 2012 | DIRECTOR APPOINTED MR ANDREW DAVID TILL |
05/09/125 September 2012 | APPOINTMENT TERMINATED, DIRECTOR DAVID MALIK-DAVIES |
13/07/1213 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
06/06/126 June 2012 | Annual return made up to 24 May 2012 with full list of shareholders |
21/06/1121 June 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
24/05/1124 May 2011 | Annual return made up to 24 May 2011 with full list of shareholders |
10/01/1110 January 2011 | DIRECTOR APPOINTED MR SIMON HARVEY VERYARD |
08/12/108 December 2010 | APPOINTMENT TERMINATED, DIRECTOR MARIA MAW |
10/08/1010 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
04/06/104 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARIA MAW / 24/05/2010 |
04/06/104 June 2010 | Annual return made up to 24 May 2010 with full list of shareholders |
03/06/103 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN REEVES / 24/05/2010 |
03/06/103 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE PARRY / 24/05/2010 |
03/06/103 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL MALIK-DAVIES / 24/05/2010 |
04/08/094 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
06/06/096 June 2009 | RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS |
05/06/095 June 2009 | APPOINTMENT TERMINATED DIRECTOR DAVID JACKSON |
26/11/0826 November 2008 | DIRECTOR APPOINTED CLAIRE PARRY |
12/06/0812 June 2008 | RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS |
09/06/089 June 2008 | APPOINTMENT TERMINATED SECRETARY ONLINE CORPORATE SECRETARIES LIMITED |
14/03/0814 March 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
10/09/0710 September 2007 | DIRECTOR'S PARTICULARS CHANGED |
16/07/0716 July 2007 | RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS |
11/04/0711 April 2007 | ACC. REF. DATE EXTENDED FROM 31/05/07 TO 31/10/07 |
14/03/0714 March 2007 | DIRECTOR'S PARTICULARS CHANGED |
16/08/0616 August 2006 | DIRECTOR'S PARTICULARS CHANGED |
16/08/0616 August 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
28/06/0628 June 2006 | DIRECTOR'S PARTICULARS CHANGED |
28/06/0628 June 2006 | DIRECTOR'S PARTICULARS CHANGED |
24/05/0624 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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