BARRACKS SQUARE (17-20) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewMicro company accounts made up to 2024-10-30

View Document

07/06/257 June 2025 Confirmation statement made on 2025-05-24 with no updates

View Document

21/02/2521 February 2025 Director's details changed for Mrs Chelsea Annette Jean Jackson on 2025-02-21

View Document

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

View Document

30/10/2430 October 2024 Annual accounts for year ending 30 Oct 2024

View Accounts

31/07/2431 July 2024 Micro company accounts made up to 2023-10-30

View Document

07/06/247 June 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

30/10/2330 October 2023 Annual accounts for year ending 30 Oct 2023

View Accounts

27/07/2327 July 2023 Micro company accounts made up to 2022-10-31

View Document

18/06/2318 June 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

22/10/2122 October 2021 Micro company accounts made up to 2020-10-31

View Document

30/07/2130 July 2021 Previous accounting period shortened from 2020-10-31 to 2020-10-30

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-05-24 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

26/05/2026 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

27/07/1827 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

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

View Document

06/11/176 November 2017 REGISTERED OFFICE CHANGED ON 06/11/2017 FROM 19 BARRACKS SQUARE MACCLESFIELD CHESHIRE SK11 8HF ENGLAND

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

04/09/174 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/08/1626 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

08/08/168 August 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 REGISTERED OFFICE CHANGED ON 31/05/2016 FROM 11 BADGER ROAD TYTHERINGTON MACCLESFIELD CHESHIRE SK10 2EW

View Document

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

View Document

10/05/1610 May 2016 APPOINTMENT TERMINATED, SECRETARY JOHN REEVES

View Document

19/01/1619 January 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN REEVES

View Document

18/01/1618 January 2016 SECRETARY APPOINTED MR JOHN REEVES

View Document

18/01/1618 January 2016 DIRECTOR APPOINTED MR IAN WORTHINGTON

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

13/07/1513 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

02/06/152 June 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

16/07/1416 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

28/05/1428 May 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

28/05/1328 May 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

08/04/138 April 2013 Registered office address changed from , Labyrinth House, 43-47 Middle Hillgate, Stockport, Cheshire, SK1 3DG on 2013-04-08

View Document

08/04/138 April 2013 REGISTERED OFFICE CHANGED ON 08/04/2013 FROM LABYRINTH HOUSE 43-47 MIDDLE HILLGATE STOCKPORT CHESHIRE SK1 3DG

View Document

10/10/1210 October 2012 DIRECTOR APPOINTED MR ANDREW DAVID TILL

View Document

05/09/125 September 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID MALIK-DAVIES

View Document

13/07/1213 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

06/06/126 June 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

24/05/1124 May 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

10/01/1110 January 2011 DIRECTOR APPOINTED MR SIMON HARVEY VERYARD

View Document

08/12/108 December 2010 APPOINTMENT TERMINATED, DIRECTOR MARIA MAW

View Document

10/08/1010 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIA MAW / 24/05/2010

View Document

04/06/104 June 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN REEVES / 24/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE PARRY / 24/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL MALIK-DAVIES / 24/05/2010

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

06/06/096 June 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

05/06/095 June 2009 APPOINTMENT TERMINATED DIRECTOR DAVID JACKSON

View Document

26/11/0826 November 2008 DIRECTOR APPOINTED CLAIRE PARRY

View Document

12/06/0812 June 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 APPOINTMENT TERMINATED SECRETARY ONLINE CORPORATE SECRETARIES LIMITED

View Document

14/03/0814 March 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

10/09/0710 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/0716 July 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 ACC. REF. DATE EXTENDED FROM 31/05/07 TO 31/10/07

View Document

14/03/0714 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0616 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0616 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/06/0628 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0628 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0624 May 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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