BARRACLOUGH 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
27/01/2527 January 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

21/06/2421 June 2024 Director's details changed for Mr Simon Hartley Barraclough on 2024-06-21

View Document

21/06/2421 June 2024 Change of details for Mr Simon Hartley Barraclough as a person with significant control on 2024-06-21

View Document

21/06/2421 June 2024 Director's details changed for Mrs Janice Barbara Barraclough on 2024-06-21

View Document

21/06/2421 June 2024 Change of details for Mrs Janice Barbara Baraclough as a person with significant control on 2024-06-21

View Document

17/06/2417 June 2024 Registered office address changed from 28 Upper Green Way Tingley Wakefield West Yorkshire WF3 1TA England to Chitake House 132B Bradford Road East Ardsley Wakefield West Yorkshire WF3 2DG on 2024-06-17

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/01/2425 January 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/06/2312 June 2023 Director's details changed for Mr Nicholas Scott Barraclough on 2023-06-12

View Document

12/06/2312 June 2023 Change of details for Mr Nicholas Scott Barraclough as a person with significant control on 2023-06-12

View Document

10/05/2310 May 2023 Satisfaction of charge 4 in full

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

26/01/2326 January 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

15/11/2215 November 2022 Appointment of Mrs Janice Barbara Barraclough as a director on 2022-11-15

View Document

07/10/227 October 2022 Termination of appointment of Janice Barbara Barraclough as a secretary on 2022-10-07

View Document

07/10/227 October 2022 Termination of appointment of Janice Barbara Barraclough as a director on 2022-10-07

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/01/2225 January 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 30 March 2016

View Document

26/09/1626 September 2016 REGISTERED OFFICE CHANGED ON 26/09/2016 FROM
2 UPPER GREEN WAY
TINGLEY
WAKEFIELD
WEST YORKSHIRE
WF3 1TA

View Document

30/03/1630 March 2016 Annual accounts for year ending 30 Mar 2016

View Accounts

25/01/1625 January 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/10/156 October 2015 12/08/15 STATEMENT OF CAPITAL GBP 254

View Document

11/09/1511 September 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

17/08/1517 August 2015 APPOINTMENT TERMINATED, DIRECTOR TRUDY LONGLEY

View Document

17/08/1517 August 2015 APPOINTMENT TERMINATED, DIRECTOR LINDA COOKMAN

View Document

16/03/1516 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/02/152 February 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

23/12/1423 December 2014 PREVSHO FROM 31/03/2014 TO 30/03/2014

View Document

31/01/1431 January 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

31/01/1431 January 2014 ADOPT ARTICLES 14/01/2014

View Document

27/01/1427 January 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/11/134 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

01/02/131 February 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/01/1230 January 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/01/1125 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON HARTLEY BARRACLOUGH / 25/01/2011

View Document

25/01/1125 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANICE BARBARA BARRACLOUGH / 25/01/2011

View Document

25/01/1125 January 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

25/01/1125 January 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

25/01/1125 January 2011 SAIL ADDRESS CREATED

View Document

25/01/1125 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS SCOTT BARRACLOUGH / 25/01/2011

View Document

25/01/1125 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS JANICE BARBARA BARRACLOUGH / 25/01/2011

View Document

25/01/1125 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / TRUDY MARY LONGLEY / 25/01/2011

View Document

25/01/1125 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA COOKMAN / 25/01/2011

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANICE BARBARA BARRACLOUGH / 27/01/2010

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON HARTLEY BARRACLOUGH / 27/01/2010

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRSS TRUDY MARY LONGLEY / 27/01/2010

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA COOKMAN / 27/01/2010

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS SCOTT BARRACLOUGH / 27/01/2010

View Document

27/01/1027 January 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

26/01/0926 January 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/01/0825 January 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/07/0730 July 2007 NEW DIRECTOR APPOINTED

View Document

25/01/0725 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

25/01/0725 January 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

25/01/0625 January 2006 RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/01/0514 January 2005 RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

25/03/0425 March 2004 RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS

View Document

20/11/0320 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

25/02/0325 February 2003 RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/03/03

View Document

07/08/027 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

15/02/0215 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/0218 January 2002 RETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/012 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

04/05/014 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/01/0119 January 2001 RETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/0119 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/004 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

04/02/004 February 2000 RETURN MADE UP TO 25/01/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/9910 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

10/09/9910 September 1999 NEW DIRECTOR APPOINTED

View Document

25/08/9925 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/999 April 1999 DIRECTOR RESIGNED

View Document

26/01/9926 January 1999 RETURN MADE UP TO 25/01/99; NO CHANGE OF MEMBERS

View Document

23/11/9823 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/9822 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

24/03/9824 March 1998 RETURN MADE UP TO 25/01/98; FULL LIST OF MEMBERS

View Document

23/12/9723 December 1997 NEW DIRECTOR APPOINTED

View Document

26/09/9726 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

31/01/9731 January 1997 RETURN MADE UP TO 25/01/97; NO CHANGE OF MEMBERS

View Document

26/09/9626 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

14/02/9614 February 1996 RETURN MADE UP TO 25/01/96; NO CHANGE OF MEMBERS

View Document

13/09/9513 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

05/02/955 February 1995 RETURN MADE UP TO 25/01/95; FULL LIST OF MEMBERS

View Document

21/09/9421 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

20/03/9420 March 1994 RETURN MADE UP TO 25/01/94; NO CHANGE OF MEMBERS

View Document

24/09/9324 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

14/05/9314 May 1993 RETURN MADE UP TO 25/01/93; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/9314 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/925 October 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

16/06/9216 June 1992 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

02/05/912 May 1991 RETURN MADE UP TO 26/03/91; FULL LIST OF MEMBERS

View Document

05/12/905 December 1990 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

03/08/903 August 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/02/9021 February 1990 RETURN MADE UP TO 25/01/90; NO CHANGE OF MEMBERS

View Document

08/02/908 February 1990 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

24/02/8924 February 1989 RETURN MADE UP TO 30/01/89; NO CHANGE OF MEMBERS

View Document

27/01/8927 January 1989 FULL ACCOUNTS MADE UP TO 30/11/87

View Document

30/03/8830 March 1988 RETURN MADE UP TO 25/02/88; FULL LIST OF MEMBERS

View Document

23/03/8823 March 1988 FULL ACCOUNTS MADE UP TO 30/11/86

View Document

10/11/8710 November 1987 COMPANY NAME CHANGED H. BARRACLOUGH & SON (MORLEY) LI MITED CERTIFICATE ISSUED ON 11/11/87

View Document

02/11/872 November 1987 REGISTERED OFFICE CHANGED ON 02/11/87 FROM: G OFFICE CHANGED 02/11/87 3 THE AVENUE SOUTH MILFORD LEEDS LS25 5BB

View Document

26/10/8726 October 1987 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 26/10/87

View Document

26/09/8726 September 1987 RETURN MADE UP TO 14/08/87; NO CHANGE OF MEMBERS

View Document

26/09/8726 September 1987 FULL ACCOUNTS MADE UP TO 30/11/85

View Document

26/02/8726 February 1987 ANNUAL RETURN MADE UP TO 12/05/86

View Document

14/05/8614 May 1986 FULL ACCOUNTS MADE UP TO 30/11/84

View Document

09/12/599 December 1959 CERTIFICATE OF INCORPORATION

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