BARRELFIELD DISTRIBUTION LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 Liquidators' statement of receipts and payments to 2025-05-23

View Document

26/07/2426 July 2024 Liquidators' statement of receipts and payments to 2024-05-23

View Document

18/07/2318 July 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

31/05/2331 May 2023 Appointment of a voluntary liquidator

View Document

31/05/2331 May 2023 Registered office address changed from 18 the Pines Business Park Broad Street Guildford Surrey GU3 3BH England to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD on 2023-05-31

View Document

31/05/2331 May 2023 Resolutions

View Document

31/05/2331 May 2023 Resolutions

View Document

31/05/2331 May 2023 Statement of affairs

View Document

18/04/2318 April 2023 Satisfaction of charge 1 in full

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-14 with no updates

View Document

02/03/222 March 2022 Previous accounting period extended from 2021-10-31 to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/11/2115 November 2021 Confirmation statement made on 2021-11-14 with updates

View Document

16/07/2116 July 2021 Registered office address changed from 5 Oyster Park Chertsey Road Byfleet Surrey KT14 7AX England to 18 the Pines Business Park Broad Street Guildford Surrey GU3 3BH on 2021-07-16

View Document

08/04/218 April 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

16/11/2016 November 2020 CONFIRMATION STATEMENT MADE ON 14/11/20, WITH UPDATES

View Document

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

View Accounts

09/10/209 October 2020 REGISTERED OFFICE CHANGED ON 09/10/2020 FROM 3RD FLOOR FAIRGATE HOUSE NEW OXFORD STREET LONDON WC1A 1HB

View Document

21/07/2021 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

08/07/208 July 2020 CESSATION OF PETER DERRICK RICE AS A PSC

View Document

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, WITH UPDATES

View Document

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

View Accounts

23/05/1923 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

11/04/1911 April 2019 SECOND FILING OF AP01 FOR DAVID KNIGHT

View Document

08/02/198 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID KNIGHT

View Document

08/02/198 February 2019 DIRECTOR APPOINTED MR DAVID KNIGHT

View Document

27/11/1827 November 2018 CESSATION OF PHILIP KIRBY AS A PSC

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES

View Document

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

View Accounts

17/04/1817 April 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP KIRBY

View Document

27/02/1827 February 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES

View Document

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

View Accounts

17/03/1717 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

28/12/1628 December 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

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

View Accounts

18/03/1618 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

17/12/1517 December 2015 Annual return made up to 14 November 2015 with full list of shareholders

View Document

07/06/157 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

21/11/1421 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP KIRBY / 17/11/2014

View Document

21/11/1421 November 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

21/05/1421 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

26/11/1326 November 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

14/06/1314 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

19/11/1219 November 2012 Annual return made up to 14 November 2012 with full list of shareholders

View Document

20/03/1220 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

11/01/1211 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP KIRBY / 18/06/2011

View Document

11/01/1211 January 2012 Annual return made up to 14 November 2011 with full list of shareholders

View Document

07/07/117 July 2011 REGISTERED OFFICE CHANGED ON 07/07/2011 FROM 5TH FLOOR WALMAR HOUSE 288 REGENT STREET LONDON W1B 3AL

View Document

08/03/118 March 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

02/02/112 February 2011 Annual return made up to 14 November 2010 with full list of shareholders

View Document

06/02/106 February 2010 21/01/10 STATEMENT OF CAPITAL GBP 21990

View Document

04/02/104 February 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

20/11/0920 November 2009 Annual return made up to 14 November 2009 with full list of shareholders

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP KIRBY / 14/11/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER DERRICK RICE / 14/11/2009

View Document

16/04/0916 April 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

17/11/0817 November 2008 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

27/11/0727 November 2007 RETURN MADE UP TO 14/11/07; NO CHANGE OF MEMBERS

View Document

06/02/076 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

01/02/071 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/0624 November 2006 RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

28/11/0528 November 2005 RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

25/11/0425 November 2004 RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS

View Document

05/12/035 December 2003 ACC. REF. DATE SHORTENED FROM 30/11/04 TO 31/10/04

View Document

27/11/0327 November 2003 SECRETARY RESIGNED

View Document

27/11/0327 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/11/0327 November 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/11/0327 November 2003 NEW DIRECTOR APPOINTED

View Document

27/11/0327 November 2003 REGISTERED OFFICE CHANGED ON 27/11/03 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

27/11/0327 November 2003 DIRECTOR RESIGNED

View Document

14/11/0314 November 2003 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