BARRELFIELD PROPERTY PUBLISHING (WOKING) LIMITED

Company Documents

DateDescription
14/09/1714 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

01/11/161 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/02/1612 February 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

17/11/1517 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/02/153 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP KIRBY / 19/01/2015

View Document

03/02/153 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/04/148 April 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/02/136 February 2013 APPOINTMENT TERMINATED, DIRECTOR PETER RICE

View Document

06/02/136 February 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

06/02/136 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP KIRBY / 18/05/2011

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/02/129 February 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

16/12/1116 December 2011 07/12/11 STATEMENT OF CAPITAL GBP 1000.00

View Document

16/12/1116 December 2011 SUB-DIVISION 07/12/11

View Document

16/12/1116 December 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/09/117 September 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

08/07/118 July 2011 REGISTERED OFFICE CHANGED ON 08/07/2011 FROM 5TH FLOOR WALMAR HOUSE 288 REGENT STREET LONDON W1B3AL

View Document

15/03/1115 March 2011 DIRECTOR APPOINTED MR PETER DERRICK RICE

View Document

08/03/118 March 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

20/04/1020 April 2010 CURREXT FROM 31/01/2011 TO 31/03/2011

View Document

05/02/105 February 2010 DIRECTOR APPOINTED MR PETER DERRICK RICE

View Document

05/02/105 February 2010 DIRECTOR APPOINTED MR PHILIP KIRBY

View Document

05/02/105 February 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN COWDRY

View Document

05/02/105 February 2010 REGISTERED OFFICE CHANGED ON 05/02/2010 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON, LONDON SW19 7QD UNITED KINGDOM

View Document

05/02/105 February 2010 APPOINTMENT TERMINATED, SECRETARY LONDON LAW SECRETARIAL LIMITED

View Document

29/01/1029 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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