BARRIER COMPONENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-04-14 with no updates

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-14 with no updates

View Document

03/05/243 May 2024 Director's details changed for Mr David Christopher Poole on 2024-05-03

View Document

01/05/241 May 2024 Director's details changed for Mr James Daniel Evans on 2024-05-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/09/2325 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/12/221 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

01/12/221 December 2022 Termination of appointment of Charles Graham Walker as a director on 2022-11-30

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-14 with no updates

View Document

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

View Accounts

01/10/211 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/12/2017 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/10/191 October 2019 AUDITOR'S RESIGNATION

View Document

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES

View Document

11/02/1911 February 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM DEAR

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

03/10/173 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

07/03/177 March 2017 AUDITOR'S RESIGNATION

View Document

20/12/1620 December 2016 CURRSHO FROM 28/02/2017 TO 31/12/2016

View Document

05/12/165 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/16

View Document

19/05/1619 May 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

10/02/1610 February 2016 CURREXT FROM 31/12/2015 TO 29/02/2016

View Document

07/10/157 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

14/04/1514 April 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

24/09/1424 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

14/04/1414 April 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

18/09/1318 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

08/05/138 May 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

18/04/1318 April 2013 APPOINTMENT TERMINATED, SECRETARY JENNIFER EVANS

View Document

18/04/1318 April 2013 APPOINTMENT TERMINATED, DIRECTOR PETER EVANS

View Document

29/05/1229 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

16/04/1216 April 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

13/09/1113 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

14/04/1114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DEAR / 14/04/2011

View Document

14/04/1114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOSEPH EVANS / 14/04/2011

View Document

14/04/1114 April 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

14/04/1114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES GRAHAM WALKER / 14/04/2011

View Document

14/04/1114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DANIEL EVANS / 14/04/2011

View Document

08/09/108 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

14/04/1014 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER POOLE / 14/04/2010

View Document

14/04/1014 April 2010 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER ELIZABETH EVANS / 14/04/2010

View Document

14/04/1014 April 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER POOLE / 14/04/2010

View Document

07/09/097 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

15/04/0915 April 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

17/06/0817 June 2008 RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

10/05/0810 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

09/05/089 May 2008 DIRECTOR APPOINTED JAMES DANIEL EVANS

View Document

09/05/089 May 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/05/089 May 2008 ADOPT ARTICLES 22/04/2008

View Document

09/05/089 May 2008 DIRECTOR AND SECRETARY APPOINTED DAVID CHRISTOPHER POOLE

View Document

09/05/089 May 2008 DIRECTOR APPOINTED CHARLES GRAHAM WALKER

View Document

09/05/089 May 2008 DIRECTOR APPOINTED WILLIAM DEAR

View Document

09/05/089 May 2008 APPOINTMENT TERMINATED DIRECTOR BRIAN EDDLESTON

View Document

29/05/0729 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

26/04/0726 April 2007 RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 NEW DIRECTOR APPOINTED

View Document

01/02/071 February 2007 REGISTERED OFFICE CHANGED ON 01/02/07 FROM: UNIT 9 NORTHGATE INDUSTRIAL PARK COLLIER ROW ROAD ROMFORD ESSEX RM5 2BG

View Document

21/04/0621 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

20/04/0620 April 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

20/04/0520 April 2005 RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 REGISTERED OFFICE CHANGED ON 25/05/04 FROM: INTERNATIONAL HOUSE 226 SEVEN SISTERS ROAD LONDON N4 3GG

View Document

21/04/0421 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

16/07/0316 July 2003 REGISTERED OFFICE CHANGED ON 16/07/03 FROM: UNIT 9 NORTHGATE INDUSTRIAL PARK COLLIER ROW ROAD ROMFORD ESSEX RM5 2BG

View Document

09/07/039 July 2003 REGISTERED OFFICE CHANGED ON 09/07/03 FROM: INTERNATIONAL HOUSE 226 SEVEN SISTERS ROAD LONDON N4 3GG

View Document

03/06/033 June 2003 REGISTERED OFFICE CHANGED ON 03/06/03 FROM: UNIT 9 NORTHGATE IND PARK COLLIER ROW ROAD MARKS GATE ROMFORD ESSEX RM5 2BG

View Document

26/04/0326 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

26/04/0326 April 2003 RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS

View Document

13/07/0213 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/04/0219 April 2002 RETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS

View Document

04/04/024 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

01/05/011 May 2001 RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS

View Document

06/04/016 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

05/07/005 July 2000 DIRECTOR RESIGNED

View Document

19/04/0019 April 2000 RETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS

View Document

15/03/0015 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

29/04/9929 April 1999 RETURN MADE UP TO 14/04/99; CHANGE OF MEMBERS

View Document

19/04/9919 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

01/05/981 May 1998 RETURN MADE UP TO 14/04/98; FULL LIST OF MEMBERS

View Document

25/02/9825 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

08/10/978 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/9722 April 1997 RETURN MADE UP TO 14/04/97; NO CHANGE OF MEMBERS

View Document

20/03/9720 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

14/04/9614 April 1996 RETURN MADE UP TO 14/04/96; CHANGE OF MEMBERS

View Document

19/03/9619 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

10/04/9510 April 1995 RETURN MADE UP TO 14/04/95; FULL LIST OF MEMBERS

View Document

17/03/9517 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

20/09/9420 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

02/08/942 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/9419 April 1994 RETURN MADE UP TO 14/04/94; NO CHANGE OF MEMBERS

View Document

28/04/9328 April 1993 RETURN MADE UP TO 14/04/93; NO CHANGE OF MEMBERS

View Document

20/04/9320 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

21/05/9221 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

15/04/9215 April 1992 RETURN MADE UP TO 14/04/92; FULL LIST OF MEMBERS

View Document

15/04/9215 April 1992 REGISTERED OFFICE CHANGED ON 15/04/92

View Document

01/11/911 November 1991 NEW DIRECTOR APPOINTED

View Document

13/09/9113 September 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 13/09/91

View Document

13/09/9113 September 1991 COMPANY NAME CHANGED TORQUE FORCE (U.K.) LIMITED CERTIFICATE ISSUED ON 16/09/91

View Document

15/08/9115 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

23/05/9123 May 1991 RETURN MADE UP TO 14/04/91; FULL LIST OF MEMBERS

View Document

11/12/9011 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/9023 April 1990 RETURN MADE UP TO 14/04/90; FULL LIST OF MEMBERS

View Document

23/04/9023 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

30/08/8930 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

29/03/8929 March 1989 RETURN MADE UP TO 28/03/89; FULL LIST OF MEMBERS

View Document

28/03/8828 March 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

25/01/8825 January 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/12/8721 December 1987 COMPANY NAME CHANGED CHIEFCHOICE LIMITED CERTIFICATE ISSUED ON 22/12/87

View Document

21/12/8721 December 1987 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 21/12/87

View Document

25/11/8725 November 1987 ALTER MEM AND ARTS 111187

View Document

25/11/8725 November 1987 REGISTERED OFFICE CHANGED ON 25/11/87 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

25/11/8725 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/11/8725 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/11/873 November 1987 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