BARROW HEATH SHOOTING GROUND LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Micro company accounts made up to 2025-01-31

View Document

08/05/258 May 2025 Registered office address changed from 366 Main Road Westerham TN16 2HN England to The Old Chapel 52 Paynesfield Road Tatsfield Westerham TN16 2BG on 2025-05-08

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

20/01/2520 January 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

15/01/2515 January 2025 Director's details changed for Mr Philip Charles Moss on 2025-01-14

View Document

15/01/2515 January 2025 Change of details for Mr Philip Charles Moss as a person with significant control on 2025-01-14

View Document

29/10/2429 October 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

19/01/2419 January 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

28/04/2328 April 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

25/01/2325 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

08/12/228 December 2022 Change of details for Mr Philip Charles Moss as a person with significant control on 2022-12-08

View Document

08/12/228 December 2022 Director's details changed for Mr Philip Charles Moss on 2022-12-08

View Document

10/10/2210 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2231 January 2022 Amended total exemption full accounts made up to 2021-01-31

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

18/11/2118 November 2021 Amended total exemption full accounts made up to 2020-01-31

View Document

29/10/2129 October 2021 Director's details changed for Mr Philip Charles Moss on 2021-03-01

View Document

12/10/2112 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

22/04/2022 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

14/10/1914 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

07/08/197 August 2019 APPOINTMENT TERMINATED, DIRECTOR MARIE JONES

View Document

11/06/1911 June 2019 REGISTERED OFFICE CHANGED ON 11/06/2019 FROM UNIT 5 MAIN ROAD SUNDRIDGE SEVENOAKS TN14 6EE ENGLAND

View Document

11/06/1911 June 2019 REGISTERED OFFICE CHANGED ON 11/06/2019 FROM UNIT 2 WARREN FARM MAIN ROAD SUNDRIDGE SEVENOAKS TN14 6EE ENGLAND

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

26/09/1826 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

19/12/1719 December 2017 APPOINTMENT TERMINATED, DIRECTOR HENRY ARNOLD

View Document

19/12/1719 December 2017 CESSATION OF HENRY WILLIAM ARNOLD AS A PSC

View Document

30/06/1730 June 2017 DIRECTOR APPOINTED MS MARIE JONES

View Document

20/06/1720 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

04/10/164 October 2016 REGISTERED OFFICE CHANGED ON 04/10/2016 FROM 56 STEEPLE HEIGHTS DRIVE BIGGIN HILL WESTERHAM KENT TN16 3UN

View Document

11/07/1611 July 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

19/01/1619 January 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

15/01/1515 January 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

21/08/1421 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

15/01/1415 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

14/01/1314 January 2013 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