BARRY HOWARD HOMES (WALGRAVE) LIMITED

Company Documents

DateDescription
05/03/205 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/03/1927 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

25/09/1825 September 2018 REGISTERED OFFICE CHANGED ON 25/09/2018 FROM 10 BRIDGE STREET NORTHAMPTON NORTHAMPTONSHIRE NN1 1NW ENGLAND

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES

View Document

03/07/183 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRY HOWARD LLP

View Document

03/07/183 July 2018 CESSATION OF JULIAN MARK WIGGINS HUNT AS A PSC

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

06/06/186 June 2018 DISS40 (DISS40(SOAD))

View Document

05/06/185 June 2018 FIRST GAZETTE

View Document

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

20/09/1720 September 2017 DISS40 (DISS40(SOAD))

View Document

19/09/1719 September 2017 FIRST GAZETTE

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES

View Document

15/09/1715 September 2017 REGISTERED OFFICE CHANGED ON 15/09/2017 FROM 6 HAZELWOOD ROAD NORTHAMPTON NORTHANTS NN1 1LW

View Document

15/09/1715 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIAN MARK WIGGINS HUNT

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

16/02/1716 February 2017 APPOINTMENT TERMINATED, DIRECTOR JULIAN HUNT

View Document

16/02/1716 February 2017 APPOINTMENT TERMINATED, DIRECTOR KATHERINE HUNT

View Document

23/01/1723 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

04/07/164 July 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

14/01/1614 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 085896640002

View Document

06/07/156 July 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

26/03/1526 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

14/07/1414 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/04/1428 April 2014 REGISTERED OFFICE CHANGED ON 28/04/2014 FROM FIRST FLOOR 10 BRIDGE STREET NORTHAMPTON NN1 1NW

View Document

18/03/1418 March 2014 REGISTERED OFFICE CHANGED ON 18/03/2014 FROM CHURCH LODGE HIGH STREET CREATON NORTHAMPTON NN6 8NA UNITED KINGDOM

View Document

11/02/1411 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 085896640001

View Document

28/06/1328 June 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