BARRY WRIGHT (U.K.) LIMITED

Company Documents

DateDescription
13/01/2513 January 2025 Confirmation statement made on 2024-12-24 with no updates

View Document

24/09/2424 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

04/01/244 January 2024 Confirmation statement made on 2023-12-24 with no updates

View Document

04/01/244 January 2024 Termination of appointment of Laurent Francois Poirier as a director on 2023-12-21

View Document

02/10/232 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

06/01/236 January 2023 Confirmation statement made on 2022-12-24 with no updates

View Document

24/12/2124 December 2021 Confirmation statement made on 2021-12-24 with no updates

View Document

24/12/2124 December 2021 Registered office address changed from C/O Barry Controls Limited Bay 11 Banbury Avenue Slough Berkshire SL1 4LR to Unit 21, Suttons Business Park Sutton Park Avenue Earley Reading RG6 1AZ on 2021-12-24

View Document

15/09/1515 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/01/1516 January 2015 Annual return made up to 28 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

31/10/1431 October 2014 APPOINTMENT TERMINATED, DIRECTOR ARNAUD VAZ

View Document

31/10/1431 October 2014 DIRECTOR APPOINTED CHRISTINE FERNANDE CLOTILDE SOUCHET

View Document

29/09/1429 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

17/01/1417 January 2014 Annual return made up to 28 December 2013 with full list of shareholders

View Document

18/07/1318 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

21/01/1321 January 2013 Annual return made up to 28 December 2012 with full list of shareholders

View Document

26/09/1226 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

30/01/1230 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ARNAUD MARIE VAZ / 24/01/2012

View Document

30/01/1230 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENT FRANCOIS POIRIER / 24/01/2012

View Document

30/01/1230 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENT FRANCOIS POIRIER / 24/01/2012

View Document

25/01/1225 January 2012 Annual return made up to 28 December 2011 with full list of shareholders

View Document

24/01/1224 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ERIC ANTOLIN / 24/01/2012

View Document

24/01/1224 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC ANTOLIN / 24/01/2012

View Document

29/06/1129 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

20/01/1120 January 2011 Annual return made up to 28 December 2010 with full list of shareholders

View Document

20/01/1120 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENT FRANCOIS POIRIER / 20/01/2011

View Document

20/01/1120 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ARNAUD MARIE VAZ / 20/01/2011

View Document

20/10/1020 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

15/01/1015 January 2010 Annual return made up to 28 December 2009 with full list of shareholders

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ARNAUD MARIE VAZ / 28/12/2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENT FRANCOIS POIRIER / 28/12/2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC ANTOLIN / 28/12/2009

View Document

30/10/0930 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

05/08/095 August 2009 DIRECTOR APPOINTED MR LAURENT FRANCOIS POIRIER

View Document

05/08/095 August 2009 DIRECTOR APPOINTED MR ERIC ANTOLIN

View Document

05/08/095 August 2009 SECRETARY APPOINTED MR ERIC ANTOLIN

View Document

04/08/094 August 2009 APPOINTMENT TERMINATED DIRECTOR DOMINIQUE MOUNIER

View Document

04/08/094 August 2009 APPOINTMENT TERMINATED DIRECTOR JACQUES MAIGNE

View Document

04/08/094 August 2009 APPOINTMENT TERMINATED SECRETARY DOMINIQUE MOUNIER

View Document

04/02/094 February 2009 RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 DIRECTOR APPOINTED MR ARNAUD VAZ

View Document

03/02/093 February 2009 APPOINTMENT TERMINATED DIRECTOR DOMINIQUE BONNET

View Document

25/09/0825 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

11/01/0811 January 2008 RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0720 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0720 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

20/07/0720 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

20/07/0720 July 2007 REGISTERED OFFICE CHANGED ON 20/07/07

View Document

20/07/0720 July 2007 RETURN MADE UP TO 28/12/06; NO CHANGE OF MEMBERS

View Document

27/02/0627 February 2006 RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

28/02/0528 February 2005 RETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

29/01/0429 January 2004 RETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

23/01/0323 January 2003 RETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

28/01/0228 January 2002 RETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

21/05/0121 May 2001 DIRECTOR RESIGNED

View Document

25/01/0125 January 2001 RETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS

View Document

11/08/0011 August 2000 ACC. REF. DATE EXTENDED FROM 31/08/00 TO 31/12/00

View Document

25/07/0025 July 2000 DIRECTOR RESIGNED

View Document

25/07/0025 July 2000 SECRETARY RESIGNED

View Document

17/07/0017 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/07/0017 July 2000 NEW DIRECTOR APPOINTED

View Document

17/07/0017 July 2000 NEW DIRECTOR APPOINTED

View Document

04/07/004 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99

View Document

01/06/001 June 2000 DIRECTOR RESIGNED

View Document

22/05/0022 May 2000 NEW DIRECTOR APPOINTED

View Document

08/02/008 February 2000 RETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS

View Document

11/01/0011 January 2000 DIRECTOR RESIGNED

View Document

11/01/0011 January 2000 NEW DIRECTOR APPOINTED

View Document

11/01/0011 January 2000 DIRECTOR RESIGNED

View Document

11/01/0011 January 2000 NEW DIRECTOR APPOINTED

View Document

17/09/9917 September 1999 DIRECTOR RESIGNED

View Document

25/06/9925 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98

View Document

22/02/9922 February 1999 RETURN MADE UP TO 28/12/98; FULL LIST OF MEMBERS

View Document

01/06/981 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/97

View Document

11/03/9811 March 1998 RETURN MADE UP TO 28/12/97; FULL LIST OF MEMBERS

View Document

09/02/989 February 1998 NEW DIRECTOR APPOINTED

View Document

23/01/9823 January 1998 DIRECTOR RESIGNED

View Document

23/01/9823 January 1998 DIRECTOR RESIGNED

View Document

23/01/9823 January 1998 NEW DIRECTOR APPOINTED

View Document

23/01/9823 January 1998 NEW DIRECTOR APPOINTED

View Document

06/02/976 February 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

25/01/9725 January 1997 DIRECTOR RESIGNED

View Document

25/01/9725 January 1997 DIRECTOR RESIGNED

View Document

25/01/9725 January 1997 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

25/01/9725 January 1997 RETURN MADE UP TO 28/12/96; FULL LIST OF MEMBERS

View Document

25/01/9725 January 1997 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/06/9617 June 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

30/01/9630 January 1996 RETURN MADE UP TO 28/12/95; NO CHANGE OF MEMBERS

View Document

03/07/953 July 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

26/01/9526 January 1995 NEW DIRECTOR APPOINTED

View Document

14/01/9514 January 1995 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

14/01/9514 January 1995 RETURN MADE UP TO 12/01/95; FULL LIST OF MEMBERS

View Document

14/01/9514 January 1995 DIRECTOR RESIGNED

View Document

10/08/9410 August 1994 SECRETARY'S PARTICULARS CHANGED

View Document

10/08/9410 August 1994 REGISTERED OFFICE CHANGED ON 10/08/94 FROM:
MOLESEY ROAD
HERSHAM
WALTON-ON-THAMES
SURREY. KT12 3RO

View Document

04/05/944 May 1994 NEW DIRECTOR APPOINTED

View Document

24/03/9424 March 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

10/03/9410 March 1994 DIRECTOR RESIGNED

View Document

18/01/9418 January 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

18/01/9418 January 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/01/9418 January 1994 RETURN MADE UP TO 12/01/94; NO CHANGE OF MEMBERS

View Document

24/06/9324 June 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

09/06/939 June 1993 REGISTERED OFFICE CHANGED ON 09/06/93 FROM:
50 STRATTON STREET
LONDON
W1X 5FL

View Document

05/03/935 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/01/9317 January 1993 RETURN MADE UP TO 12/01/93; FULL LIST OF MEMBERS

View Document

06/07/926 July 1992 FULL GROUP ACCOUNTS MADE UP TO 31/08/91

View Document

12/03/9212 March 1992 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

21/01/9221 January 1992 RETURN MADE UP TO 12/01/92; FULL LIST OF MEMBERS

View Document

06/11/916 November 1991 NEW DIRECTOR APPOINTED

View Document

04/10/914 October 1991 DIRECTOR RESIGNED

View Document

19/06/9119 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/06/9118 June 1991 NEW DIRECTOR APPOINTED

View Document

13/02/9113 February 1991 LOCATION OF REGISTER OF MEMBERS

View Document

23/01/9123 January 1991 RETURN MADE UP TO 12/01/91; FULL LIST OF MEMBERS

View Document

09/11/909 November 1990 366A,252,386 06/11/90

View Document

19/09/9019 September 1990 AUDITOR'S RESIGNATION

View Document

14/09/9014 September 1990 FULL GROUP ACCOUNTS MADE UP TO 31/08/89

View Document

04/07/904 July 1990 DIRECTOR RESIGNED

View Document

09/05/909 May 1990 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

26/01/9026 January 1990 RETURN MADE UP TO 12/01/90; FULL LIST OF MEMBERS

View Document

04/09/894 September 1989 ACCOUNTING REF. DATE SHORT FROM 30/11 TO 31/08

View Document

10/05/8910 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/01/8913 January 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/11/8830 November 1988 FULL ACCOUNTS MADE UP TO 30/11/87

View Document

02/06/882 June 1988 RETURN MADE UP TO 13/05/88; FULL LIST OF MEMBERS

View Document

02/06/882 June 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

20/05/8820 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/8810 May 1988 ￯﾿ᄑ NC 160000/180000

View Document

10/05/8810 May 1988 WD 31/03/88 AD 15/02/88---------
￯﾿ᄑ SI 15018@1=15018
￯﾿ᄑ IC 160000/175018

View Document

04/02/884 February 1988 REGISTERED OFFICE CHANGED ON 04/02/88 FROM:
211 PICCADILLY
LONDON
W1A 4SA

View Document

02/10/872 October 1987 FULL GROUP ACCOUNTS MADE UP TO 30/11/86

View Document

08/06/878 June 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/11

View Document

15/05/8715 May 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/07/8628 July 1986 COMPANY NAME CHANGED
SHELFCO (NO.77) LIMITED
CERTIFICATE ISSUED ON 28/07/86

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