BARWENT DEVELOPMENTS LIMITED

Company Documents

DateDescription
25/06/2425 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

25/06/2425 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

09/04/249 April 2024 First Gazette notice for voluntary strike-off

View Document

09/04/249 April 2024 First Gazette notice for voluntary strike-off

View Document

27/03/2427 March 2024 Application to strike the company off the register

View Document

04/10/234 October 2023 Termination of appointment of John Alexander Schofield as a director on 2023-09-30

View Document

22/09/2322 September 2023 Accounts for a dormant company made up to 2023-03-31

View Document

01/09/231 September 2023 Appointment of Mr John Peter Whittaker as a director on 2023-09-01

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-30 with updates

View Document

19/12/2219 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

06/05/226 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

17/12/2117 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

22/05/1522 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

30/04/1530 April 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

27/01/1527 January 2015 DIRECTOR APPOINTED MRS SUSAN MOSS

View Document

27/01/1527 January 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL WAINSCOTT

View Document

27/01/1527 January 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN WHITTAKER

View Document

27/01/1527 January 2015 APPOINTMENT TERMINATED, DIRECTOR STEVEN UNDERWOOD

View Document

27/01/1527 January 2015 APPOINTMENT TERMINATED, DIRECTOR PETER HOSKER

View Document

27/01/1527 January 2015 APPOINTMENT TERMINATED, SECRETARY NEIL LEES

View Document

27/01/1527 January 2015 SECRETARY APPOINTED MRS SUSAN MOSS

View Document

12/01/1512 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN UNDERWOOD / 01/12/2014

View Document

09/01/159 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN UNDERWOOD / 25/11/2009

View Document

19/11/1419 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN HOSKER / 01/09/2014

View Document

30/09/1430 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL PHILIP WAINSCOTT / 27/08/2014

View Document

06/09/146 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

22/07/1422 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL LEES / 30/05/2014

View Document

12/05/1412 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

17/04/1417 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MR NEIL LEES / 28/02/2014

View Document

17/04/1417 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL LEES / 28/02/2014

View Document

10/12/1310 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

30/04/1330 April 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

21/12/1221 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

30/04/1230 April 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

21/12/1121 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

03/05/113 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

25/11/1025 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

19/05/1019 May 2010 ADOPT ARTICLES 30/04/2010

View Document

30/04/1030 April 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

26/10/0926 October 2009 APPOINTMENT TERMINATED, DIRECTOR ANDREW SIMPSON

View Document

24/09/0924 September 2009 ADOPT ARTICLES 01/09/2009

View Document

08/05/098 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SIMPSON / 05/05/2009

View Document

05/05/095 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

30/04/0930 April 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN UNDERWOOD / 29/04/2009

View Document

31/03/0931 March 2009 APPOINTMENT TERMINATED DIRECTOR PETER SCOTT

View Document

27/01/0927 January 2009 DIRECTOR APPOINTED STEVEN UNDERWOOD

View Document

27/01/0927 January 2009 DIRECTOR APPOINTED ANDREW CHRISTOPHER SIMPSON

View Document

27/01/0927 January 2009 DIRECTOR APPOINTED NEIL LEES

View Document

24/09/0824 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

30/04/0830 April 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

30/04/0730 April 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/01/0710 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0612 September 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

17/05/0517 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

23/09/0423 September 2004 SECRETARY RESIGNED

View Document

22/09/0422 September 2004 NEW SECRETARY APPOINTED

View Document

08/05/048 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

07/04/047 April 2004 NEW DIRECTOR APPOINTED

View Document

15/10/0315 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

07/05/037 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

17/01/0317 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

07/11/027 November 2002 DIRECTOR RESIGNED

View Document

16/08/0216 August 2002 AUDITOR'S RESIGNATION

View Document

22/05/0222 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

18/05/0118 May 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

09/03/019 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/01/0126 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

11/05/0011 May 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

05/01/005 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

09/11/999 November 1999 REGISTERED OFFICE CHANGED ON 09/11/99 FROM:
QUAY WEST
TRAFFORD WHARF ROAD
MANCHESTER
M17 1PL

View Document

30/09/9930 September 1999 DIRECTOR RESIGNED

View Document

07/09/997 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/9926 May 1999 RETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

17/06/9817 June 1998 RETURN MADE UP TO 30/04/98; FULL LIST OF MEMBERS

View Document

16/01/9816 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

05/06/975 June 1997 RETURN MADE UP TO 30/04/97; FULL LIST OF MEMBERS

View Document

19/02/9719 February 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/972 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

17/06/9617 June 1996 RETURN MADE UP TO 30/04/96; FULL LIST OF MEMBERS

View Document

22/01/9622 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

03/05/953 May 1995 RETURN MADE UP TO 30/04/95; FULL LIST OF MEMBERS

View Document

12/04/9512 April 1995 S366A DISP HOLDING AGM 06/04/95

View Document

12/04/9512 April 1995 S386 DISP APP AUDS 06/04/95

View Document

12/04/9512 April 1995 S252 DISP LAYING ACC 06/04/95

View Document

29/01/9529 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

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

14/11/9414 November 1994 REGISTERED OFFICE CHANGED ON 14/11/94 FROM:
QUAY WEST
TRAFFORD WHARF ROAD
MANCHESTER
M17 1HH

View Document

23/05/9423 May 1994 RETURN MADE UP TO 30/04/94; NO CHANGE OF MEMBERS

View Document

04/02/944 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

14/05/9314 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/9314 May 1993 RETURN MADE UP TO 30/04/93; NO CHANGE OF MEMBERS

View Document

28/01/9328 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

08/06/928 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/06/928 June 1992 RETURN MADE UP TO 30/04/92; FULL LIST OF MEMBERS

View Document

03/06/923 June 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/06/922 June 1992 NEW DIRECTOR APPOINTED

View Document

29/05/9229 May 1992 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

29/05/9229 May 1992 SECRETARY RESIGNED

View Document

09/04/929 April 1992 DIRECTOR RESIGNED

View Document

10/03/9210 March 1992 DIRECTOR RESIGNED

View Document

10/03/9210 March 1992 DIRECTOR RESIGNED

View Document

10/03/9210 March 1992 DIRECTOR RESIGNED

View Document

28/02/9228 February 1992 REGISTERED OFFICE CHANGED ON 28/02/92 FROM:
YORK HOUSE
138/140 SOUTH STREET
DORKING
SURREY,RH4 1BJ

View Document

27/02/9227 February 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/02/9227 February 1992 NEW DIRECTOR APPOINTED

View Document

05/07/915 July 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

15/05/9115 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/05/9115 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/05/9110 May 1991 RETURN MADE UP TO 30/04/91; NO CHANGE OF MEMBERS

View Document

20/08/9020 August 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

17/05/9017 May 1990 RETURN MADE UP TO 18/04/90; FULL LIST OF MEMBERS

View Document

05/04/905 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/893 November 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/10/8916 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/06/896 June 1989 REGISTERED OFFICE CHANGED ON 06/06/89 FROM:
142 THE STREET
RUSTINGTON
WEST SUSSEX
BN16 B3DA

View Document

18/05/8918 May 1989 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

18/05/8918 May 1989 ADOPT MEM AND ARTS 221288

View Document

18/05/8918 May 1989 ALTER MEM AND ARTS 221288

View Document

11/05/8911 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/05/8911 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/05/8910 May 1989 REDES SHARES 22/12/88

View Document

10/05/8910 May 1989 ￯﾿ᄑ NC 100/100000

View Document

06/02/896 February 1989 REGISTERED OFFICE CHANGED ON 06/02/89 FROM:
14 PRINCESS VICTORIA STREET
CLIFTON
BRISTOL
BS8 4BS

View Document

06/02/896 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/10/884 October 1988 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