BARWICK BUILDING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-03-28 with updates

View Document

25/02/2525 February 2025 Cessation of Laura Ann Barwick as a person with significant control on 2025-02-21

View Document

25/02/2525 February 2025 Change of details for Mr Antony Sidney Barwick as a person with significant control on 2025-02-21

View Document

25/02/2525 February 2025 Notification of Joshua Antony George Barwick as a person with significant control on 2025-02-21

View Document

25/02/2525 February 2025 Notification of Luke Antony Sidney Barwick as a person with significant control on 2025-02-21

View Document

21/11/2421 November 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/11/2313 November 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Confirmation statement made on 2023-03-28 with updates

View Document

03/10/223 October 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

03/10/223 October 2022 Statement of capital following an allotment of shares on 2022-08-23

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/03/2228 March 2022 Change of details for Mr Antony Sidney Barwick as a person with significant control on 2022-03-28

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-28 with no updates

View Document

27/09/2127 September 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/01/2114 January 2021 31/03/20 UNAUDITED ABRIDGED

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/10/1918 October 2019 31/03/19 UNAUDITED ABRIDGED

View Document

04/09/194 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY SIDNEY BARWICK / 23/08/2019

View Document

04/09/194 September 2019 PSC'S CHANGE OF PARTICULARS / MRS LAURA ANN BARWICK / 23/08/2019

View Document

04/09/194 September 2019 PSC'S CHANGE OF PARTICULARS / MR ANTONY SIDNEY BARWICK / 23/08/2019

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

01/04/191 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY SIDNEY BARWICK / 01/04/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/11/1828 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047153880001

View Document

05/09/185 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES

View Document

03/04/183 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURA ANN BARWICK

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/02/1827 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 047153880002

View Document

24/02/1824 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 047153880001

View Document

11/12/1711 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/05/175 May 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 28/03/2017

View Document

19/04/1719 April 2017 20/10/16 STATEMENT OF CAPITAL GBP 120

View Document

12/04/1712 April 2017 28/03/17 STATEMENT OF CAPITAL GBP 120

View Document

12/04/1712 April 2017 SECRETARY'S CHANGE OF PARTICULARS / LAURA ANN BARWICK / 27/04/2016

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/12/1619 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

27/04/1627 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

27/04/1627 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY SIDNEY BARWICK / 27/04/2016

View Document

22/04/1622 April 2016 REGISTERED OFFICE CHANGED ON 22/04/2016 FROM C/O BIGNOLD & CO, LESTER HOUSE 7 BRIDGE STREET STURMINSTER NEWTON DORSET DT10 1AP

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/04/1524 April 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/08/146 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY SIDNEY BARWICK / 22/07/2014

View Document

16/04/1416 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/04/1324 April 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

09/08/129 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/04/1212 April 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/04/118 April 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/04/1014 April 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

24/12/0924 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

07/04/097 April 2009 RETURN MADE UP TO 28/03/09; NO CHANGE OF MEMBERS

View Document

02/01/092 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

07/05/087 May 2008 RETURN MADE UP TO 28/03/08; NO CHANGE OF MEMBERS

View Document

17/12/0717 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

13/04/0713 April 2007 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

03/04/063 April 2006 RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

18/04/0518 April 2005 RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

01/09/041 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/043 April 2004 RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS

View Document

17/04/0317 April 2003 SECRETARY RESIGNED

View Document

17/04/0317 April 2003 DIRECTOR RESIGNED

View Document

17/04/0317 April 2003 NEW SECRETARY APPOINTED

View Document

17/04/0317 April 2003 NEW DIRECTOR APPOINTED

View Document

28/03/0328 March 2003 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