D & H DEVELOPMENTS (BARROW) LTD

Company Documents

DateDescription
11/01/2311 January 2023 Voluntary strike-off action has been suspended

View Document

11/01/2311 January 2023 Voluntary strike-off action has been suspended

View Document

27/12/2227 December 2022 First Gazette notice for voluntary strike-off

View Document

27/12/2227 December 2022 First Gazette notice for voluntary strike-off

View Document

20/12/2220 December 2022 Change of details for Mr Joseph Allan Dowsett as a person with significant control on 2022-12-20

View Document

20/12/2220 December 2022 Registered office address changed from 49 Victoria Avenue Barrow-in-Furness LA14 5JZ England to 121-123 Duke Street Barrow-in-Furness LA14 1XA on 2022-12-20

View Document

20/12/2220 December 2022 Director's details changed for Mr Joseph Allan Dowsett on 2022-12-20

View Document

15/12/2215 December 2022 Application to strike the company off the register

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-08 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/12/2117 December 2021 Termination of appointment of Matthew Heaton as a director on 2021-08-31

View Document

17/12/2117 December 2021 Cessation of Matthew Heaton as a person with significant control on 2021-08-31

View Document

16/03/2116 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

16/03/2116 March 2021 PREVSHO FROM 31/01/2021 TO 31/12/2020

View Document

19/02/2119 February 2021 CONFIRMATION STATEMENT MADE ON 08/01/21, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/10/2015 October 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

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, WITH UPDATES

View Document

01/05/191 May 2019 01/05/19 STATEMENT OF CAPITAL GBP 104

View Document

13/02/1913 February 2019 COMPANY NAME CHANGED J D JOINERY (BARROW) LTD CERTIFICATE ISSUED ON 13/02/19

View Document

12/02/1912 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW HEATON

View Document

12/02/1912 February 2019 DIRECTOR APPOINTED MR MATTHEW HEATON

View Document

09/01/199 January 2019 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