DON BARROW CONSULTING LTD

Company Documents

DateDescription
08/01/198 January 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/10/1816 October 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/10/188 October 2018 APPLICATION FOR STRIKING-OFF

View Document

04/10/184 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

17/08/1817 August 2018 CURRSHO FROM 28/02/2019 TO 31/08/2018

View Document

13/08/1813 August 2018 APPOINTMENT TERMINATED, DIRECTOR KATY BARROW

View Document

13/08/1813 August 2018 CESSATION OF KATY BARROW AS A PSC

View Document

21/06/1821 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

10/04/1810 April 2018 PSC'S CHANGE OF PARTICULARS / MRS KATY BARROW / 10/04/2018

View Document

10/04/1810 April 2018 REGISTERED OFFICE CHANGED ON 10/04/2018 FROM 19 BROAD STREET WARWICK CV34 4LT ENGLAND

View Document

10/04/1810 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD ARTHUR BARROW / 10/04/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

18/05/1718 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

12/04/1712 April 2017 REGISTERED OFFICE CHANGED ON 12/04/2017 FROM 30 SAFFRON CRESCENT SAWBRIDGEWORTH HERTFORDSHIRE CM21 9FE

View Document

12/04/1712 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD ARTHUR BARROW / 10/04/2017

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

25/07/1625 July 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

19/02/1619 February 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

19/06/1519 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

15/02/1515 February 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

18/02/1418 February 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

10/04/1310 April 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

18/03/1318 March 2013 DIRECTOR APPOINTED MS KATY BARROW

View Document

18/03/1318 March 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

18/01/1318 January 2013 COMPANY NAME CHANGED PROFESSIONAL FREELANCER 869 LIMITED CERTIFICATE ISSUED ON 18/01/13

View Document

18/01/1318 January 2013 REGISTERED OFFICE CHANGED ON 18/01/2013 FROM 51 MARKET PLACE WARMINSTER WILTSHIRE BA12 9AZ

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

17/09/1217 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD ARTHUR BARROW / 17/09/2012

View Document

16/08/1216 August 2012 PREVEXT FROM 28/02/2012 TO 29/02/2012

View Document

16/03/1216 March 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

14/07/1114 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

17/03/1117 March 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

08/09/108 September 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

18/02/1018 February 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD ARTHUR BARROW / 18/02/2010

View Document

05/08/095 August 2009 APPOINTMENT TERMINATED SECRETARY RECRUITMENT AND CONTRACTOR SERVICES LIMITED

View Document

05/08/095 August 2009 APPOINTMENT TERMINATED DIRECTOR TERENCE HILLIER

View Document

05/08/095 August 2009 DIRECTOR APPOINTED MR DONALD ARTHUR BARROW

View Document

26/06/0926 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

04/03/094 March 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 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