THE CUSTOM HOUSE (BARROW) LIMITED

Company Documents

DateDescription
07/08/187 August 2018 REGISTERED OFFICE CHANGED ON 07/08/2018 FROM 1 ABBEY ROAD BARROW IN FURNESS CUMBRIA LA14 5UF

View Document

02/08/182 August 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

02/08/182 August 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

02/08/182 August 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

24/04/1824 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE CUSTOM HOUSE (BARROW) TRUSTEES LIMITED

View Document

19/04/1819 April 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 23/10/2016

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

04/08/164 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/11/1518 November 2015 SECRETARY'S CHANGE OF PARTICULARS / ROBERT LEWIS ROLLINGS / 23/10/2015

View Document

18/11/1518 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LEWIS ROLLINGS / 23/10/2015

View Document

18/11/1518 November 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/03/1520 March 2015 APPOINTMENT TERMINATED, DIRECTOR ZOFIA ROLLINGS

View Document

10/02/1510 February 2015 DIRECTOR APPOINTED MRS GEORGINA GALBRAITH

View Document

06/02/156 February 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON FINDLAY

View Document

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

View Accounts

07/11/147 November 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

16/07/1416 July 2014 ADOPT ARTICLES 04/07/2014

View Document

30/06/1430 June 2014 DIRECTOR APPOINTED MR KEIRON HART

View Document

30/06/1430 June 2014 DIRECTOR APPOINTED MR SIMON FINDLAY

View Document

23/04/1423 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/10/1324 October 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/11/1212 November 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

10/09/1210 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/11/111 November 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

09/08/119 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/12/107 December 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

31/10/0931 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LEWIS ROLLINGS / 31/10/2009

View Document

31/10/0931 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ZOFIA JANINA ROLLINGS / 31/10/2009

View Document

31/10/0931 October 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/10/0823 October 2008 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/11/0721 November 2007 RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

05/11/065 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

30/10/0630 October 2006 RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

07/11/057 November 2005 RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

21/07/0421 July 2004 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03

View Document

29/10/0329 October 2003 RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 NEW DIRECTOR APPOINTED

View Document

28/10/0228 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/10/0223 October 2002 DIRECTOR RESIGNED

View Document

23/10/0223 October 2002 SECRETARY RESIGNED

View Document

23/10/0223 October 2002 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