Advanced company searchLink opens in new window

R.J. BARWICK LIMITED

Company number 00534220

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Nov 2014 CERTNM Company name changed raddington regeneration company LIMITED\certificate issued on 07/11/14
  • RES15 ‐ Change company name resolution on 2014-11-01
07 Nov 2014 CONNOT Change of name notice
01 Nov 2014 AA Accounts for a dormant company made up to 28 February 2014
01 Nov 2014 AR01 Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-01
  • GBP 2
14 Nov 2013 AR01 Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-11-14
  • GBP 2
14 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
11 Jan 2013 CH01 Director's details changed for Mr Richard John Barwick on 1 December 2012
17 Dec 2012 AD01 Registered office address changed from Delandale House 37 Old Dover Road Canterbury Kent CT1 3JF on 17 December 2012
03 Dec 2012 AR01 Annual return made up to 30 October 2012 no member list
19 Nov 2012 AA Accounts for a dormant company made up to 28 February 2012
04 Nov 2011 AR01 Annual return made up to 30 October 2011 with full list of shareholders
08 Aug 2011 AA Accounts for a dormant company made up to 28 February 2011
09 Nov 2010 TM02 Termination of appointment of Stephanie Barwick as a secretary
08 Nov 2010 AR01 Annual return made up to 30 October 2010 with full list of shareholders
08 Nov 2010 TM02 Termination of appointment of Stephanie Barwick as a secretary
08 Nov 2010 CH01 Director's details changed for Mr Richard John Barwick on 31 August 2010
04 May 2010 AA Accounts for a dormant company made up to 28 February 2010
26 Nov 2009 CERTNM Company name changed R.J. barwick LIMITED\certificate issued on 26/11/09
  • RES15 ‐ Change company name resolution on 2009-11-24
26 Nov 2009 CONNOT Change of name notice
09 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
03 Nov 2009 AR01 Annual return made up to 30 October 2009 with full list of shareholders
03 Nov 2009 CH01 Director's details changed for Richard John Barwick on 30 October 2009
27 Apr 2009 AA Total exemption small company accounts made up to 28 February 2009
08 Dec 2008 363a Return made up to 30/10/08; full list of members
23 May 2008 AA Total exemption small company accounts made up to 29 February 2008