Advanced company searchLink opens in new window

BARRON CONTROL GROUP LIMITED

Company number 01021499

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)
21 Jan 2004 403a Declaration of satisfaction of mortgage/charge
13 Aug 2003 363s Return made up to 06/07/03; full list of members
21 Mar 2003 AA Accounts made up to 31 December 2002
30 Aug 2002 AA Total exemption small company accounts made up to 31 December 2001
13 Aug 2002 363s Return made up to 06/07/02; full list of members
13 Aug 2002 363(288) Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
26 Sep 2001 RESOLUTIONS Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
25 Sep 2001 AA Accounts made up to 31 December 2000
03 Aug 2001 363s Return made up to 06/07/01; full list of members
30 Oct 2000 AA Full accounts made up to 31 December 1999
27 Jul 2000 363s Return made up to 06/07/00; full list of members
27 Jul 2000 363(288) Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
27 Oct 1999 AA Full accounts made up to 31 December 1998
12 Jul 1999 363s Return made up to 06/07/99; full list of members
12 Jul 1999 363(353) Location of register of members address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentLocation of register of members address changed
12 Jul 1999 363(190) Location of debenture register address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentLocation of debenture register address changed
22 Apr 1999 287 Registered office changed on 22/04/99 from: 11-12 frederick road edgbaston birmingham west midlands B15 1JD
26 Mar 1999 288a New secretary appointed
26 Mar 1999 288b Secretary resigned
16 Feb 1999 CERTNM Company name changed barron control gear LIMITED\certificate issued on 17/02/99
12 Feb 1999 288c Director's particulars changed
02 Sep 1998 287 Registered office changed on 02/09/98 from: donne house calthorpe road edgbaston birmingham west midlands B15 1QX
05 Aug 1998 363s Return made up to 06/07/98; full list of members
30 Jul 1998 287 Registered office changed on 30/07/98 from: breakspear rd ruislip middx HA4 7SG
30 Jul 1998 288a New director appointed