Advanced company searchLink opens in new window

BARWICK ELECTRICAL (LEEDS) LIMITED

Company number 04907384

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)
31 May 2018 TM02 Termination of appointment of Denise Costello as a secretary on 30 April 2018
26 Sep 2017 CS01 Confirmation statement made on 22 September 2017 with updates
26 Sep 2017 PSC04 Change of details for Mr David John Costello as a person with significant control on 3 April 2017
26 Sep 2017 PSC01 Notification of James Peter Sanders as a person with significant control on 19 December 2016
03 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
14 Jun 2017 MA Memorandum and Articles of Association
01 Jun 2017 SH08 Change of share class name or designation
24 May 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Shares divided 03/04/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
17 Jan 2017 SH01 Statement of capital following an allotment of shares on 19 December 2016
  • GBP 137
17 Jan 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Sep 2016 CS01 Confirmation statement made on 22 September 2016 with updates
13 May 2016 AA Total exemption small company accounts made up to 31 December 2015
08 Jan 2016 CH01 Director's details changed for Mr David Costello on 1 November 2015
30 Nov 2015 CC04 Statement of company's objects
30 Nov 2015 SH01 Statement of capital following an allotment of shares on 6 November 2015
  • GBP 108
30 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
28 Sep 2015 AR01 Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 92
23 Apr 2015 MR04 Satisfaction of charge 1 in full
08 Apr 2015 TM01 Termination of appointment of Paul James Brook as a director on 20 March 2015
10 Mar 2015 SH03 Purchase of own shares.
03 Mar 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
03 Mar 2015 SH06 Cancellation of shares. Statement of capital on 9 February 2015
  • GBP 92
06 Feb 2015 AP01 Appointment of Paul James Brook as a director on 1 February 2015
06 Oct 2014 AR01 Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 96