- Company Overview for BARUSH LIMITED (05539422)
- Filing history for BARUSH LIMITED (05539422)
- People for BARUSH LIMITED (05539422)
- More for BARUSH LIMITED (05539422)
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) |
---|---|---|---|
06 Sep 2013 | AR01 |
Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-09-06
|
|
27 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
26 Sep 2012 | AR01 | Annual return made up to 17 August 2012 with full list of shareholders | |
30 Dec 2011 | AD01 | Registered office address changed from Ashfield Lodge 38 Main Street Thorner Leeds West Yorkshire LS14 3DX England on 30 December 2011 | |
20 Oct 2011 | AA01 | Current accounting period extended from 2 January 2012 to 31 March 2012 | |
30 Sep 2011 | AA | Total exemption small company accounts made up to 2 January 2011 | |
05 Sep 2011 | AR01 | Annual return made up to 17 August 2011 with full list of shareholders | |
21 Mar 2011 | TM02 | Termination of appointment of Adam Balen as a secretary | |
21 Mar 2011 | AP03 | Appointment of Mrs Beverley Ann Rutherford as a secretary | |
18 Mar 2011 | AA01 | Previous accounting period shortened from 31 August 2011 to 2 January 2011 | |
18 Mar 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
18 Mar 2011 | AP01 | Appointment of Mrs Beverley Ann Rutherford as a director | |
15 Mar 2011 | AD01 | Registered office address changed from Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY on 15 March 2011 | |
15 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 31 December 2010
|
|
18 Nov 2010 | AR01 | Annual return made up to 17 August 2010 with full list of shareholders | |
18 Nov 2010 | TM01 | Termination of appointment of Adam Balen as a director | |
18 Nov 2010 | TM01 | Termination of appointment of Vinay Sharma as a director | |
11 Aug 2010 | AD01 | Registered office address changed from C/O Metis Law Llp 3 City West Gelderd Road Leeds Yorkshire LS12 6LX on 11 August 2010 | |
30 Jul 2010 | AA | Accounts for a dormant company made up to 31 August 2009 | |
26 Nov 2009 | AD01 | Registered office address changed from 2 Whitehall Quay Leeds LS1 4HG United Kingdom on 26 November 2009 | |
06 Oct 2009 | AR01 | Annual return made up to 17 August 2009 with full list of shareholders | |
01 May 2009 | 287 | Registered office changed on 01/05/2009 from airedale house, 128 sunbridge road, bradford west yorkshire BD1 2AT | |
25 Mar 2009 | AA | Accounts for a dormant company made up to 31 August 2008 | |
02 Mar 2009 | 363a | Return made up to 17/08/08; full list of members | |
23 Sep 2007 | AA | Accounts for a dormant company made up to 31 August 2007 |