Advanced company searchLink opens in new window

BARUSH LIMITED

Company number 05539422

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)
06 Sep 2013 AR01 Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-09-06
  • GBP 4
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
  • GBP 4
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