- Company Overview for BARRACLOUGH ENGLISH & WRIGHT LIMITED (06477858)
- Filing history for BARRACLOUGH ENGLISH & WRIGHT LIMITED (06477858)
- People for BARRACLOUGH ENGLISH & WRIGHT LIMITED (06477858)
- More for BARRACLOUGH ENGLISH & WRIGHT LIMITED (06477858)
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) |
---|---|---|---|
19 Jul 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/17 | |
02 Jul 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/17 | |
07 Feb 2018 | CS01 | Confirmation statement made on 18 January 2018 with no updates | |
01 Aug 2017 | AA | Audit exemption subsidiary accounts made up to 30 September 2016 | |
01 Aug 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/16 | |
01 Aug 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/16 | |
01 Aug 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/16 | |
12 Jul 2017 | AA01 | Previous accounting period shortened from 31 December 2016 to 30 September 2016 | |
11 Feb 2017 | CS01 | Confirmation statement made on 18 January 2017 with updates | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
20 Oct 2016 | AA01 | Previous accounting period shortened from 31 January 2016 to 31 December 2015 | |
14 Jun 2016 | AP01 | Appointment of Mr Craig Michael Hibbert as a director on 1 June 2016 | |
14 Jun 2016 | AD01 | Registered office address changed from The Archway Centre Sheffield Interchange Pond Hill, Sheffield South Yorkshire S1 2BG to Quayside House Furnival Road Sheffield S4 7YA on 14 June 2016 | |
22 Mar 2016 | AR01 |
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-03-22
|
|
27 Oct 2015 | AA | Micro company accounts made up to 31 January 2015 | |
25 Aug 2015 | SH06 |
Cancellation of shares. Statement of capital on 6 July 2015
|
|
20 Jul 2015 | TM01 | Termination of appointment of David English as a director on 8 July 2015 | |
25 Mar 2015 | AR01 |
Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-03-25
|
|
31 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
21 May 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
20 May 2014 | AR01 |
Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-05-20
|
|
20 May 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
04 Apr 2013 | AR01 | Annual return made up to 18 January 2013 with full list of shareholders | |
30 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 |