- Company Overview for BARWELL FINISHERS LIMITED (07073202)
- Filing history for BARWELL FINISHERS LIMITED (07073202)
- People for BARWELL FINISHERS LIMITED (07073202)
- Charges for BARWELL FINISHERS LIMITED (07073202)
- Insolvency for BARWELL FINISHERS LIMITED (07073202)
- More for BARWELL FINISHERS LIMITED (07073202)
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) |
---|---|---|---|
18 Jun 2012 | AR01 | Annual return made up to 24 May 2012 with full list of shareholders | |
08 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
01 Jun 2011 | AR01 | Annual return made up to 24 May 2011 with full list of shareholders | |
02 Mar 2011 | AA01 | Current accounting period extended from 30 November 2010 to 31 March 2011 | |
08 Dec 2010 | TM01 | Termination of appointment of Roger Mould as a director | |
25 May 2010 | AR01 | Annual return made up to 24 May 2010 with full list of shareholders | |
25 May 2010 | AD03 | Register(s) moved to registered inspection location | |
24 May 2010 | AD02 | Register inspection address has been changed | |
24 May 2010 | CH01 | Director's details changed for Mr Alexander Ramsay Mclean on 24 May 2010 | |
24 May 2010 | AP01 | Appointment of Mr Alexander Ramsay Mclean as a director | |
10 Mar 2010 | AD01 | Registered office address changed from 6 Mount Mews High Street Hampton Middx TW12 2SH United Kingdom on 10 March 2010 | |
21 Nov 2009 | SH01 |
Statement of capital following an allotment of shares on 11 November 2009
|
|
20 Nov 2009 | AP01 | Appointment of John Jed Jubb as a director | |
20 Nov 2009 | AP01 | Appointment of Joseph Timothy Hill as a director | |
11 Nov 2009 | NEWINC | Incorporation |