Advanced company searchLink opens in new window

BARRAUD GP LIMITED

Company number 08510330

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)
30 Jun 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
30 Jun 2015 AD01 Registered office address changed from Unit 2 Amber Business Village Amber Close Tamworth Staffordshire B77 4RP England to 7 River Court Brighouse Business Village Brighouse Road Middlesbrough Cleveland TS2 1RT on 30 June 2015
21 Apr 2015 TM01 Termination of appointment of Leonora Smedley as a director on 26 July 2014
21 Apr 2015 TM01 Termination of appointment of Peter Liddle as a director on 26 July 2014
26 Jan 2015 AP01 Appointment of Mr Henry William Foster as a director on 26 January 2015
13 Jan 2015 AP01 Appointment of Mr Paul Mcgowan as a director on 19 September 2013
08 Oct 2014 AA Full accounts made up to 28 December 2013
25 Jul 2014 AP01 Appointment of Mr Peter Liddle as a director on 25 July 2014
25 Jul 2014 AP01 Appointment of Ms Leonora Smedley as a director on 25 July 2014
25 Jul 2014 TM01 Termination of appointment of Andrew John Pepper as a director on 25 July 2014
25 Jul 2014 AD01 Registered office address changed from 7 River Court Brighouse Business Village Brighouse Road Middlesbrough Cleveland TS2 1RT on 25 July 2014
25 Jul 2014 CERTNM Company name changed barraud gp LIMITED\certificate issued on 25/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-25
25 Jul 2014 TM02 Termination of appointment of Inca Lockhart-Ross as a secretary on 25 July 2014
25 Jul 2014 TM01 Termination of appointment of Paul Patrick Mcgowan as a director on 25 July 2014
04 Jun 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
19 Sep 2013 AP03 Appointment of Miss Inca Lockhart-Ross as a secretary on 19 September 2013
19 Sep 2013 TM01 Termination of appointment of Robert James Lee as a director on 19 September 2013
19 Sep 2013 AA01 Current accounting period shortened from 30 April 2014 to 31 December 2013
19 Sep 2013 AD01 Registered office address changed from Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF United Kingdom on 19 September 2013
19 Sep 2013 AP01 Appointment of Mr Andrew John Pepper as a director on 19 September 2013
19 Sep 2013 AP01 Appointment of Mr Paul Mcgowan as a director on 19 September 2013
19 Sep 2013 CERTNM Company name changed huk 50 LIMITED\certificate issued on 19/09/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-09-19
30 Apr 2013 NEWINC Incorporation