- Company Overview for BARLOW & BARLOW DESIGN LIMITED (08611964)
- Filing history for BARLOW & BARLOW DESIGN LIMITED (08611964)
- People for BARLOW & BARLOW DESIGN LIMITED (08611964)
- Charges for BARLOW & BARLOW DESIGN LIMITED (08611964)
- More for BARLOW & BARLOW DESIGN LIMITED (08611964)
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) |
---|---|---|---|
07 Jan 2021 | PSC07 | Cessation of Lucy Claire Barlow as a person with significant control on 6 December 2020 | |
07 Jan 2021 | PSC07 | Cessation of Maxwell Guy Barlow as a person with significant control on 1 July 2018 | |
06 Jan 2021 | CS01 | Confirmation statement made on 18 October 2020 with no updates | |
18 Nov 2020 | AD01 | Registered office address changed from Unit 26 Baseline Business Studios, Unit 26 Baseline Business Studios, Whitchurch Road London W11 4AT England to Unit 26 Baseline Business Studios, Whitchurch Road London W11 4AT on 18 November 2020 | |
18 Nov 2020 | AD01 | Registered office address changed from Unit 25 Baseline Business Studios Whitchurch Road London W11 4AT to Unit 26 Baseline Business Studios, Unit 26 Baseline Business Studios, Whitchurch Road London W11 4AT on 18 November 2020 | |
24 Apr 2020 | AA | Micro company accounts made up to 31 July 2019 | |
27 Dec 2019 | AP01 | Appointment of Mr Joshua Alexander Sear as a director on 14 December 2019 | |
18 Oct 2019 | CS01 | Confirmation statement made on 18 October 2019 with updates | |
06 Sep 2019 | PSC01 | Notification of Joshua Alexander Sear as a person with significant control on 24 August 2019 | |
06 Sep 2019 | PSC07 | Cessation of Maxwell Guy Barlow as a person with significant control on 24 August 2019 | |
19 Aug 2019 | CS01 | Confirmation statement made on 16 July 2019 with updates | |
18 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
09 Aug 2018 | PSC01 | Notification of Maxwell Guy Barlow as a person with significant control on 6 April 2017 | |
09 Aug 2018 | PSC01 | Notification of Lucy Claire Barlow as a person with significant control on 6 April 2017 | |
09 Aug 2018 | CS01 | Confirmation statement made on 16 July 2018 with updates | |
31 Jul 2018 | TM01 | Termination of appointment of Maxwell Guy Barlow as a director on 1 July 2018 | |
04 May 2018 | CH01 | Director's details changed for Mr Maxwell Guy Barlow on 30 April 2018 | |
30 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
17 Jul 2017 | CS01 | Confirmation statement made on 16 July 2017 with updates | |
27 Apr 2017 | AA | Total exemption full accounts made up to 31 July 2016 | |
01 Aug 2016 | CS01 | Confirmation statement made on 16 July 2016 with updates | |
15 Mar 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
22 Jul 2015 | AR01 |
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
|
|
02 Jun 2015 | AD01 | Registered office address changed from Butcher & Barlow Llp 2 Bank Street Bury Lancashire BL9 0DL to Unit 25 Baseline Business Studios Whitchurch Road London W11 4AT on 2 June 2015 | |
31 Mar 2015 | AA | Total exemption small company accounts made up to 31 July 2014 |