- Company Overview for BARROW BRECK LTD (08643933)
- Filing history for BARROW BRECK LTD (08643933)
- People for BARROW BRECK LTD (08643933)
- Charges for BARROW BRECK LTD (08643933)
- More for BARROW BRECK LTD (08643933)
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) |
---|---|---|---|
31 Jan 2025 | AA01 | Previous accounting period shortened from 30 April 2024 to 29 April 2024 | |
29 Jan 2025 | PSC04 | Change of details for Mrs Sophie Honara Parry De Winton as a person with significant control on 29 January 2025 | |
29 Jan 2025 | PSC04 | Change of details for Mr Nicholas Thomas Simms Louis Parry De Winton as a person with significant control on 29 January 2025 | |
29 Jan 2025 | CH01 | Director's details changed for Mrs Sophie Honara Parry De Winton on 29 January 2025 | |
29 Jan 2025 | PSC04 | Change of details for Mr Nicholas Thomas Simms Louis Parry De Winton as a person with significant control on 29 January 2025 | |
29 Jan 2025 | PSC04 | Change of details for Mrs Sophie Honara Parry De Winton as a person with significant control on 29 January 2025 | |
29 Jan 2025 | AD01 | Registered office address changed from PO Box Dba the Union Building Rose Lane Norwich NR1 1BY England to C/O Larking Gowen 1st Floor Prospect House Rouen Road Norwich Norfolk NR1 1RE on 29 January 2025 | |
29 Jan 2025 | CH01 | Director's details changed for Mr Nicholas Thomas Simms Louis Parry De Winton on 29 January 2025 | |
15 Aug 2024 | CS01 | Confirmation statement made on 8 August 2024 with no updates | |
03 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
13 Oct 2023 | MR01 | Registration of charge 086439330003, created on 6 October 2023 | |
11 Oct 2023 | MR01 | Registration of charge 086439330002, created on 6 October 2023 | |
18 Aug 2023 | CS01 | Confirmation statement made on 8 August 2023 with no updates | |
21 Oct 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
15 Aug 2022 | CS01 | Confirmation statement made on 8 August 2022 with no updates | |
03 Jan 2022 | AD01 | Registered office address changed from 71 Walter Howes Crescent Middleton King's Lynn PE32 1RG England to PO Box Dba the Union Building Rose Lane Norwich NR1 1BY on 3 January 2022 | |
01 Oct 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
11 Aug 2021 | CS01 | Confirmation statement made on 8 August 2021 with no updates | |
22 Feb 2021 | AA01 | Current accounting period shortened from 31 August 2021 to 30 April 2021 | |
14 Jan 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
25 Aug 2020 | CS01 | Confirmation statement made on 8 August 2020 with no updates | |
31 Jul 2020 | AD01 | Registered office address changed from King Street House 15 Upper King Street Norwich Norfolk NR3 1RB to 71 Walter Howes Crescent Middleton King's Lynn PE32 1RG on 31 July 2020 | |
29 Apr 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
13 Aug 2019 | CS01 | Confirmation statement made on 8 August 2019 with updates | |
10 Jan 2019 | AA | Total exemption full accounts made up to 31 August 2018 |