- Company Overview for BARLAKE SUPERIOR LTD (09224619)
- Filing history for BARLAKE SUPERIOR LTD (09224619)
- People for BARLAKE SUPERIOR LTD (09224619)
- More for BARLAKE SUPERIOR LTD (09224619)
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) |
---|---|---|---|
05 Oct 2021 | CS01 | Confirmation statement made on 18 September 2021 with updates | |
19 May 2021 | AA | Micro company accounts made up to 30 September 2020 | |
19 Apr 2021 | AD01 | Registered office address changed from 18 Furlong Meadows Rotherham S63 6LT United Kingdom to 18 Beech Court North Sheilds NE29 0HX on 19 April 2021 | |
16 Apr 2021 | PSC01 | Notification of Ben Walker as a person with significant control on 12 March 2021 | |
16 Apr 2021 | PSC07 | Cessation of Ross Bradshaw as a person with significant control on 12 March 2021 | |
16 Apr 2021 | AP01 | Appointment of Mr Ben Walker as a director on 12 March 2021 | |
16 Apr 2021 | TM01 | Termination of appointment of Ross Bradshaw as a director on 12 March 2021 | |
27 Nov 2020 | AD01 | Registered office address changed from 22 Range Way Kingsbury Tamworth B78 2NA England to 18 Furlong Meadows Rotherham S63 6LT on 27 November 2020 | |
27 Nov 2020 | PSC01 | Notification of Ross Bradshaw as a person with significant control on 6 November 2020 | |
27 Nov 2020 | PSC07 | Cessation of First Collier as a person with significant control on 6 November 2020 | |
27 Nov 2020 | AP01 | Appointment of Mr Ross Bradshaw as a director on 6 November 2020 | |
27 Nov 2020 | TM01 | Termination of appointment of First Collier as a director on 6 November 2020 | |
21 Oct 2020 | CS01 | Confirmation statement made on 18 September 2020 with updates | |
02 Apr 2020 | AA | Micro company accounts made up to 30 September 2019 | |
24 Sep 2019 | CS01 | Confirmation statement made on 18 September 2019 with updates | |
05 Jul 2019 | AD01 | Registered office address changed from 5 Orchard Street Wombwell Barnsley S73 8HQ England to 22 Range Way Kingsbury Tamworth B78 2NA on 5 July 2019 | |
05 Jul 2019 | PSC07 | Cessation of Richard Humpleby as a person with significant control on 7 June 2019 | |
05 Jul 2019 | TM01 | Termination of appointment of Richard Humpleby as a director on 7 June 2019 | |
05 Jul 2019 | PSC01 | Notification of First Collier as a person with significant control on 7 June 2019 | |
05 Jul 2019 | AP01 | Appointment of Mr First Collier as a director on 7 June 2019 | |
20 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
03 Oct 2018 | CS01 | Confirmation statement made on 18 September 2018 with updates | |
22 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
12 Feb 2018 | PSC01 | Notification of Richard Humpleby as a person with significant control on 8 December 2017 | |
12 Feb 2018 | AD01 | Registered office address changed from 5 Drake Close Locks Heath Southampton SO31 6NG United Kingdom to 5 Orchard Street Wombwell Barnsley S73 8HQ on 12 February 2018 |