Advanced company searchLink opens in new window

BARLAKE SUPERIOR LTD

Company number 09224619

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)
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