Advanced company searchLink opens in new window

BARWICK PLANT HOLDINGS LIMITED

Company number 13548168

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 Aug 2024 CS01 Confirmation statement made on 3 August 2024 with updates
01 Aug 2024 SH02 Sub-division of shares on 17 July 2024
29 Jul 2024 PSC07 Cessation of Christopher Paul Barwick as a person with significant control on 17 July 2024
29 Jul 2024 PSC01 Notification of Laura Elizabeth Glinn as a person with significant control on 17 July 2024
29 Jul 2024 PSC01 Notification of Jack Christopher Joseph Barwick as a person with significant control on 17 July 2024
10 Jul 2024 AD01 Registered office address changed from Wellhead Farm Wingham Well Canterbury CT3 1NS United Kingdom to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN on 10 July 2024
27 Jun 2024 AA Total exemption full accounts made up to 30 June 2023
18 Aug 2023 AD03 Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
18 Aug 2023 AD02 Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
17 Aug 2023 TM01 Termination of appointment of Christopher Paul Barwick as a director on 1 June 2023
17 Aug 2023 CS01 Confirmation statement made on 3 August 2023 with updates
11 May 2023 AP01 Appointment of Ms Patricia Josephine Quick as a director on 4 May 2023
11 May 2023 PSC04 Change of details for Mr Christopher Paul Barwick as a person with significant control on 4 May 2023
11 May 2023 PSC01 Notification of Patricia Josephine Quick as a person with significant control on 4 May 2023
06 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
05 Aug 2022 CS01 Confirmation statement made on 3 August 2022 with updates
06 Apr 2022 CERTNM Company name changed oec plant holdings LIMITED\certificate issued on 06/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-23
06 Apr 2022 SH01 Statement of capital following an allotment of shares on 12 January 2022
  • GBP 20,401
06 Apr 2022 AA01 Current accounting period shortened from 31 August 2022 to 30 June 2022
04 Aug 2021 NEWINC Incorporation
Statement of capital on 2021-08-04
  • GBP 1