- Company Overview for BARR ENVIRONMENTAL LIMITED (SC162876)
- Filing history for BARR ENVIRONMENTAL LIMITED (SC162876)
- People for BARR ENVIRONMENTAL LIMITED (SC162876)
- Charges for BARR ENVIRONMENTAL LIMITED (SC162876)
- More for BARR ENVIRONMENTAL LIMITED (SC162876)
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) |
---|---|---|---|
27 Jan 2025 | CS01 | Confirmation statement made on 24 January 2025 with no updates | |
14 Nov 2024 | AA | Full accounts made up to 30 June 2024 | |
08 Feb 2024 | AA | Full accounts made up to 30 June 2023 | |
24 Jan 2024 | CS01 | Confirmation statement made on 24 January 2024 with no updates | |
25 Jan 2023 | CS01 | Confirmation statement made on 24 January 2023 with no updates | |
19 Dec 2022 | AA | Full accounts made up to 30 June 2022 | |
05 Dec 2022 | MR04 | Satisfaction of charge SC1628760012 in full | |
05 Dec 2022 | MR04 | Satisfaction of charge SC1628760013 in full | |
05 Dec 2022 | MR04 | Satisfaction of charge SC1628760014 in full | |
05 Dec 2022 | MR04 | Satisfaction of charge SC1628760015 in full | |
05 Dec 2022 | MR04 | Satisfaction of charge SC1628760016 in full | |
05 Aug 2022 | AA01 | Previous accounting period extended from 31 December 2021 to 30 June 2022 | |
27 Jan 2022 | CS01 | Confirmation statement made on 24 January 2022 with no updates | |
30 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
23 Aug 2021 | TM01 | Termination of appointment of Gavin Stewart Ramsey as a director on 20 August 2021 | |
23 Apr 2021 | AD01 | Registered office address changed from Killoch Ochiltree Cumnock KA18 2RL Scotland to Heathfield House Phoenix Crescent Strathclyde Business Park Bellshill North Lanarkshire ML4 3NJ on 23 April 2021 | |
20 Apr 2021 | CH01 | Director's details changed for Mr Gavin Stewart Ramsey on 20 April 2021 | |
20 Apr 2021 | CH01 | Director's details changed for Mr David Conor O'neill on 20 April 2021 | |
20 Apr 2021 | CH01 | Director's details changed for Mr William Francis Philip Cheevers on 20 April 2021 | |
20 Apr 2021 | CH03 | Secretary's details changed for Miss Leanne Milligan on 20 April 2021 | |
25 Jan 2021 | CS01 | Confirmation statement made on 24 January 2021 with no updates | |
22 Sep 2020 | AA | Full accounts made up to 31 December 2019 | |
11 Mar 2020 | MR04 | Satisfaction of charge 8 in full | |
11 Mar 2020 | MR04 | Satisfaction of charge 9 in full | |
11 Mar 2020 | MR04 | Satisfaction of charge 10 in full |