AA01 |
Previous accounting period shortened to Fri, 31st Mar 2023
filed on: 22nd, December 2023
|
accounts |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 22nd, December 2023
|
accounts |
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 30th, June 2023
|
accounts |
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 30th, June 2022
|
accounts |
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 30th, June 2021
|
accounts |
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 30th, March 2020
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 21st, March 2019
|
accounts |
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 29th, March 2018
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 29th, March 2017
|
accounts |
Free Download
(5 pages)
|
AD01 |
Change of registered address from 338 Woodchurch Road Prenton Wirral CH42 8PQ on Tue, 24th May 2016 to 338a Woodchurch Road Birkenhead Merseyside CH42 8PQ
filed on: 24th, May 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 29th, March 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 25th Nov 2015
filed on: 30th, December 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 30th Dec 2015: 2.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 31st, March 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 25th Nov 2014
filed on: 23rd, December 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 23rd Dec 2014: 2.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 27th, March 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 25th Nov 2013
filed on: 23rd, January 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 23rd Jan 2014: 2.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 13th, March 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 25th Nov 2012
filed on: 3rd, January 2013
|
annual return |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 25th Nov 2011
filed on: 31st, January 2012
|
annual return |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Mon, 30th Jan 2012. Old Address: 18 the Sandhills Wirral Merseyside CH46 3ST England
filed on: 30th, January 2012
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, December 2011
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Jun 2011
filed on: 29th, December 2011
|
accounts |
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, July 2011
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 25th Nov 2010
filed on: 25th, November 2010
|
annual return |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Thu, 25th Nov 2010
filed on: 25th, November 2010
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Thu, 25th Nov 2010. Old Address: 18 the Sandhills Wirral Merseyside CH46 3ST England
filed on: 25th, November 2010
|
address |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Thu, 25th Nov 2010. Old Address: Enterprise House the Courtyard Old Courthouse Road Bromborough Wirral CH62 4UE England
filed on: 25th, November 2010
|
address |
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 23rd, November 2010
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed barrington caddick LIMITEDcertificate issued on 23/11/10
filed on: 23rd, November 2010
|
change of name |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 2nd Jun 2010
filed on: 14th, June 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 14th, June 2010
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Mon, 12th Apr 2010. Old Address: Stanhope House, Mark Rake Bromborough Wirral CH62 2DN
filed on: 12th, April 2010
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 30th Jun 2009
filed on: 30th, March 2010
|
accounts |
Free Download
(2 pages)
|
363a |
Annual return drawn up to Wed, 24th Jun 2009 with complete member list
filed on: 24th, June 2009
|
annual return |
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 24th, June 2009
|
officers |
Free Download
(1 page)
|
288c |
Director and secretary's change of particulars
filed on: 24th, June 2009
|
officers |
Free Download
(1 page)
|
363a |
Annual return drawn up to Fri, 27th Mar 2009 with complete member list
filed on: 27th, March 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Mon, 30th Jun 2008
filed on: 22nd, December 2008
|
accounts |
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Sat, 30th Jun 2007
filed on: 19th, November 2007
|
accounts |
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Sat, 30th Jun 2007
filed on: 19th, November 2007
|
accounts |
Free Download
(6 pages)
|
363a |
Annual return drawn up to Tue, 26th Jun 2007 with complete member list
filed on: 26th, June 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return drawn up to Tue, 26th Jun 2007 with complete member list
filed on: 26th, June 2007
|
annual return |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Fri, 30th Jun 2006
filed on: 10th, March 2007
|
accounts |
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Fri, 30th Jun 2006
filed on: 10th, March 2007
|
accounts |
Free Download
(6 pages)
|
363a |
Annual return drawn up to Wed, 2nd Aug 2006 with complete member list
filed on: 2nd, August 2006
|
annual return |
Free Download
(3 pages)
|
363a |
Annual return drawn up to Wed, 2nd Aug 2006 with complete member list
filed on: 2nd, August 2006
|
annual return |
Free Download
(3 pages)
|
88(2)R |
Alloted 1 shares on Thu, 2nd Jun 2005. Value of each share 1 £, total number of shares: 2.
filed on: 14th, June 2006
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on Thu, 2nd Jun 2005. Value of each share 1 £, total number of shares: 2.
filed on: 14th, June 2006
|
capital |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, June 2005
|
incorporation |
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, June 2005
|
incorporation |
Free Download
(17 pages)
|
288b |
On Thu, 2nd Jun 2005 Secretary resigned
filed on: 2nd, June 2005
|
officers |
Free Download
(1 page)
|
288b |
On Thu, 2nd Jun 2005 Secretary resigned
filed on: 2nd, June 2005
|
officers |
Free Download
(1 page)
|