BARLOWORLD UK NOMINEES LIMITED

01162424
FIRST FLOOR, AURORA VANWALL BUSINESS PARK VANWALL ROAD MAIDENHEAD SL6 4UB

Documents

Documents
Date Category Description Pages
18 Jun 2024 accounts Annual Accounts 26 Buy now
01 Feb 2024 officers Change of particulars for director (Emmanuel Leeka) 2 Buy now
01 Feb 2024 officers Change of particulars for director (Mr Dirk Jacobus Schreuder) 2 Buy now
08 Jan 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Oct 2023 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
23 Oct 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Oct 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Oct 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Jun 2023 accounts Annual Accounts 23 Buy now
13 Jun 2023 address Move Registers To Sail Company With New Address 1 Buy now
13 Jun 2023 address Change Sail Address Company With New Address 1 Buy now
01 Jun 2023 capital Statement of capital (Section 108) 5 Buy now
01 Jun 2023 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
01 Jun 2023 insolvency Solvency Statement dated 30/05/23 1 Buy now
01 Jun 2023 resolution Resolution 1 Buy now
04 May 2023 officers Termination of appointment of director (Trevor Quinton Mcgeer) 1 Buy now
04 May 2023 officers Appointment of director (Emmanuel Leeka) 2 Buy now
06 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jul 2022 accounts Annual Accounts 23 Buy now
13 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jul 2021 accounts Annual Accounts 22 Buy now
17 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Oct 2020 officers Change of particulars for director (Mr Dirk Jacobus Schreuder) 2 Buy now
28 Sep 2020 accounts Annual Accounts 23 Buy now
02 Sep 2020 officers Appointment of director (Mr Trevor Quinton Mcgeer) 2 Buy now
30 Aug 2020 officers Termination of appointment of director (Simon James Ellison) 1 Buy now
01 Jun 2020 officers Termination of appointment of director (Anton Leonidovich Globus) 1 Buy now
01 Jun 2020 officers Appointment of director (Mr Dirk Jacobus Schreuder) 2 Buy now
31 Mar 2020 officers Appointment of director (Mr Simon James Ellison) 2 Buy now
31 Mar 2020 officers Termination of appointment of director (Stephen Patrick Burroughs) 1 Buy now
09 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 May 2019 accounts Annual Accounts 21 Buy now
23 Apr 2019 officers Change of particulars for director (Mr Anton Leonidovich Globus) 2 Buy now
10 Jan 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Jan 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Jan 2019 officers Appointment of director (Mr Anton Leonidovich Globus) 2 Buy now
08 Jan 2019 officers Termination of appointment of director (Andrew Charles Bannister) 1 Buy now
02 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Apr 2018 accounts Annual Accounts 20 Buy now
02 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jan 2017 accounts Annual Accounts 16 Buy now
07 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Jul 2016 officers Change of particulars for director (Mr Andrew Charles Bannister) 2 Buy now
07 Jan 2016 accounts Annual Accounts 17 Buy now
02 Jan 2016 annual-return Annual Return 3 Buy now
22 Oct 2015 accounts Amended Accounts 17 Buy now
02 Apr 2015 officers Termination of appointment of director (Patricia Frances Emery) 1 Buy now
02 Apr 2015 officers Termination of appointment of secretary (Patricia Frances Emery) 1 Buy now
02 Apr 2015 officers Appointment of director (Mr Stephen Patrick Burroughs) 2 Buy now
13 Jan 2015 accounts Annual Accounts 9 Buy now
02 Jan 2015 annual-return Annual Return 4 Buy now
05 Dec 2014 officers Termination of appointment of director (Oupa Isaac Shongwe) 1 Buy now
06 May 2014 capital Return of Allotment of shares 3 Buy now
14 Jan 2014 accounts Annual Accounts 18 Buy now
04 Jan 2014 annual-return Annual Return 4 Buy now
08 Jan 2013 annual-return Annual Return 4 Buy now
08 Jan 2013 officers Change of particulars for director (Ms Patricia Frances Emery) 2 Buy now
08 Jan 2013 officers Change of particulars for director (Mr Andrew Charles Bannister) 2 Buy now
08 Jan 2013 officers Change of particulars for secretary (Ms Patricia Frances Emery) 1 Buy now
05 Dec 2012 officers Appointment of director (Mr Oupa Isaac Shongwe) 2 Buy now
24 Oct 2012 accounts Annual Accounts 14 Buy now
15 Aug 2012 resolution Resolution 1 Buy now
18 May 2012 accounts Annual Accounts 14 Buy now
05 Jan 2012 annual-return Annual Return 5 Buy now
12 Jul 2011 change-of-constitution Statement Of Companys Objects 2 Buy now
12 Jul 2011 capital Statement of capital (Section 108) 4 Buy now
12 Jul 2011 resolution Resolution 1 Buy now
12 Jul 2011 change-of-name Certificate Re Registration Unlimited To Limited 1 Buy now
12 Jul 2011 incorporation Re Registration Memorandum Articles 25 Buy now
12 Jul 2011 change-of-name Reregistration Private Unlimited To Private Limited Company 3 Buy now
18 May 2011 accounts Annual Accounts 2 Buy now
04 Jan 2011 annual-return Annual Return 6 Buy now
07 Jan 2010 annual-return Annual Return 5 Buy now
07 Jan 2010 officers Change of particulars for director (Ms Patricia Frances Emery) 2 Buy now
16 Dec 2009 accounts Annual Accounts 2 Buy now
22 Jan 2009 annual-return Return made up to 02/01/09; full list of members 4 Buy now
12 Jan 2009 accounts Annual Accounts 2 Buy now
07 Apr 2008 officers Appointment terminated director john eastwood 1 Buy now
07 Apr 2008 officers Director appointed ms patrica frances emery 1 Buy now
16 Jan 2008 annual-return Return made up to 02/01/08; full list of members 2 Buy now
14 Jan 2008 accounts Annual Accounts 2 Buy now
19 Nov 2007 officers New secretary appointed 1 Buy now
19 Nov 2007 officers Secretary resigned 1 Buy now
30 Oct 2007 officers New secretary appointed 1 Buy now
08 Oct 2007 officers Secretary resigned 1 Buy now
27 Jun 2007 address Registered office changed on 27/06/07 from: 3RD floor medici court 67-69 new bond street london W1S 1DF 1 Buy now
17 Jan 2007 annual-return Return made up to 02/01/07; full list of members 2 Buy now
20 Oct 2006 accounts Annual Accounts 2 Buy now
27 Jan 2006 annual-return Return made up to 02/01/06; full list of members 7 Buy now
26 Oct 2005 accounts Annual Accounts 2 Buy now
11 Jan 2005 annual-return Return made up to 02/01/05; full list of members 7 Buy now
22 Dec 2004 accounts Annual Accounts 2 Buy now
22 Jan 2004 annual-return Return made up to 02/01/04; full list of members 7 Buy now
21 Oct 2003 accounts Annual Accounts 2 Buy now
28 Jan 2003 annual-return Return made up to 02/01/03; full list of members 7 Buy now
02 Jan 2003 accounts Annual Accounts 2 Buy now
22 Feb 2002 annual-return Return made up to 02/01/02; full list of members 6 Buy now
17 Dec 2001 accounts Annual Accounts 2 Buy now
06 Nov 2001 address Registered office changed on 06/11/01 from: 3RD floor medici court new bond street london W1S 1DF 1 Buy now
22 Aug 2001 address Registered office changed on 22/08/01 from: 16 stratford place london W1C 1BF 1 Buy now