BARRY MCCARTHY BUILDING & ROOFING LIMITED

05645393
24 CHURCH STREET RICKMANSWORTH HERTFORDSHIRE ENGLAND WD3 1DD

Documents

Documents
Date Category Description Pages
29 May 2024 accounts Annual Accounts 9 Buy now
07 Dec 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Mar 2023 accounts Annual Accounts 10 Buy now
20 Dec 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Dec 2022 officers Change of particulars for director (Barry Stephen Mccarthy) 2 Buy now
25 Oct 2022 officers Termination of appointment of secretary (Kerry Secretarial Services Limited) 1 Buy now
27 May 2022 accounts Annual Accounts 10 Buy now
06 May 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 May 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 May 2021 accounts Annual Accounts 10 Buy now
26 May 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Feb 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Aug 2020 accounts Annual Accounts 10 Buy now
11 Jun 2020 officers Change of particulars for corporate secretary (Kerry Secretarial Services Ltd) 1 Buy now
11 Jun 2020 officers Change of particulars for director (Barry Stephen Mccarthy) 2 Buy now
10 Jun 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Jun 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Jan 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Jun 2019 officers Change of particulars for corporate secretary (Kerry Secretarial Services Ltd) 1 Buy now
10 Jun 2019 officers Change of particulars for director (Barry Stephen Mccarthy) 2 Buy now
07 Jun 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Jun 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 May 2019 accounts Annual Accounts 10 Buy now
18 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 May 2018 accounts Annual Accounts 10 Buy now
11 Dec 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Dec 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Aug 2017 officers Change of particulars for corporate secretary (Kerry Secretarial Services Ltd) 1 Buy now
21 Aug 2017 officers Change of particulars for director (Barry Stephen Mccarthy) 2 Buy now
21 Aug 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Aug 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Jun 2017 accounts Annual Accounts 8 Buy now
31 May 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
14 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 May 2016 accounts Annual Accounts 8 Buy now
21 Jan 2016 annual-return Annual Return 4 Buy now
27 May 2015 accounts Annual Accounts 8 Buy now
30 Jan 2015 annual-return Annual Return 4 Buy now
30 May 2014 accounts Annual Accounts 8 Buy now
21 Jan 2014 annual-return Annual Return 4 Buy now
19 Dec 2013 accounts Change Account Reference Date Company Previous Extended 1 Buy now
21 Dec 2012 accounts Annual Accounts 8 Buy now
19 Dec 2012 annual-return Annual Return 4 Buy now
31 Jan 2012 annual-return Annual Return 4 Buy now
22 Dec 2011 accounts Annual Accounts 6 Buy now
24 Dec 2010 accounts Annual Accounts 6 Buy now
23 Dec 2010 annual-return Annual Return 4 Buy now
22 Mar 2010 capital Capitals not rolled up 2 Buy now
22 Mar 2010 annual-return Annual Return 4 Buy now
22 Mar 2010 officers Change of particulars for director 2 Buy now
29 Jan 2010 accounts Annual Accounts 8 Buy now
23 Jan 2009 accounts Annual Accounts 4 Buy now
05 Jan 2009 annual-return Return made up to 06/12/08; full list of members 3 Buy now
30 Jan 2008 annual-return Return made up to 06/12/07; full list of members 2 Buy now
06 Nov 2007 officers New director appointed 1 Buy now
06 Nov 2007 accounts Accounting reference date extended from 31/12/07 to 31/03/08 1 Buy now
06 Nov 2007 officers New secretary appointed 1 Buy now
06 Nov 2007 officers Director resigned 1 Buy now
06 Nov 2007 officers Secretary resigned 1 Buy now
26 Sep 2007 change-of-name Certificate Change Of Name Company 2 Buy now
09 Sep 2007 accounts Annual Accounts 6 Buy now
16 Aug 2007 address Registered office changed on 16/08/07 from: c/o cox costello & horne langwood house 63-81 high street, rickmansworth hertfordshire WD3 1EQ 1 Buy now
16 Aug 2007 address Registered office changed on 16/08/07 from: langwood house, 63-81 high street, rickmansworth herts WD3 1EQ 1 Buy now
04 Jan 2007 annual-return Return made up to 06/12/06; full list of members 2 Buy now
06 Dec 2005 incorporation Incorporation Company 12 Buy now