BARROWMORE LIMITED

05988028
BARROWMORE, BARNHOUSE LANE GREAT BARROW CHESTER CHESHIRE CH3 7JA

Documents

Documents
Date Category Description Pages
08 Jul 2024 officers Termination of appointment of director (John Heber Donnison Heath) 1 Buy now
04 Jul 2024 accounts Annual Accounts 29 Buy now
16 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jun 2023 accounts Annual Accounts 30 Buy now
16 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2022 accounts Annual Accounts 30 Buy now
12 Jul 2022 officers Appointment of director (Mr John Frederick Charles Arnold) 2 Buy now
27 Jun 2022 officers Change of particulars for director (Mr John Heber Donnison Heath) 2 Buy now
27 Jun 2022 officers Termination of appointment of director (Richard Terence Short) 1 Buy now
09 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2021 accounts Annual Accounts 31 Buy now
15 Dec 2020 accounts Amended Accounts 30 Buy now
15 Dec 2020 accounts Annual Accounts 32 Buy now
04 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Nov 2019 officers Termination of appointment of director (Anne Mary Davies) 1 Buy now
31 Jul 2019 accounts Annual Accounts 30 Buy now
26 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Apr 2018 accounts Annual Accounts 31 Buy now
09 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2017 accounts Annual Accounts 31 Buy now
23 Nov 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Apr 2016 accounts Annual Accounts 27 Buy now
09 Nov 2015 annual-return Annual Return 7 Buy now
09 Nov 2015 officers Termination of appointment of director (Arthur Geoffrey Harrison) 1 Buy now
09 Nov 2015 officers Termination of appointment of director (Arthur Geoffrey Harrison) 1 Buy now
24 Sep 2015 accounts Annual Accounts 32 Buy now
10 Nov 2014 annual-return Annual Return 8 Buy now
01 Aug 2014 accounts Annual Accounts 32 Buy now
06 Dec 2013 officers Termination of appointment of director 1 Buy now
05 Dec 2013 officers Termination of appointment of director (Donald Davies) 1 Buy now
05 Dec 2013 officers Termination of appointment of director (Donald Davies) 1 Buy now
13 Nov 2013 annual-return Annual Return 9 Buy now
08 Aug 2013 accounts Amended Accounts 32 Buy now
30 Jul 2013 accounts Annual Accounts 33 Buy now
04 Jan 2013 annual-return Annual Return 9 Buy now
04 Jan 2013 officers Termination of appointment of director (Simon Ellis) 1 Buy now
05 Oct 2012 accounts Amended Accounts 32 Buy now
25 Jul 2012 officers Appointment of director (Mr Andrew Wright Morrison) 2 Buy now
11 Jul 2012 officers Appointment of secretary (Mr Patrick Mark John Haycock) 1 Buy now
11 Jul 2012 officers Termination of appointment of secretary (Eric Lees) 1 Buy now
26 Jun 2012 accounts Annual Accounts 33 Buy now
04 Apr 2012 officers Termination of appointment of director (Brian Bowden) 1 Buy now
17 Nov 2011 annual-return Annual Return 10 Buy now
17 Nov 2011 officers Appointment of director (Mrs Anne Mary Davies) 2 Buy now
23 May 2011 accounts Annual Accounts 32 Buy now
04 Nov 2010 annual-return Annual Return 10 Buy now
28 May 2010 accounts Annual Accounts 32 Buy now
25 May 2010 officers Termination of appointment of director (Yvonne Albon) 1 Buy now
11 Feb 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
15 Jan 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 4 Buy now
12 Nov 2009 annual-return Annual Return 7 Buy now
12 Nov 2009 officers Change of particulars for director (Mr Arthur Geoffrey Harrison) 2 Buy now
12 Nov 2009 officers Change of particulars for director (Simon Edgar Hargreaves Ellis) 2 Buy now
12 Nov 2009 officers Change of particulars for director (Nigel Andrew Eckersley) 2 Buy now
12 Nov 2009 officers Change of particulars for director (Councillor Richard Short) 2 Buy now
12 Nov 2009 officers Change of particulars for director (John Heber Donnison Heath) 2 Buy now
12 Nov 2009 officers Change of particulars for director (Neil Vyvyan Fergusson) 2 Buy now
12 Nov 2009 officers Change of particulars for director (Dr Donald Davies) 2 Buy now
12 Nov 2009 officers Change of particulars for director (Yvonne Jeanne Albon) 2 Buy now
12 Nov 2009 officers Change of particulars for director (Mr Brian Spencer Bowden) 2 Buy now
12 Nov 2009 officers Termination of appointment of director (Patrick Peake) 1 Buy now
09 Oct 2009 accounts Annual Accounts 30 Buy now
07 Jan 2009 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
07 Jan 2009 mortgage Particulars of a mortgage or charge / charge no: 4 3 Buy now
07 Jan 2009 mortgage Particulars of a mortgage or charge / charge no: 3 3 Buy now
04 Nov 2008 annual-return Annual return made up to 03/11/08 5 Buy now
11 Sep 2008 officers Director appointed nigel andrew eckersley 2 Buy now
10 Sep 2008 officers Director appointed brian spencer bowden 1 Buy now
02 Sep 2008 accounts Annual Accounts 26 Buy now
12 Jul 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
30 Nov 2007 officers New director appointed 1 Buy now
23 Nov 2007 accounts Accounting reference date extended from 30/11/07 to 31/12/07 1 Buy now
09 Nov 2007 address Registered office changed on 09/11/07 from: barrowmore barrowmore enterprise estate barnhouse lane great barrow chester cheshire CH3 7JA 1 Buy now
05 Nov 2007 annual-return Annual return made up to 03/11/07 3 Buy now
03 Nov 2006 incorporation Incorporation Company 28 Buy now