BARWELL GLOBAL LIMITED

06517461
UNIT 1, NO. 9 BURREL ROAD ST. IVES ENGLAND PE27 3LE

Documents

Documents
Date Category Description Pages
14 Feb 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Oct 2023 accounts Annual Accounts 13 Buy now
14 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2022 accounts Annual Accounts 15 Buy now
26 Jul 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 May 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Feb 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Feb 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Feb 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Dec 2021 officers Termination of appointment of director (Stephen Paul Bradshaw) 1 Buy now
13 Jul 2021 accounts Annual Accounts 13 Buy now
25 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Oct 2020 accounts Annual Accounts 12 Buy now
14 Jul 2020 officers Change of particulars for director (Mr Lizh Gao) 2 Buy now
09 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Nov 2019 officers Appointment of director (Mr Ian Wayne Turner) 2 Buy now
08 Nov 2019 officers Appointment of director (Mr Pengliang Du) 2 Buy now
08 Nov 2019 officers Appointment of director (Miss Jicui Hou) 2 Buy now
08 Nov 2019 officers Appointment of director (Mr Keqiang Shi) 2 Buy now
08 Nov 2019 officers Appointment of director (Doctor Chiung-Huei Shieh) 2 Buy now
08 Nov 2019 officers Termination of appointment of director (Chih-Sheng Liang) 1 Buy now
08 Nov 2019 officers Termination of appointment of director (Solomon Tang) 1 Buy now
08 Nov 2019 officers Termination of appointment of director (Yan Wang) 1 Buy now
22 Aug 2019 accounts Annual Accounts 12 Buy now
01 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jul 2018 accounts Annual Accounts 11 Buy now
11 Jun 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 May 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 May 2017 accounts Annual Accounts 14 Buy now
09 Mar 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
04 Apr 2016 accounts Annual Accounts 7 Buy now
24 Mar 2016 annual-return Annual Return 11 Buy now
01 Jul 2015 accounts Annual Accounts 6 Buy now
19 Mar 2015 annual-return Annual Return 11 Buy now
29 Apr 2014 accounts Annual Accounts 7 Buy now
20 Mar 2014 annual-return Annual Return 11 Buy now
09 Sep 2013 accounts Annual Accounts 6 Buy now
01 Mar 2013 annual-return Annual Return 11 Buy now
22 May 2012 mortgage Particulars of a mortgage or charge 6 Buy now
19 Apr 2012 accounts Annual Accounts 4 Buy now
17 Apr 2012 annual-return Annual Return 11 Buy now
16 Apr 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Mar 2012 mortgage Particulars of a mortgage or charge 6 Buy now
14 Mar 2012 officers Appointment of director (Chih-Sheng Liang) 2 Buy now
06 Mar 2012 mortgage Particulars of a mortgage or charge 6 Buy now
23 Jun 2011 accounts Annual Accounts 4 Buy now
08 Jun 2011 annual-return Annual Return 11 Buy now
07 Jun 2011 officers Appointment of director (Eric Shieh) 2 Buy now
07 Jun 2011 officers Appointment of director (Solomon Tang) 2 Buy now
07 Jun 2011 officers Appointment of director (Yan Wang) 2 Buy now
07 Jun 2011 officers Appointment of director (Mr Lizh Gao) 2 Buy now
18 May 2010 accounts Annual Accounts 4 Buy now
25 Mar 2010 annual-return Annual Return 8 Buy now
22 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Mar 2010 officers Change of particulars for director (Stephen Michael Grocott) 2 Buy now
22 Mar 2010 officers Change of particulars for director (Andrew Brookman) 2 Buy now
22 Mar 2010 officers Change of particulars for director (Mr Roger Edward Farr) 2 Buy now
22 Mar 2010 officers Change of particulars for director (Stephen Paul Bradshaw) 2 Buy now
10 Mar 2009 annual-return Return made up to 28/02/09; full list of members 4 Buy now
10 Feb 2009 accounts Accounting reference date extended from 30/11/2009 to 31/12/2009 1 Buy now
09 Jan 2009 accounts Annual Accounts 1 Buy now
06 Jan 2009 accounts Accounting reference date shortened from 28/02/2009 to 30/11/2008 1 Buy now
04 Dec 2008 officers Appointment terminated director tom pickthorn 1 Buy now
04 Dec 2008 officers Appointment terminated secretary zickie lim 1 Buy now
04 Dec 2008 officers Director and secretary appointed roger edward farr 3 Buy now
04 Dec 2008 officers Director appointed stephen michael grocott 3 Buy now
04 Dec 2008 officers Director appointed andrew brookman 3 Buy now
04 Dec 2008 officers Director appointed stephen paul bradshaw 2 Buy now
04 Dec 2008 address Registered office changed on 04/12/2008 from 112 hills road cambridge cambridgeshire CB2 1PH 1 Buy now
28 Nov 2008 change-of-name Certificate Change Of Name Company 2 Buy now
28 Feb 2008 incorporation Incorporation Company 21 Buy now