- Company Overview for GEORGE W. BARCLAY LIMITED (00506918)
- Filing history for GEORGE W. BARCLAY LIMITED (00506918)
- People for GEORGE W. BARCLAY LIMITED (00506918)
- Charges for GEORGE W. BARCLAY LIMITED (00506918)
- More for GEORGE W. BARCLAY LIMITED (00506918)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Jan 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
20 Dec 2023 | AA01 | Previous accounting period shortened from 30 April 2023 to 31 March 2023 | |
14 Dec 2023 | CS01 | Confirmation statement made on 20 October 2023 with updates | |
14 Dec 2023 | PSC04 | Change of details for Mr David Alfred Amos as a person with significant control on 20 November 2023 | |
15 Mar 2023 | MR04 | Satisfaction of charge 1 in full | |
15 Mar 2023 | MR04 | Satisfaction of charge 2 in full | |
15 Mar 2023 | MR04 | Satisfaction of charge 3 in full | |
15 Mar 2023 | MR04 | Satisfaction of charge 005069180004 in full | |
23 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
14 Nov 2022 | AD01 | Registered office address changed from Unit 6 Dorma Trading Park Staffa Road London E10 7QX to Cassidys South Stour Offices, Roman Road Mersham Ashford Kent TN25 7HS on 14 November 2022 | |
24 Oct 2022 | CS01 | Confirmation statement made on 20 October 2022 with updates | |
24 Oct 2022 | PSC07 | Cessation of Janet Elizabeth Amos as a person with significant control on 20 October 2022 | |
20 Oct 2021 | CS01 | Confirmation statement made on 20 October 2021 with no updates | |
28 May 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
27 May 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
20 Oct 2020 | CS01 | Confirmation statement made on 20 October 2020 with no updates | |
21 Oct 2019 | CS01 | Confirmation statement made on 21 October 2019 with no updates | |
09 Sep 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
27 Feb 2019 | MR01 | Registration of charge 005069180004, created on 26 February 2019 | |
30 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
01 Nov 2018 | CS01 | Confirmation statement made on 22 October 2018 with no updates | |
25 Sep 2018 | TM01 | Termination of appointment of Neil Young as a director on 22 September 2018 | |
19 Apr 2018 | CH01 | Director's details changed for Mr Neil Young on 19 April 2018 | |
19 Apr 2018 | CH01 | Director's details changed for Mrs Janet Elizabeth Amos on 19 April 2018 | |
19 Apr 2018 | TM01 | Termination of appointment of Jack David Amos as a director on 19 April 2018 |