Advanced company searchLink opens in new window

BARROW,LANE & BALLARD LIMITED

Company number 00814563

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
03 May 2018 AA Full accounts made up to 30 September 2017
17 Aug 2017 CS01 Confirmation statement made on 17 August 2017 with updates
03 Aug 2017 PSC02 Notification of Loudwater Management Limited as a person with significant control on 6 April 2016
02 Aug 2017 PSC07 Cessation of Maurice Stimler as a person with significant control on 6 April 2016
18 Jan 2017 AA Full accounts made up to 30 September 2016
05 Oct 2016 CS01 Confirmation statement made on 17 August 2016 with updates
10 May 2016 MR04 Satisfaction of charge 008145630019 in full
22 Mar 2016 MR01 Registration of charge 008145630020, created on 22 March 2016
05 Jan 2016 AA Full accounts made up to 30 September 2015
08 Sep 2015 AR01 Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100,001
04 Jun 2015 MR01 Registration of charge 008145630019, created on 19 May 2015
18 Dec 2014 AA Full accounts made up to 30 September 2014
22 Aug 2014 AR01 Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100,001
22 Jan 2014 AD01 Registered office address changed from Ground Floor 52/54 Southwark Street London SE1 1UR on 22 January 2014
17 Jan 2014 AA Full accounts made up to 30 September 2013
14 Jan 2014 TM01 Termination of appointment of Peter Sawbridge as a director
14 Jan 2014 TM01 Termination of appointment of Peter Morgan as a director
28 Aug 2013 AR01 Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100,001
12 Dec 2012 AA Full accounts made up to 30 September 2012
18 Oct 2012 CH01 Director's details changed for Mr Maurice Stimler on 1 October 2012
20 Aug 2012 AR01 Annual return made up to 17 August 2012 with full list of shareholders
09 Jan 2012 AA Full accounts made up to 30 September 2011
21 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
15 Sep 2011 AR01 Annual return made up to 17 August 2011 with full list of shareholders
21 Jan 2011 AA Full accounts made up to 30 September 2010