Advanced company searchLink opens in new window

BARRIER LIMITED

Company number 01226016

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)
08 Aug 2018 MR01 Registration of charge 012260160013, created on 31 July 2018
30 Jul 2018 AA Full accounts made up to 31 October 2017
30 May 2018 CS01 Confirmation statement made on 21 May 2018 with no updates
07 Aug 2017 AA Full accounts made up to 31 October 2016
25 May 2017 CS01 Confirmation statement made on 21 May 2017 with updates
05 Aug 2016 AA Full accounts made up to 31 October 2015
31 May 2016 AR01 Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1,000
31 May 2016 AD02 Register inspection address has been changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom to C/O Robson Laidler Accountants Limited Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ
12 Jun 2015 AR01 Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1,000
13 May 2015 AA Accounts for a medium company made up to 31 October 2014
12 Aug 2014 AA Accounts for a medium company made up to 31 October 2013
07 Jul 2014 AR01 Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1,000
01 Jul 2013 AR01 Annual return made up to 21 May 2013 with full list of shareholders
04 May 2013 MR01 Registration of charge 012260160010
04 May 2013 MR01 Registration of charge 012260160011
04 May 2013 MR01 Registration of charge 012260160012
21 Mar 2013 AA Accounts for a medium company made up to 31 October 2012
27 Jul 2012 AA Accounts for a medium company made up to 31 October 2011
01 Jun 2012 AR01 Annual return made up to 21 May 2012 with full list of shareholders
14 Dec 2011 TM01 Termination of appointment of Pearl Bowles as a director
08 Jul 2011 AA Full accounts made up to 31 October 2010
28 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
28 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
28 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
28 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4