Advanced company searchLink opens in new window

BARENTZ UK LIMITED

Company number 01762605

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)
04 Jun 2018 AA Full accounts made up to 31 December 2017
27 Dec 2017 CS01 Confirmation statement made on 25 December 2017 with no updates
25 May 2017 AA Full accounts made up to 31 December 2016
29 Dec 2016 CS01 Confirmation statement made on 25 December 2016 with updates
28 Jun 2016 AP01 Appointment of Mr Joseph Marie Theodoor Wilhelmus Van Der Linden as a director on 28 June 2016
21 Jun 2016 MR04 Satisfaction of charge 3 in full
16 Jun 2016 AA Full accounts made up to 31 December 2015
04 Jan 2016 AR01 Annual return made up to 25 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,000
26 Apr 2015 AA Full accounts made up to 31 December 2014
29 Dec 2014 AR01 Annual return made up to 25 December 2014 with full list of shareholders
Statement of capital on 2014-12-29
  • GBP 1,000
29 Aug 2014 CH03 Secretary's details changed for Mr Neill Copp on 16 June 2014
28 Aug 2014 CH03 Secretary's details changed for Mr Neill Copp on 16 June 2014
10 Jun 2014 AD01 Registered office address changed from Betchworth House 57-65 Station Road Redhill Surrey RH1 1DL on 10 June 2014
06 May 2014 AA Full accounts made up to 31 December 2013
30 Dec 2013 AR01 Annual return made up to 25 December 2013 with full list of shareholders
Statement of capital on 2013-12-30
  • GBP 1,000
22 May 2013 AA Full accounts made up to 31 December 2012
15 Jan 2013 AR01 Annual return made up to 25 December 2012 with full list of shareholders
14 Dec 2012 AA Full accounts made up to 31 March 2012
30 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
30 May 2012 AA03 Resignation of an auditor
25 May 2012 MG01 Particulars of a mortgage or charge / charge no: 3
23 May 2012 AA01 Current accounting period shortened from 31 March 2013 to 31 December 2012
11 Jan 2012 AR01 Annual return made up to 25 December 2011 with full list of shareholders
11 Jan 2012 TM01 Termination of appointment of Christopher Bloor as a director
11 Jan 2012 TM01 Termination of appointment of Suzanne Burns as a director