Advanced company searchLink opens in new window

BARCOSEC LIMITED

Company number 02223143

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)
07 Oct 2016 CH01 Director's details changed for Lynsey Marie Burton on 7 October 2016
04 Oct 2016 CH01 Director's details changed for Taneth Washington on 23 September 2016
16 Aug 2016 TM01 Termination of appointment of Rosamund Martha Rule as a director on 16 August 2016
28 Jul 2016 TM01 Termination of appointment of Emma Antonia Hunt as a director on 28 July 2016
30 Jun 2016 CH01 Director's details changed for Lisa Margaret Norton on 24 June 2016
30 Jun 2016 CH01 Director's details changed for Lisa Margaret Thomson on 24 June 2016
25 Apr 2016 AA Accounts for a dormant company made up to 31 December 2015
14 Jan 2016 AR01 Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2
13 Jan 2016 AP01 Appointment of Mrs Hannah Elisabeth Ellwood as a director on 13 January 2016
19 Nov 2015 AP01 Appointment of Mr Christopher John Barnfield as a director on 19 November 2015
06 Nov 2015 AP01 Appointment of Emma Antonia Hunt as a director on 5 November 2015
16 Oct 2015 TM01 Termination of appointment of Kelly Jane Hack as a director on 16 October 2015
17 Sep 2015 AP01 Appointment of Taneth Washington as a director on 4 September 2015
19 May 2015 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Rosamund Rule
18 May 2015 TM01 Termination of appointment of Samantha Jayne Driver as a director on 14 May 2015
30 Apr 2015 CH01 Director's details changed
24 Apr 2015 CH01 Director's details changed for Clare Frances Barrett on 25 March 2015
15 Apr 2015 AA Accounts for a dormant company made up to 31 December 2014
31 Mar 2015 AP01 Appointment of Mrs Rosamund Martha Rule as a director on 30 March 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 19/05/2015
08 Jan 2015 AR01 Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
24 Nov 2014 CH01 Director's details changed for Clare Frances Barrett on 3 November 2014
10 Nov 2014 CH01 Director's details changed for Michelle Louise Holt on 25 October 2013
21 Oct 2014 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the AP01 registered on 07/08/2013 for Michelle Louise Holt
15 Oct 2014 AP01 Appointment of Samantha Jayne Driver as a director on 14 October 2014
  • ANNOTATION Clarification This document is a second filing of the AP01 registered on 07/08/2013 for Michelle Louise Holt
08 Oct 2014 TM01 Termination of appointment of Emma Antonia Hunt as a director on 15 September 2014