K & L BARROW (HOME IMPROVEMENTS) LTD
Company number 04760661
- Company Overview for K & L BARROW (HOME IMPROVEMENTS) LTD (04760661)
- Filing history for K & L BARROW (HOME IMPROVEMENTS) LTD (04760661)
- People for K & L BARROW (HOME IMPROVEMENTS) LTD (04760661)
- More for K & L BARROW (HOME IMPROVEMENTS) LTD (04760661)
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) |
---|---|---|---|
30 May 2024 | AA | Micro company accounts made up to 31 May 2023 | |
15 May 2024 | CS01 | Confirmation statement made on 12 May 2024 with no updates | |
31 May 2023 | AA | Micro company accounts made up to 31 May 2022 | |
18 May 2023 | CS01 | Confirmation statement made on 12 May 2023 with no updates | |
30 May 2022 | AA | Micro company accounts made up to 31 May 2021 | |
26 May 2022 | CS01 | Confirmation statement made on 12 May 2022 with no updates | |
28 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
25 May 2021 | CS01 | Confirmation statement made on 12 May 2021 with no updates | |
12 Jun 2020 | CS01 | Confirmation statement made on 12 May 2020 with no updates | |
28 Jan 2020 | AA | Micro company accounts made up to 31 May 2019 | |
29 May 2019 | CS01 | Confirmation statement made on 12 May 2019 with no updates | |
02 Jan 2019 | AA | Micro company accounts made up to 31 May 2018 | |
04 Jun 2018 | PSC01 | Notification of Steven Standring as a person with significant control on 31 May 2018 | |
04 Jun 2018 | PSC07 | Cessation of Keith Barrow as a person with significant control on 31 May 2018 | |
04 Jun 2018 | TM01 | Termination of appointment of Keith Barrow as a director on 31 May 2018 | |
04 Jun 2018 | TM02 | Termination of appointment of Lynne Barrow as a secretary on 31 May 2018 | |
23 May 2018 | CS01 | Confirmation statement made on 12 May 2018 with no updates | |
06 Sep 2017 | AA | Micro company accounts made up to 31 May 2017 | |
12 Jul 2017 | PSC01 | Notification of Keith Barrow as a person with significant control on 12 May 2017 | |
27 Jun 2017 | CS01 | Confirmation statement made on 12 May 2017 with updates | |
29 Mar 2017 | AD01 | Registered office address changed from C/O C/O Edwards Veeder (Uk) Limited Block E Brunswick Square Union Street Oldham OL1 1DE to C/O Edwards Veeder (Uk) Limited Ground Floor, 4 Broadgate Broadway Business Park, Chadderton Oldham OL9 9XA on 29 March 2017 | |
11 Aug 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
31 May 2016 | AR01 |
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
24 Sep 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
03 Jun 2015 | AR01 |
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
|