Advanced company searchLink opens in new window

BARRIER COMPONENTS HOLDINGS LIMITED

Company number 06452831

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)
01 Mar 2024 CS01 Confirmation statement made on 28 February 2024 with no updates
09 Oct 2023 RP04CS01 Second filing of Confirmation Statement dated 28 February 2023
06 Oct 2023 RP04CS01 Second filing of Confirmation Statement dated 28 February 2023
25 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
10 Mar 2023 CS01 Confirmation statement made on 28 February 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 06/10/2023 and 09/10/2023
06 Feb 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
27 Jan 2023 SH06 Cancellation of shares. Statement of capital on 30 November 2022
  • GBP 100
02 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
01 Dec 2022 PSC07 Cessation of Charles Graham Walker as a person with significant control on 30 November 2022
01 Dec 2022 TM01 Termination of appointment of Charles Graham Walker as a director on 30 November 2022
10 Mar 2022 CS01 Confirmation statement made on 28 February 2022 with no updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
01 Mar 2021 CS01 Confirmation statement made on 28 February 2021 with no updates
17 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
03 Mar 2020 CS01 Confirmation statement made on 29 February 2020 with no updates
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
28 Feb 2019 CS01 Confirmation statement made on 28 February 2019 with updates
28 Feb 2019 PSC04 Change of details for Mr Charles Graham Walker as a person with significant control on 21 December 2018
28 Feb 2019 PSC04 Change of details for Mr David Christopher Poole as a person with significant control on 21 December 2018
28 Feb 2019 PSC04 Change of details for Mr James Daniel Evans as a person with significant control on 21 December 2018
28 Feb 2019 PSC07 Cessation of William Dear as a person with significant control on 21 December 2018
11 Feb 2019 SH06 Cancellation of shares. Statement of capital on 20 December 2018
  • GBP 150
11 Feb 2019 TM01 Termination of appointment of William Dear as a director on 21 December 2018
11 Feb 2019 SH03 Purchase of own shares.
14 Jan 2019 CS01 Confirmation statement made on 13 December 2018 with no updates