Advanced company searchLink opens in new window

BARWELL SPARES & SERVICE LIMITED

Company number 06823160

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)
19 Feb 2024 CS01 Confirmation statement made on 18 February 2024 with no updates
18 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
21 Feb 2023 CS01 Confirmation statement made on 18 February 2023 with no updates
20 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
18 Feb 2022 CS01 Confirmation statement made on 18 February 2022 with no updates
12 Feb 2022 AA Total exemption full accounts made up to 31 March 2021
26 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
18 Feb 2021 CS01 Confirmation statement made on 18 February 2021 with no updates
24 Dec 2020 CH01 Director's details changed for Mr Martyn John Barber on 8 December 2020
24 Dec 2020 PSC04 Change of details for Mr Martyn John Barber as a person with significant control on 8 December 2020
26 Feb 2020 CS01 Confirmation statement made on 18 February 2020 with no updates
03 Jan 2020 PSC04 Change of details for Mr Martyn John Barber as a person with significant control on 9 September 2019
03 Jan 2020 CH01 Director's details changed for Mr Darren Peter Marsh on 9 September 2019
03 Jan 2020 PSC04 Change of details for Mr Darren Peter Marsh as a person with significant control on 9 September 2019
18 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
10 Sep 2019 AD01 Registered office address changed from C/O C/O Haysom Silverton Chancery House 199 Silbury Boulevard Milton Keynes Bucks MK9 1JL to C/O Hillier Hopkins Llp 249 Silbury Boulevard Milton Keynes Bucks MK9 1NA on 10 September 2019
18 Feb 2019 CS01 Confirmation statement made on 18 February 2019 with updates
13 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
21 Feb 2018 CS01 Confirmation statement made on 18 February 2018 with updates
14 Dec 2017 AA Group of companies' accounts made up to 31 March 2017
20 Feb 2017 CS01 Confirmation statement made on 18 February 2017 with updates
20 Feb 2017 CH01 Director's details changed for Darren Peter Marsh on 23 January 2016
18 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Mar 2016 AR01 Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015