Advanced company searchLink opens in new window

BARWOOD CAPITAL LIMITED

Company number 06884336

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)
29 Apr 2024 CS01 Confirmation statement made on 22 April 2024 with no updates
10 Aug 2023 AA Full accounts made up to 31 March 2023
27 Apr 2023 CS01 Confirmation statement made on 22 April 2023 with no updates
13 Sep 2022 AA Full accounts made up to 31 March 2022
11 Aug 2022 CH01 Director's details changed for Mr Andrew Mark Egerton Barlow on 9 August 2022
18 May 2022 CH01 Director's details changed for Graham Wood on 13 May 2022
29 Apr 2022 CS01 Confirmation statement made on 22 April 2022 with no updates
01 Feb 2022 CH01 Director's details changed for Mr Hugh Maxwell Elrington on 7 January 2022
20 Oct 2021 CH01 Director's details changed for Graham Wood on 19 October 2021
20 Oct 2021 CH01 Director's details changed for Mr Hugh Maxwell Elrington on 19 October 2021
19 Oct 2021 AD01 Registered office address changed from 4 Waterside Way, the Lakes Bedford Road Northampton NN4 7XD United Kingdom to Grafton House Pury Hill Business Park Towcester Northamptonshire NN12 7LS on 19 October 2021
19 Oct 2021 PSC05 Change of details for Barwood Capital Holdings Limited as a person with significant control on 19 October 2021
07 Sep 2021 AA Full accounts made up to 31 March 2021
08 Jul 2021 CH01 Director's details changed for Mr Hugh Maxwell Elrington on 28 June 2021
28 Jun 2021 CH01 Director's details changed for Ms Joanna Avril Greenslade on 7 May 2021
24 May 2021 CS01 Confirmation statement made on 22 April 2021 with no updates
24 Mar 2021 CH01 Director's details changed for Mr Hugh Maxwell Elrington on 11 January 2021
10 Aug 2020 AA Full accounts made up to 31 March 2020
  • ANNOTATION Part Admin Removed Pages containing unnecessary material within the Accounts were administratively removed from the public register on 29/01/2021
04 May 2020 CS01 Confirmation statement made on 22 April 2020 with no updates
15 Apr 2020 CH01 Director's details changed for Graham Wood on 15 April 2020
31 Jan 2020 CH01 Director's details changed for Mr Stephen John Chambers on 13 January 2020
22 Jul 2019 AA Full accounts made up to 31 March 2019
13 Jun 2019 TM02 Termination of appointment of Joanna Avril Greenslade as a secretary on 6 June 2019
13 Jun 2019 TM02 Termination of appointment of Stephen John Chambers as a secretary on 6 June 2019
02 May 2019 CS01 Confirmation statement made on 22 April 2019 with updates