BARRY HOWARD HOMES (ROADE) LIMITED
Company number 08659384
- Company Overview for BARRY HOWARD HOMES (ROADE) LIMITED (08659384)
- Filing history for BARRY HOWARD HOMES (ROADE) LIMITED (08659384)
- People for BARRY HOWARD HOMES (ROADE) LIMITED (08659384)
- Charges for BARRY HOWARD HOMES (ROADE) LIMITED (08659384)
- More for BARRY HOWARD HOMES (ROADE) LIMITED (08659384)
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 Oct 2023 | CS01 | Confirmation statement made on 21 August 2023 with no updates | |
25 Jul 2023 | AA | Micro company accounts made up to 30 November 2022 | |
05 Sep 2022 | CS01 | Confirmation statement made on 21 August 2022 with no updates | |
30 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
15 Oct 2021 | AA | Micro company accounts made up to 30 November 2020 | |
23 Sep 2021 | CS01 | Confirmation statement made on 21 August 2021 with no updates | |
01 Sep 2020 | CS01 | Confirmation statement made on 21 August 2020 with no updates | |
05 Aug 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
28 Aug 2019 | CS01 | Confirmation statement made on 21 August 2019 with updates | |
19 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
03 Dec 2018 | AA | Micro company accounts made up to 30 November 2017 | |
25 Sep 2018 | PSC01 | Notification of Barry Howard as a person with significant control on 16 January 2017 | |
25 Sep 2018 | CS01 | Confirmation statement made on 21 August 2018 with updates | |
25 Sep 2018 | PSC07 | Cessation of Julian Mark Wiggins Hunt as a person with significant control on 16 January 2017 | |
25 Sep 2018 | AD01 | Registered office address changed from 10 Bridge Street Northampton Northamptonshire NN1 1NW United Kingdom to Unit 9 Basset Court Loake Close Grange Park Northampton NN4 5EZ on 25 September 2018 | |
25 Sep 2017 | CS01 | Confirmation statement made on 21 August 2017 with no updates | |
25 Sep 2017 | AD01 | Registered office address changed from 6 Hazelwood Road Northampton Northants NN1 1LW to 10 Bridge Street Northampton Northamptonshire NN1 1NW on 25 September 2017 | |
16 Feb 2017 | TM01 | Termination of appointment of Katherine Louise Hunt as a director on 15 February 2017 | |
16 Feb 2017 | TM01 | Termination of appointment of Julian Mark Wiggins Hunt as a director on 15 February 2017 | |
23 Jan 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
09 Jan 2017 | AA01 | Previous accounting period extended from 30 June 2016 to 30 November 2016 | |
31 Aug 2016 | CS01 | Confirmation statement made on 21 August 2016 with updates | |
30 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
14 Sep 2015 | AR01 |
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-09-14
|
|
26 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 |