Advanced company searchLink opens in new window

BARCA HOLDINGS LIMITED

Company number 10002414

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)
15 Feb 2024 MR01 Registration of charge 100024140005, created on 15 February 2024
11 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
27 Sep 2023 AA Full accounts made up to 31 December 2022
03 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
12 Sep 2022 AA Full accounts made up to 31 December 2021
20 Jun 2022 MR04 Satisfaction of charge 100024140001 in full
10 Jun 2022 MR01 Registration of charge 100024140003, created on 27 May 2022
10 Jun 2022 MR01 Registration of charge 100024140004, created on 27 May 2022
07 Jun 2022 MR01 Registration of charge 100024140002, created on 27 May 2022
05 Apr 2022 CH01 Director's details changed for Mr Lee David Cox on 5 April 2022
05 Apr 2022 PSC05 Change of details for Springcare Ltd as a person with significant control on 5 April 2022
11 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
11 Jan 2022 AD01 Registered office address changed from 20 Watergate Mansions St. Marys Place Shrewsbury Shropshire SY1 1DW England to Nicholson House Shakespeare Way Whitchurch SY13 1LJ on 11 January 2022
04 Oct 2021 AA Full accounts made up to 31 December 2020
19 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
22 Dec 2020 AA Full accounts made up to 31 December 2019
13 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
07 Oct 2019 AA Full accounts made up to 31 December 2018
03 Sep 2019 CH01 Director's details changed for Mr Lee David Cox on 22 August 2019
03 Sep 2019 PSC05 Change of details for Springcare Ltd as a person with significant control on 22 August 2019
03 Sep 2019 AD01 Registered office address changed from 20 st. Marys Place Shrewsbury Shropshire SY1 1DW England to 20 Watergate Mansions St. Marys Place Shrewsbury Shropshire SY1 1DW on 3 September 2019
12 Aug 2019 CH01 Director's details changed for Mr Lee David Cox on 12 August 2019
12 Aug 2019 PSC05 Change of details for Springcare Ltd as a person with significant control on 12 August 2019
12 Aug 2019 AD01 Registered office address changed from 4 Broadbent Court Newport Shropshire TF10 7FE England to 20 st. Marys Place Shrewsbury Shropshire SY1 1DW on 12 August 2019
29 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates