Advanced company searchLink opens in new window

BARHALE RESPONSE LTD.

Company number 01819014

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)
12 Sep 2017 PSC07 Cessation of Noel Hanley as a person with significant control on 4 September 2017
12 Sep 2017 PSC07 Cessation of Dennis Anthony Curran as a person with significant control on 4 September 2017
20 Feb 2017 TM01 Termination of appointment of Noel Patrick Joseph Hanley as a director on 15 February 2017
30 Nov 2016 CS01 Confirmation statement made on 30 November 2016 with updates
08 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
30 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 1,000
30 Dec 2015 CH01 Director's details changed for Mr Dennis Anthony Curran on 9 December 2015
02 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
03 Aug 2015 MR04 Satisfaction of charge 1 in full
03 Aug 2015 MR04 Satisfaction of charge 2 in full
02 Apr 2015 AD01 Registered office address changed from Silverbirches Silverbirches Nugents Park Pinner Middlesex HA5 4RA to The Office Off Millard Lane Liphook Hampshire GU30 7JN on 2 April 2015
01 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1,000
15 May 2014 AA Accounts for a dormant company made up to 31 December 2013
23 Jan 2014 CERTNM Company name changed barhale construction LIMITED\certificate issued on 23/01/14
  • RES15 ‐ Change company name resolution on 2014-01-15
23 Jan 2014 CONNOT Change of name notice
22 Jan 2014 AP01 Appointment of Mr Noel Patrick Joseph Hanley as a director
22 Jan 2014 AP01 Appointment of Mr Andrew Flowerday as a director
20 Jan 2014 AD01 Registered office address changed from Barhale House Bescot Crescent Walsall West Midlands WS1 4NN on 20 January 2014
02 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1,000
03 Jul 2013 AA Accounts for a dormant company made up to 31 December 2012
15 Feb 2013 CERTNM Company name changed barhale LIMITED\certificate issued on 15/02/13
  • RES15 ‐ Change company name resolution on 2012-12-12
10 Jan 2013 CONNOT Change of name notice
05 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
04 Dec 2012 CH03 Secretary's details changed for Mr Anthony Keith Sheppard on 4 December 2012
08 Jun 2012 AA Accounts for a dormant company made up to 31 December 2011