Advanced company searchLink opens in new window

BARREL INDUSTRIES LIMITED

Company number 09219039

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)
21 Nov 2023 AA Total exemption full accounts made up to 31 December 2022
26 Oct 2023 CS01 Confirmation statement made on 15 September 2023 with updates
05 Oct 2023 CH01 Director's details changed for Ms Gail Bamforth on 1 September 2023
06 Jul 2023 AD01 Registered office address changed from 12 New Fetter Lane London EC4A 1JP United Kingdom to 44 Russell Square London England WC1B 4JP on 6 July 2023
26 Jun 2023 TM02 Termination of appointment of Bird & Bird Company Secretaries Limited as a secretary on 26 June 2023
19 May 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Company sell all of ip rights to braeriach holdings LTD for £100,000/ creation of new shares/ execute shareholders agreement/ company creates 1,500,000 10 0.000000ixed rate unsecured convertible loan notes subject to terms/ company business. 04/05/2023
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
19 May 2023 MA Memorandum and Articles of Association
18 May 2023 SH10 Particulars of variation of rights attached to shares
05 May 2023 SH01 Statement of capital following an allotment of shares on 21 March 2023
  • GBP 976,163
02 May 2023 CH01 Director's details changed for Ms Gail Bamforth on 25 April 2023
19 Apr 2023 TM01 Termination of appointment of Steven Mark Ferris as a director on 18 April 2023
19 Apr 2023 TM01 Termination of appointment of Rhonda Nicoll as a director on 18 April 2023
19 Apr 2023 TM01 Termination of appointment of Mark Derry as a director on 18 April 2023
22 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
15 Dec 2022 TM01 Termination of appointment of Martyn Edward Simpson as a director on 15 December 2022
03 Nov 2022 AP01 Appointment of Ms Gail Bamforth as a director on 27 October 2022
03 Nov 2022 AP01 Appointment of Miss Rhonda Nicoll as a director on 27 October 2022
03 Nov 2022 AP01 Appointment of Mr Steven Mark Ferris as a director on 27 October 2022
20 Sep 2022 CS01 Confirmation statement made on 15 September 2022 with no updates
31 Jan 2022 CH01 Director's details changed for Mr Martyn Simpson on 14 December 2019
30 Sep 2021 CS01 Confirmation statement made on 15 September 2021 with no updates
22 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
08 Sep 2021 TM01 Termination of appointment of Richard Charles Eaton as a director on 31 July 2021
17 Dec 2020 MR01 Registration of charge 092190390004, created on 11 December 2020
17 Dec 2020 MR01 Registration of charge 092190390005, created on 11 December 2020