Advanced company searchLink opens in new window

BARO VEHICLES LTD

Company number 09776249

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)
18 Dec 2019 CS01 Confirmation statement made on 2 December 2019 with updates
18 Dec 2019 PSC04 Change of details for Mr Gabriel Jorge Orlando Giani Moreno as a person with significant control on 2 December 2018
02 Sep 2019 CH01 Director's details changed for Mrs Alicia Daniela Gonzalez on 2 September 2019
16 May 2019 AD01 Registered office address changed from Flexspace Dunns Close Nuneaton Warwickshire CV11 4NF England to Crl the Shipping Building the Old Vinyl Factory 252 Blyth Road, Hayes London UB3 1HA on 16 May 2019
16 May 2019 AA Total exemption full accounts made up to 30 September 2018
01 Apr 2019 SH01 Statement of capital following an allotment of shares on 2 January 2019
  • GBP 2,016.18
04 Jan 2019 SH01 Statement of capital following an allotment of shares on 3 July 2018
  • GBP 2,008.804
04 Jan 2019 CS01 Confirmation statement made on 2 December 2018 with updates
17 Dec 2018 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 0
04 Dec 2018 AD01 Registered office address changed from Mira Technology Park Watling Street Nuneaton Warwickshire CV10 0TU England to Flexspace Dunns Close Nuneaton Warwickshire CV114NF on 4 December 2018
24 Oct 2018 MR01 Registration of charge 097762490001, created on 4 October 2018
03 Aug 2018 RP04CS01 Second filing of Confirmation Statement dated 02/12/2017
29 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
15 May 2018 SH08 Change of share class name or designation
20 Mar 2018 SH19 Statement of capital on 20 March 2018
  • GBP 2,000
20 Mar 2018 CAP-SS Solvency Statement dated 09/03/18
20 Mar 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
08 Mar 2018 TM01 Termination of appointment of Carlos Dario Escudero as a director on 8 March 2018
12 Feb 2018 CS01 Confirmation statement made on 2 December 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder informaiton change, Statement of Capital, sic code) was registered on 03/08/2018
06 Feb 2018 CAP-SS Solvency Statement dated 29/01/18
06 Feb 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
11 Dec 2017 SH02 Sub-division of shares on 23 October 2017
04 Sep 2017 AP01 Appointment of Mrs Alicia Daniela Gonzalez as a director on 1 September 2017
08 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
27 Apr 2017 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Mira Technology Park Watling Street Nuneaton Warwickshire CV10 0TU on 27 April 2017