BARWICK BUILDING SERVICES LIMITED

Manchester House High Street Manchester House High Street, Sturminster Newton, DT10 2LL, Dorset
StatusACTIVE
Company No.04715388
CategoryPrivate Limited Company
Incorporated28 Mar 2003
Age21 years, 3 months, 11 days
JurisdictionEngland Wales

SUMMARY

BARWICK BUILDING SERVICES LIMITED is an active private limited company with number 04715388. It was incorporated 21 years, 3 months, 11 days ago, on 28 March 2003. The company address is Manchester House High Street Manchester House High Street, Sturminster Newton, DT10 2LL, Dorset.



Company Fillings

Confirmation statement with no updates

Date: 03 Apr 2024

Action Date: 28 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2023

Action Date: 28 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-28

Documents

View document PDF

Capital allotment shares

Date: 03 Oct 2022

Action Date: 23 Aug 2022

Category: Capital

Type: SH01

Date: 2022-08-23

Capital : 140 GBP

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change to a person with significant control

Date: 28 Mar 2022

Action Date: 28 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-03-28

Psc name: Mr Antony Sidney Barwick

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2022

Action Date: 28 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change to a person with significant control

Date: 31 Mar 2021

Action Date: 31 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-03-31

Psc name: Mrs Laura Ann Barwick

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2021

Action Date: 28 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-28

Documents

View document PDF

Change to a person with significant control

Date: 31 Mar 2021

Action Date: 31 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-03-31

Psc name: Mr Antony Sidney Barwick

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2021

Action Date: 19 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-19

Officer name: Mr Antony Sidney Barwick

Documents

View document PDF

Change to a person with significant control

Date: 19 Jan 2021

Action Date: 19 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-01-19

Psc name: Mrs Laura Ann Barwick

Documents

View document PDF

Change to a person with significant control

Date: 19 Jan 2021

Action Date: 19 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-01-19

Psc name: Mr Antony Sidney Barwick

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Jan 2021

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Apr 2020

Action Date: 28 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2019

Action Date: 23 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-23

Officer name: Mr Antony Sidney Barwick

Documents

View document PDF

Change to a person with significant control

Date: 04 Sep 2019

Action Date: 23 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-08-23

Psc name: Mrs Laura Ann Barwick

Documents

View document PDF

Change to a person with significant control

Date: 04 Sep 2019

Action Date: 23 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-08-23

Psc name: Mr Antony Sidney Barwick

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2019

Action Date: 28 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-28

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-01

Officer name: Mr Antony Sidney Barwick

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Nov 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 047153880001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2018

Action Date: 28 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-28

Documents

View document PDF

Notification of a person with significant control

Date: 03 Apr 2018

Action Date: 01 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Laura Ann Barwick

Notification date: 2017-04-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Feb 2018

Action Date: 23 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 047153880002

Charge creation date: 2018-02-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Feb 2018

Action Date: 21 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 047153880001

Charge creation date: 2018-02-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Legacy

Date: 05 May 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 28/03/2017

Documents

View document PDF

Capital allotment shares

Date: 19 Apr 2017

Action Date: 20 Oct 2016

Category: Capital

Type: SH01

Date: 2016-10-20

Capital : 120 GBP

Documents

View document PDF

Legacy

Date: 12 Apr 2017

Action Date: 28 Mar 2017

Category: Return

Type: CS01

Description: 28/03/17 Statement of Capital gbp 120

Documents

View document PDF

Change person secretary company with change date

Date: 12 Apr 2017

Action Date: 27 Apr 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-04-27

Officer name: Laura Ann Barwick

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2016

Action Date: 28 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-28

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2016

Action Date: 27 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-27

Officer name: Antony Sidney Barwick

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Apr 2016

Action Date: 22 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-22

Old address: C/O Bignold & Co, Lester House 7 Bridge Street Sturminster Newton Dorset DT10 1AP

New address: Manchester House High Street Stalbridge Sturminster Newton Dorset DT10 2LL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2015

Action Date: 28 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2014

Action Date: 22 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-22

Officer name: Antony Sidney Barwick

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2014

Action Date: 28 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2013

Action Date: 28 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2012

Action Date: 28 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2011

Action Date: 28 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2010

Action Date: 28 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/03/09; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 07 May 2008

Category: Annual-return

Type: 363s

Description: Return made up to 28/03/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 13 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 28/03/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 03 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 28/03/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 18 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 28/03/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 01 Sep 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 03 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 28/03/04; full list of members

Documents

View document PDF

Legacy

Date: 07 May 2003

Category: Capital

Type: 88(2)R

Description: Ad 25/04/03--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 17 Apr 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Apr 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Apr 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 28 Mar 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

IP HOLDINGS (MIDLANDS) LIMITED

573 CHESTER ROAD,SUTTON COLDFIELD,B73 5HU

Number:08752187
Status:ACTIVE
Category:Private Limited Company

LAVENDER HOUSE PROPERTY DEVELOPMENT LTD

57C, KINGFISHER,CHIPPENHAM,SN14 6JE

Number:10219756
Status:ACTIVE
Category:Private Limited Company

NEW CHEMICAL ENTITIES LIMITED

STARBOARD COTTAGE,SALCOMBE,TQ8 8PA

Number:02255816
Status:ACTIVE
Category:Private Limited Company

ON-LINE MEDICAL REPORTS LIMITED

SUITE D FIRST FLOOR NO 1,DORKING,RH4 1GB

Number:04141422
Status:ACTIVE
Category:Private Limited Company

OPINION SHAPER LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10859179
Status:ACTIVE
Category:Private Limited Company

PLANTWELL LIMITED

FAULKNER HOUSE,ST. ALBANS,AL1 3SE

Number:03439685
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source