BARRICANE APARTMENTS LTD

3c Hopewell House Whitehill Industrial Estate, Whitehill Lane 3c Hopewell House Whitehill Industrial Estate, Whitehill Lane, Swindon, SN4 7DB, Wiltshire
StatusACTIVE
Company No.06582672
CategoryPrivate Limited Company
Incorporated01 May 2008
Age16 years, 1 month, 26 days
JurisdictionEngland Wales

SUMMARY

BARRICANE APARTMENTS LTD is an active private limited company with number 06582672. It was incorporated 16 years, 1 month, 26 days ago, on 01 May 2008. The company address is 3c Hopewell House Whitehill Industrial Estate, Whitehill Lane 3c Hopewell House Whitehill Industrial Estate, Whitehill Lane, Swindon, SN4 7DB, Wiltshire.



Company Fillings

Accounts with accounts type dormant

Date: 25 Jun 2024

Action Date: 31 May 2024

Category: Accounts

Type: AA

Made up date: 2024-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2024

Action Date: 04 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Oct 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2023

Action Date: 04 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Aug 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2022

Action Date: 05 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2022

Action Date: 30 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Banks

Appointment date: 2022-03-30

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2022

Action Date: 30 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Valerie Anne Musson

Termination date: 2022-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2021

Action Date: 23 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jun 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2020

Action Date: 23 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-23

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2020

Action Date: 09 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Valerie Anne Musson

Appointment date: 2020-11-09

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth Edward Musson

Termination date: 2020-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Aug 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2020

Action Date: 01 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Sep 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2019

Action Date: 15 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-15

Officer name: Dr Brian Andrew Senior

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2019

Action Date: 01 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Nov 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2018

Action Date: 01 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Nov 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2017

Action Date: 01 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Nov 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2016

Action Date: 01 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Nov 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2015

Action Date: 01 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-01

Documents

View document PDF

Change sail address company with old address new address

Date: 11 May 2015

Category: Address

Type: AD02

Old address: C/O Mr Stephen Brown Arden Sunnyside Road Woolacombe Devon EX34 7DG United Kingdom

New address: 3C Hopewell House Whitehill Industrial Estate Royal Wootton Bassett Swindon Wiltshire SN4 7DB

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jan 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2014

Action Date: 01 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-01

Documents

View document PDF

Move registers to registered office company

Date: 06 May 2014

Category: Address

Type: AD04

Documents

View document PDF

Termination secretary company with name

Date: 22 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephen Brown

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Jan 2014

Action Date: 22 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-22

Old address: Lower Living Shobrooke Crediton Devon EX17 1AH England

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Sep 2013

Action Date: 25 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-25

Old address: Arden Sunnyside Road Woolacombe Devon EX34 7DG United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2013

Action Date: 01 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Apr 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2012

Action Date: 01 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Apr 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2011

Action Date: 01 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-01

Documents

View document PDF

Appoint person secretary company with name

Date: 01 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Stephen Brown

Documents

View document PDF

Termination secretary company with name

Date: 31 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Brian Senior

Documents

View document PDF

Change sail address company with old address

Date: 31 Oct 2010

Category: Address

Type: AD02

Old address: C/O Brian Senior Ruahine Hankerton Rd Upper Minety Malmesbury Wiltshire SN16 9PR United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Oct 2010

Action Date: 31 Oct 2010

Category: Address

Type: AD01

Change date: 2010-10-31

Old address: Ruahine Hankerton Road Upper Minety Malmesbury Wiltshire SN16 9PR United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jun 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2010

Action Date: 01 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-01

Documents

View document PDF

Move registers to sail company

Date: 10 May 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 10 May 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 09 May 2010

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-01

Officer name: Gareth Morris

Documents

View document PDF

Change person director company with change date

Date: 09 May 2010

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-01

Officer name: Mrs Patricia Wilson

Documents

View document PDF

Change person director company with change date

Date: 09 May 2010

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-01

Officer name: Gayle Richards

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Aug 2009

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 06 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/09; full list of members

Documents

View document PDF

Legacy

Date: 10 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed mrs patricia wilson

Documents

View document PDF

Resolution

Date: 20 May 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 May 2008

Category: Address

Type: 287

Description: Registered office changed on 06/05/2008 from 7 petworth road haslemere surrey GU27 2JB

Documents

View document PDF

Legacy

Date: 06 May 2008

Category: Officers

Type: 288a

Description: Secretary appointed brian andrew senior

Documents

View document PDF

Legacy

Date: 06 May 2008

Category: Officers

Type: 288a

Description: Director appointed brian andrew senior

Documents

View document PDF

Legacy

Date: 06 May 2008

Category: Officers

Type: 288a

Description: Director appointed gareth morris

Documents

View document PDF

Legacy

Date: 06 May 2008

Category: Officers

Type: 288a

Description: Director appointed gayle richards

Documents

View document PDF

Legacy

Date: 06 May 2008

Category: Officers

Type: 288a

Description: Director appointed kenneth musson

Documents

View document PDF

Legacy

Date: 06 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director fletcher kennedy directors LTD

Documents

View document PDF

Legacy

Date: 06 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary fletcher kennedy secretaries LTD

Documents

View document PDF

Incorporation company

Date: 01 May 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BONGA AFRICA LIMITED

FLAT 32 , REMBRANDT HOUSE,WATFORD,WD18 7PG

Number:07046202
Status:ACTIVE
Category:Private Limited Company

CENTURY HOUSE PROJECTS LIMITED

21-23 CROYDON ROAD,CATERHAM,CR3 6PA

Number:11480892
Status:ACTIVE
Category:Private Limited Company

DUNMAR LEGAL LIMITED

14 FARMHOUSE ROAD,LONDON,SW16 5BQ

Number:08109151
Status:ACTIVE
Category:Private Limited Company

KLCAY CONSULTING LIMITED

PLAZA 9 KD TOWER,HEMEL HEMPSTEAD,HP1 1FW

Number:11935731
Status:ACTIVE
Category:Private Limited Company

LIA INTERNATIONAL LIMITED

RAMSBURY HOUSE,HUNGERFORD,RG17 0EY

Number:04220460
Status:ACTIVE
Category:Private Limited Company

SUNBLOC LIMITED

REAR OF 53,TENTERDEN,TN30 6BD

Number:07264517
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