BARZEY-FRANCOIS LIMITED

38 Viceroy Court Wilmslow Road, Manchester, M20 2RH, England
StatusACTIVE
Company No.08338346
CategoryPrivate Limited Company
Incorporated20 Dec 2012
Age11 years, 6 months, 10 days
JurisdictionEngland Wales

SUMMARY

BARZEY-FRANCOIS LIMITED is an active private limited company with number 08338346. It was incorporated 11 years, 6 months, 10 days ago, on 20 December 2012. The company address is 38 Viceroy Court Wilmslow Road, Manchester, M20 2RH, England.



Company Fillings

Confirmation statement with no updates

Date: 05 Dec 2023

Action Date: 30 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2023

Action Date: 05 Dec 2023

Category: Address

Type: AD01

Change date: 2023-12-05

Old address: Apartment 30 2 Isaac Way Manchester M4 7EP England

New address: 38 Viceroy Court Wilmslow Road Manchester M20 2RH

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2022

Action Date: 30 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2021

Action Date: 06 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2020

Action Date: 06 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2019

Action Date: 06 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2018

Action Date: 06 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-06

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Dec 2017

Action Date: 06 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2017

Action Date: 28 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-28

Old address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England

New address: Apartment 30 2 Isaac Way Manchester M4 7EP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2017

Action Date: 04 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-04

Old address: Unit 11, Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA

New address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2016

Action Date: 18 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2016

Action Date: 18 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-18

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2016

Action Date: 06 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-06

Officer name: Miss Toni Barzey-Francois

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Aug 2015

Action Date: 12 Aug 2015

Category: Address

Type: AD01

Change date: 2015-08-12

Old address: Apt 30 Isaac Way Manchester M4 7EP England

New address: Unit 11, Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2015

Action Date: 22 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-22

Old address: Barons Court Manchester Road Wilmslow Cheshire SK9 1BQ

New address: Apt 30 Isaac Way Manchester M4 7EP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2014

Action Date: 18 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2013

Action Date: 20 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-20

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2013

Action Date: 01 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-01

Officer name: Miss Toni Barzey-Francois

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2013

Action Date: 22 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-04-22

Officer name: Miss Toni Barzey-Francois

Documents

View document PDF

Change account reference date company current extended

Date: 26 Feb 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2013-12-31

New date: 2014-03-31

Documents

View document PDF

Incorporation company

Date: 20 Dec 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUTOSCREENS DIRECT LIMITED

UNIT 5A ANGLO BUSINESS PARK,AYLESBURY,HP19 8UP

Number:04146266
Status:ACTIVE
Category:Private Limited Company

BLACKS CORNER TRADING COMPANY LTD

1 ST. BEDES,EAST BOLDON,NE36 0LE

Number:10199940
Status:ACTIVE
Category:Private Limited Company

BRIAN ROGERS IT LIMITED

40A STATION ROAD,UPMINSTER,RM14 2TR

Number:08550231
Status:LIQUIDATION
Category:Private Limited Company

BSOX LIMITED

216 BANBURY ROAD,OXFORD,OX2 7BY

Number:04695676
Status:ACTIVE
Category:Private Limited Company

CALDER DESIGN ASSOCIATES LIMITED

2 TOP ROW,NR CLITHEROE,BB7 9HL

Number:05479729
Status:ACTIVE
Category:Private Limited Company

ST. IVES CORPORATION LIMITED

MICHAEL HOUSE,EXETER,EX4 3LQ

Number:03216071
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