Accounts. Accounts type total exemption full. |
2023-11-22 |
View Report |
Officers. Officer name: Juliette Mitchell. Change date: 2023-10-04. |
2023-10-04 |
View Report |
Persons with significant control. Change date: 2023-10-04. Psc name: Juliette Mitchell. |
2023-10-04 |
View Report |
Confirmation statement. Statement with no updates. |
2023-06-20 |
View Report |
Accounts. Accounts type total exemption full. |
2022-12-01 |
View Report |
Confirmation statement. Statement with no updates. |
2022-06-16 |
View Report |
Accounts. Accounts type total exemption full. |
2021-12-22 |
View Report |
Confirmation statement. Statement with no updates. |
2021-05-26 |
View Report |
Accounts. Accounts type total exemption full. |
2020-12-16 |
View Report |
Confirmation statement. Statement with no updates. |
2020-06-10 |
View Report |
Accounts. Accounts type total exemption full. |
2020-03-06 |
View Report |
Confirmation statement. Statement with updates. |
2019-06-03 |
View Report |
Accounts. Accounts type total exemption full. |
2019-01-29 |
View Report |
Confirmation statement. Statement with no updates. |
2018-06-11 |
View Report |
Accounts. Accounts type total exemption full. |
2018-02-23 |
View Report |
Confirmation statement. Statement with updates. |
2017-06-05 |
View Report |
Accounts. Accounts type total exemption small. |
2016-12-20 |
View Report |
Address. Change date: 2016-08-25. Old address: C/O Acs Accounting Cyber House Molly Millars Lane Wokingham Berkshire RG41 2PX. New address: C/O Acs Accounting Market House 19-21 Market Place Wokingham RG40 1AP. |
2016-08-25 |
View Report |
Annual return. With made up date full list shareholders. |
2016-05-24 |
View Report |
Accounts. Accounts type total exemption small. |
2016-03-01 |
View Report |
Annual return. With made up date full list shareholders. |
2015-05-29 |
View Report |
Address. Old address: C/O Acs Accounting Albany House 14 Shute End Wokingham Berkshire RG40 1BJ England. New address: C/O Acs Accounting Cyber House Molly Millars Lane Wokingham Berkshire RG41 2PX. |
2015-05-29 |
View Report |
Officers. Change date: 2015-05-23. Officer name: Christine Ruth Caldwell. |
2015-05-29 |
View Report |
Officers. Officer name: Juliette Mitchell. Change date: 2015-05-23. |
2015-05-29 |
View Report |
Officers. Officer name: Christine Ruth Caldwell. Change date: 2015-05-23. |
2015-05-29 |
View Report |
Address. Old address: 2nd Floor 145-157 st John Street London EC1V 4PY. New address: C/O Acs Accounting Cyber House Molly Millars Lane Wokingham Berkshire RG41 2PX. Change date: 2015-05-29. |
2015-05-29 |
View Report |
Accounts. Accounts type total exemption small. |
2015-02-27 |
View Report |
Annual return. With made up date full list shareholders. |
2014-06-16 |
View Report |
Accounts. Accounts type total exemption small. |
2014-02-07 |
View Report |
Annual return. With made up date full list shareholders. |
2013-05-24 |
View Report |
Accounts. Accounts type total exemption small. |
2012-11-28 |
View Report |
Annual return. With made up date full list shareholders. |
2012-06-13 |
View Report |
Officers. Officer name: Christine Ruth Caldwell. Change date: 2012-05-23. |
2012-06-13 |
View Report |
Officers. Change date: 2012-05-23. Officer name: Juliette Mitchell. |
2012-06-13 |
View Report |
Officers. Officer name: Christine Ruth Caldwell. Change date: 2012-05-23. |
2012-06-13 |
View Report |
Address. Move registers to registered office company. |
2012-06-13 |
View Report |
Accounts. Accounts type total exemption small. |
2011-11-23 |
View Report |
Accounts. Change account reference date company current extended. |
2011-06-27 |
View Report |
Annual return. With made up date full list shareholders. |
2011-06-24 |
View Report |
Accounts. Accounts type total exemption small. |
2010-09-21 |
View Report |
Annual return. With made up date full list shareholders. |
2010-07-05 |
View Report |
Address. Move registers to sail company. |
2010-07-05 |
View Report |
Officers. Officer name: Christine Ruth Caldwell. Change date: 2010-01-01. |
2010-07-03 |
View Report |
Address. Change sail address company. |
2010-07-03 |
View Report |
Officers. Officer name: Juliette Mitchell. Change date: 2010-01-01. |
2010-07-03 |
View Report |
Change of name. Description: Company name changed barjo engineering LIMITED\certificate issued on 25/03/10. |
2010-03-25 |
View Report |
Change of name. Change of name notice. |
2010-03-25 |
View Report |
Accounts. Accounts type total exemption small. |
2009-09-17 |
View Report |
Annual return. Legacy. |
2009-07-17 |
View Report |
Address. Description: Registered office changed on 16/07/2009 from 2ND floor 145-157 st john street london EC1V 4PY. |
2009-07-16 |
View Report |