BARJO CAGES AND GUARDS LIMITED - WOKINGHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
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