GEA BARR-ROSIN LIMITED

Leacroft House Leacroft Road Leacroft House Leacroft Road, Warrington, WA3 6JF, England
StatusACTIVE
Company No.00636280
CategoryPrivate Limited Company
Incorporated02 Sep 1959
Age64 years, 8 months, 13 days
JurisdictionEngland Wales

SUMMARY

GEA BARR-ROSIN LIMITED is an active private limited company with number 00636280. It was incorporated 64 years, 8 months, 13 days ago, on 02 September 1959. The company address is Leacroft House Leacroft Road Leacroft House Leacroft Road, Warrington, WA3 6JF, England.



Company Fillings

Appoint person director company with name date

Date: 04 Mar 2024

Action Date: 22 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-22

Officer name: Mr Martin Jackson

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2024

Action Date: 22 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alec Lear

Termination date: 2024-01-22

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2024

Action Date: 30 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2023

Action Date: 30 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2022

Action Date: 30 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2021

Action Date: 30 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2020

Action Date: 30 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2019

Action Date: 30 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2018

Action Date: 30 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2017

Action Date: 16 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Edgar Butler

Termination date: 2017-08-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2017

Action Date: 16 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-16

Officer name: Mr Timothy John Donbavand

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2017

Action Date: 30 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2017

Action Date: 20 Feb 2017

Category: Address

Type: AD01

Old address: , 48 Bell Street, Maidenhead, Berkshire, SL6 1BR

New address: Leacroft House Leacroft Road Birchwood Warrington WA3 6JF

Change date: 2017-02-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2016

Action Date: 30 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-30

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2015

Action Date: 24 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-24

Officer name: Steven Marc Kaplan

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2015

Action Date: 24 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-24

Officer name: Mr Anthony Edgar Butler

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Nov 2015

Action Date: 02 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephen Christopher Harrison

Termination date: 2015-11-02

Documents

View document PDF

Accounts with accounts type full

Date: 08 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2015

Action Date: 30 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-30

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2014

Action Date: 30 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-30

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2013

Action Date: 30 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-30

Documents

View document PDF

Change person secretary company with change date

Date: 11 Mar 2013

Action Date: 31 Jan 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-01-31

Officer name: Stephen Christopher Harrison

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 15 Jan 2013

Action Date: 15 Jan 2013

Category: Capital

Type: SH19

Date: 2013-01-15

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 15 Jan 2013

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 21/11/12

Documents

View document PDF

Legacy

Date: 20 Dec 2012

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Resolution

Date: 20 Dec 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2012

Action Date: 30 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-30

Documents

View document PDF

Auditors resignation company

Date: 14 Dec 2011

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2011

Action Date: 30 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-30

Documents

View document PDF

Termination director company with name

Date: 04 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ilija Aprcovic

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2010

Action Date: 30 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-30

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2010

Action Date: 30 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Steven Marc Kaplan

Change date: 2010-01-30

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2010

Action Date: 30 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-30

Officer name: Alec Lear

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 20 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/01/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Memorandum articles

Date: 23 Jun 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 13 Jun 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed barr-rosin LIMITED\certificate issued on 16/06/08

Documents

View document PDF

Legacy

Date: 25 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/01/08; full list of members

Documents

View document PDF

Legacy

Date: 21 Mar 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / ilija aprcovic / 31/01/2008

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 05 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 30/01/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Feb 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 31 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 30/01/06; full list of members

Documents

View document PDF

Legacy

Date: 05 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 25 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 28 Oct 2005

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/04

Documents

View document PDF

Legacy

Date: 20 Sep 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 30/01/05; full list of members

Documents

View document PDF

Auditors resignation company

Date: 01 Feb 2005

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 22 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 29 Oct 2004

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/03

Documents

View document PDF

Legacy

Date: 13 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/01/04; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 30 Jul 2003

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 30/09/02

Documents

View document PDF

Legacy

Date: 29 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 30/01/03; no change of members

Documents

View document PDF

Legacy

Date: 24 Feb 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/03 to 31/12/03

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Auditors resignation company

Date: 29 Jul 2002

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 15 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 30/01/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 30 Jul 2001

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 30/09/00

Documents

View document PDF

Legacy

Date: 11 May 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 May 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 May 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 May 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 30/01/01; full list of members

Documents

View document PDF

Legacy

Date: 07 Nov 2000

Category: Address

Type: 287

Description: Registered office changed on 07/11/00 from: engine lane, lye, stourbridge, west midlands DY9 7DF

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 02 Aug 2000

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 30/09/99

Documents

View document PDF

Legacy

Date: 22 May 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 May 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 May 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 30/01/00; full list of members

Documents

View document PDF

Legacy

Date: 10 Feb 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 09 Nov 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 21 Oct 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Sep 1999

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/99 to 30/09/99

Documents

View document PDF

Legacy

Date: 20 Apr 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 07 Apr 1999

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 17 Feb 1999

Category: Annual-return

Type: 363s

Description: Return made up to 30/01/99; no change of members

Documents

View document PDF

Legacy

Date: 03 Nov 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Nov 1998

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/97

Documents

View document PDF

Legacy

Date: 05 Jun 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Apr 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Feb 1998

Category: Annual-return

Type: 363s

Description: Return made up to 30/01/98; full list of members

Documents

View document PDF


Some Companies

ALBANY COURT RESIDENTS ASSOCIATION LIMITED

ALBANY COURT,WEYBRIDGE,KT13 9JF

Number:00936915
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ANY LITTLE THING LTD

111 HIGH STREET,BILLERICAY,CM12 9AJ

Number:10522470
Status:ACTIVE
Category:Private Limited Company

G1PPP LIMITED

31A, FRONT STREET,GAINSBOROUGH,DN21 3DJ

Number:09010871
Status:ACTIVE
Category:Private Limited Company

PRICE HUNTER INVESTMENTS LIMITED

STANHOPE HOUSE,WIRRAL,CH62 2DN

Number:11825648
Status:ACTIVE
Category:Private Limited Company

THE BIG BLAND LIMITED

76 MARKET STREET,BOLTON,BL4 7NY

Number:11536452
Status:ACTIVE
Category:Private Limited Company

THE DRINKAWARE TRUST

SALISBURY HOUSE 3RD FLOOR (ROOM 519),LONDON,EC2M 5QQ

Number:04547974
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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