BARWICK OF BRADFORD LIMITED

40 Wharfedale Road 40 Wharfedale Road, Bradford, BD4 6SG, West Yorkshire
StatusACTIVE
Company No.01928950
CategoryPrivate Limited Company
Incorporated08 Jul 1985
Age38 years, 10 months, 30 days
JurisdictionEngland Wales

SUMMARY

BARWICK OF BRADFORD LIMITED is an active private limited company with number 01928950. It was incorporated 38 years, 10 months, 30 days ago, on 08 July 1985. The company address is 40 Wharfedale Road 40 Wharfedale Road, Bradford, BD4 6SG, West Yorkshire.



Company Fillings

Confirmation statement with no updates

Date: 06 Dec 2023

Action Date: 01 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-01

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2023

Action Date: 01 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Memorandum articles

Date: 31 Mar 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Capital alter shares subdivision

Date: 31 Mar 2022

Action Date: 11 Mar 2022

Category: Capital

Type: SH02

Date: 2022-03-11

Documents

View document PDF

Resolution

Date: 31 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 30 Mar 2022

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2022

Action Date: 11 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-11

Officer name: Mr Gregory Raymond Allen

Documents

View document PDF

Notification of a person with significant control

Date: 22 Mar 2022

Action Date: 11 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Devon Bidco Limited

Notification date: 2022-03-11

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Mar 2022

Action Date: 11 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-03-11

Psc name: Barwick Ventures Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Mar 2022

Action Date: 11 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Gabriel Barwick

Cessation date: 2022-03-11

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Mar 2022

Action Date: 11 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-03-11

Psc name: John Barwick

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2022

Action Date: 11 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-11

Officer name: Richard Brian Bower

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2022

Action Date: 11 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-11

Officer name: John Barwick

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2022

Action Date: 11 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Gabriel Barwick

Termination date: 2022-03-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Mar 2022

Action Date: 11 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-03-11

Officer name: John Barwick

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Mar 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 019289500005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Mar 2022

Action Date: 11 Mar 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-03-11

Charge number: 019289500009

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Mar 2022

Action Date: 11 Mar 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 019289500010

Charge creation date: 2022-03-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Mar 2022

Action Date: 11 Mar 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-03-11

Charge number: 019289500008

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2021

Action Date: 05 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-05

Officer name: Managing Director Gary David Campbell

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2021

Action Date: 01 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-01

Documents

View document PDF

Notification of a person with significant control

Date: 01 Dec 2021

Action Date: 09 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-01-09

Psc name: Barwick Ventures Limited

Documents

View document PDF

Change to a person with significant control

Date: 01 Dec 2021

Action Date: 09 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael Gabriel Barwick

Change date: 2018-01-09

Documents

View document PDF

Change to a person with significant control

Date: 01 Dec 2021

Action Date: 09 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-09

Psc name: Mr John Barwick

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2021

Action Date: 29 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-29

Officer name: Mr Richard Brian Bower

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2021

Action Date: 30 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 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 Jul 2020

Action Date: 30 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Aug 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: 03 Jul 2019

Action Date: 30 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2018

Action Date: 30 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-30

Documents

View document PDF

Capital alter shares subdivision

Date: 09 Jul 2018

Action Date: 09 Jan 2018

Category: Capital

Type: SH02

Date: 2018-01-09

Documents

View document PDF

Capital name of class of shares

Date: 20 Jun 2018

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 20 Jun 2018

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 15 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Mar 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 019289500007

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Feb 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 019289500006

Documents

View document PDF

Mortgage charge part both with charge number

Date: 22 Feb 2018

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 019289500005

Documents

View document PDF

Capital allotment shares

Date: 19 Oct 2017

Action Date: 10 Oct 2017

Category: Capital

Type: SH01

Capital : 108,109 GBP

Date: 2017-10-10

Documents

View document PDF

Capital variation of rights attached to shares

Date: 17 Oct 2017

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 17 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 17 Oct 2017

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Change person secretary company with change date

Date: 11 Oct 2017

Action Date: 10 Oct 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr John Barwick

Change date: 2017-10-10

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2017

Action Date: 10 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-10

Officer name: Mr Michael Gabriel Barwick

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2017

Action Date: 10 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard Brian Bower

Change date: 2017-10-10

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2017

Action Date: 10 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Barwick

Change date: 2017-10-10

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2017

Action Date: 30 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 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: 29 Sep 2016

Action Date: 29 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Murray Romaines

Termination date: 2016-09-29

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2016

Action Date: 30 Jun 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-01

Officer name: Managing Director Gary David Campbell

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-01

Officer name: Michael Gabriel Barwick

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Barwick

Change date: 2015-09-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2015

Action Date: 30 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-30

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2015

Action Date: 19 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-19

Officer name: Mr Simon Murray Romaines

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2014

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-30

Officer name: Michael Gabriel Barwick

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 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: 04 Jul 2014

Action Date: 30 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 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: 10 Jul 2013

Action Date: 30 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-30

Documents

View document PDF

Mortgage create with deed with charge number

Date: 06 Jul 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 019289500006

Documents

View document PDF

Mortgage create with deed with charge number

Date: 06 Jul 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 019289500007

Documents

View document PDF

Mortgage create with deed with charge number

Date: 17 Jun 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 019289500005

Documents

View document PDF

Change registered office address company with date old address

Date: 10 May 2013

Action Date: 10 May 2013

Category: Address

Type: AD01

Change date: 2013-05-10

Old address: the Waterfront Salts Mill Road Saltaire Shipley West Yorkshire BD17 7EZ United Kingdom

Documents

View document PDF

Accounts with accounts type small

Date: 12 Sep 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: 02 Jul 2012

Action Date: 30 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 05 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: 09 Aug 2011

Action Date: 30 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-30

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2011

Action Date: 09 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard Brian Bower

Change date: 2011-08-09

Documents

View document PDF

Memorandum articles

Date: 21 Jul 2011

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 21 Jul 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 20 Sep 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: 30 Jul 2010

Action Date: 30 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-30

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2010

Action Date: 30 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-30

Officer name: Mr Simon Murray Romaines

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2010

Action Date: 30 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Barwick

Change date: 2010-06-30

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2010

Action Date: 30 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard Brian Bower

Change date: 2010-06-30

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2010

Action Date: 30 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-30

Officer name: Michael Gabriel Barwick

Documents

View document PDF

Accounts with made up date

Date: 30 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 07 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/09; full list of members

Documents

View document PDF

Legacy

Date: 07 Jul 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 07 Jul 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 07 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 07/07/2009 from 40 wharfedale road euroway trading estate bradford west yorkshire BD4 6SG

Documents

View document PDF

Legacy

Date: 04 Dec 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 04 Dec 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 04 Dec 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Accounts with made up date

Date: 15 Aug 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 12 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/08; full list of members

Documents

View document PDF

Legacy

Date: 11 Aug 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 11 Aug 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / simon romaines / 01/07/2008

Documents

View document PDF

Miscellaneous

Date: 21 Jul 2008

Category: Miscellaneous

Type: MISC

Description: Section 394

Documents

View document PDF

Legacy

Date: 09 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/07; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 01 Jun 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 02 May 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 02 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

86 HAIR WORKS LTD

314 MAIN ROAD,WISBECH,PE13 4LF

Number:08697170
Status:ACTIVE
Category:Private Limited Company

CJH ELECTRICAL LTD.

2 BEATRICE HILLS CLOSE,ASHFORD,TN24 9PQ

Number:10546741
Status:ACTIVE
Category:Private Limited Company

KILHILE LIMITED

74 COLLEGE ROAD,MAIDSTONE,ME15 6SL

Number:07772272
Status:ACTIVE
Category:Private Limited Company

KNELL CONSULTING LIMITED

2 WATER COURT,BIRMINGHAM,B3 1HP

Number:07862915
Status:ACTIVE
Category:Private Limited Company

ONTRACK BOOKKEEPING SERVICES LIMITED

RIVERVIEW PADMORE HOUSE,EAST COWES,PO32 6LP

Number:09006673
Status:ACTIVE
Category:Private Limited Company

PARR LONDON (LETTINGS) LTD

3 BARING ROAD,LEWISHAM,SE12 0UN

Number:10566776
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