BARNSHAW PLATE ROLLERS LIMITED

Tipton Road Tipton Road, Oldbury, B69 3HY, West Midlands
StatusACTIVE
Company No.02403054
CategoryPrivate Limited Company
Incorporated11 Jul 1989
Age34 years, 9 months, 29 days
JurisdictionEngland Wales

SUMMARY

BARNSHAW PLATE ROLLERS LIMITED is an active private limited company with number 02403054. It was incorporated 34 years, 9 months, 29 days ago, on 11 July 1989. The company address is Tipton Road Tipton Road, Oldbury, B69 3HY, West Midlands.



Company Fillings

Accounts with accounts type small

Date: 27 Sep 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: 05 Jul 2023

Action Date: 05 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-05

Documents

View document PDF

Accounts with accounts type small

Date: 24 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: 05 Jul 2022

Action Date: 05 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Jun 2022

Action Date: 29 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Elizabeth Jane Hearn

Termination date: 2022-04-29

Documents

View document PDF

Accounts with accounts type small

Date: 11 Oct 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: 16 Jul 2021

Action Date: 11 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-11

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jan 2021

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: 17 Jul 2020

Action Date: 11 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-11

Documents

View document PDF

Accounts with accounts type small

Date: 15 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: 19 Jul 2019

Action Date: 11 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-11

Documents

View document PDF

Accounts with accounts type small

Date: 26 Sep 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: 11 Jul 2018

Action Date: 11 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-11

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2017

Action Date: 11 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-11

Documents

View document PDF

Change sail address company with old address new address

Date: 11 Jul 2017

Category: Address

Type: AD02

Old address: C/O Eden Currie Pegasus House Cranbrook Way Shirley Solihull West Midlands B90 4GT United Kingdom

New address: C/O Eden Currie Eden Currie, 2 Highlands Court Cranmore Avenue Shirley Solihull B90 4LE

Documents

View document PDF

Accounts with accounts type small

Date: 01 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2016

Action Date: 11 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-11

Documents

View document PDF

Move registers to sail company with new address

Date: 06 Jun 2016

Category: Address

Type: AD03

New address: C/O Eden Currie Pegasus House Cranbrook Way Shirley Solihull West Midlands B90 4GT

Documents

View document PDF

Accounts with accounts type small

Date: 07 Oct 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: 14 Jul 2015

Action Date: 11 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-11

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2014

Action Date: 23 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig Robert Barnshaw

Termination date: 2014-07-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2014

Action Date: 11 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-11

Documents

View document PDF

Move registers to registered office company with new address

Date: 16 Jul 2014

Category: Address

Type: AD04

New address: Tipton Road Tividale Oldbury West Midlands B69 3HY

Documents

View document PDF

Accounts with accounts type small

Date: 01 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: 15 Jul 2013

Action Date: 11 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-11

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2013

Action Date: 11 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-11

Officer name: Mr. Russell John Barnshaw

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2013

Action Date: 11 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Patricia Mary Barnshaw

Change date: 2013-06-11

Documents

View document PDF

Change person secretary company with change date

Date: 12 Jun 2013

Action Date: 11 Jun 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-06-11

Officer name: Elizabeth Jane Hearn

Documents

View document PDF

Legacy

Date: 01 Nov 2012

Category: Mortgage

Type: MG02

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

Documents

View document PDF

Accounts with accounts type small

Date: 04 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: 17 Jul 2012

Action Date: 11 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-11

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2012

Action Date: 01 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Robert David Barnshaw

Change date: 2011-10-01

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: 18 Jul 2011

Action Date: 11 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-11

Documents

View document PDF

Legacy

Date: 12 Feb 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type small

Date: 15 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: 12 Jul 2010

Action Date: 11 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-11

Documents

View document PDF

Move registers to sail company

Date: 12 Jul 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 12 Jul 2010

Category: Address

Type: AD02

Documents

View document PDF

Appoint person director company with name

Date: 10 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Craig Robert Barnshaw

Documents

View document PDF

Accounts with accounts type small

Date: 21 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 13 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/07/09; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 04 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director craig barnshaw

Documents

View document PDF

Legacy

Date: 11 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/07/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 13 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/07/07; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 Sep 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 19 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 11/07/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Sep 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 15 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 11/07/05; full list of members

Documents

View document PDF

Legacy

Date: 30 Dec 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/04 to 31/12/04

Documents

View document PDF

Legacy

Date: 30 Dec 2004

Category: Address

Type: 287

Description: Registered office changed on 30/12/04 from: anchor lane coseley bilston west midlands WV14 9NE

Documents

View document PDF

Legacy

Date: 12 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 11/07/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jul 2004

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 28 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 11/07/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 13 Jul 2003

Action Date: 31 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-31

Documents

View document PDF

Legacy

Date: 21 Jan 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Jan 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type small

Date: 02 Oct 2002

Action Date: 31 Aug 2001

Category: Accounts

Type: AA

Made up date: 2001-08-31

Documents

View document PDF

Legacy

Date: 31 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 11/07/02; full list of members

Documents

View document PDF

Legacy

Date: 08 May 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 May 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 May 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 May 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Dec 2001

Category: Address

Type: 287

Description: Registered office changed on 18/12/01 from: millfields road ettingshall wolverhampton west midlands WV4 6JE

Documents

View document PDF

Accounts with accounts type medium

Date: 28 Sep 2001

Action Date: 31 Aug 2000

Category: Accounts

Type: AA

Made up date: 2000-08-31

Documents

View document PDF

Legacy

Date: 09 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 11/07/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2000

Action Date: 31 Aug 1999

Category: Accounts

Type: AA

Made up date: 1999-08-31

Documents

View document PDF

Legacy

Date: 19 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 11/07/00; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 20 Sep 1999

Action Date: 31 Aug 1998

Category: Accounts

Type: AA

Made up date: 1998-08-31

Documents

View document PDF

Legacy

Date: 09 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 11/07/99; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 Sep 1998

Action Date: 31 Aug 1997

Category: Accounts

Type: AA

Made up date: 1997-08-31

Documents

View document PDF

Legacy

Date: 29 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 11/07/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 1997

Action Date: 31 Aug 1996

Category: Accounts

Type: AA

Made up date: 1996-08-31

Documents

View document PDF

Legacy

Date: 25 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 11/07/97; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 Sep 1996

Action Date: 31 Aug 1995

Category: Accounts

Type: AA

Made up date: 1995-08-31

Documents

View document PDF

Legacy

Date: 25 Jul 1996

Category: Annual-return

Type: 363s

Description: Return made up to 11/07/96; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Sep 1995

Action Date: 31 Aug 1994

Category: Accounts

Type: AA

Made up date: 1994-08-31

Documents

View document PDF

Legacy

Date: 20 Jul 1995

Category: Annual-return

Type: 363s

Description: Return made up to 11/07/95; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Sep 1994

Action Date: 31 Aug 1993

Category: Accounts

Type: AA

Made up date: 1993-08-31

Documents

View document PDF

Legacy

Date: 01 Aug 1994

Category: Annual-return

Type: 363s

Description: Return made up to 11/07/94; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Sep 1993

Action Date: 31 Aug 1992

Category: Accounts

Type: AA

Made up date: 1992-08-31

Documents

View document PDF

Legacy

Date: 16 Jul 1993

Category: Annual-return

Type: 363s

Description: Return made up to 11/07/93; full list of members

Documents

View document PDF

Legacy

Date: 25 Mar 1993

Category: Address

Type: 287

Description: Registered office changed on 25/03/93 from: corporation road audenshaw manchester M34 5LR

Documents

View document PDF

Accounts with accounts type small

Date: 02 Oct 1992

Action Date: 31 Aug 1991

Category: Accounts

Type: AA

Made up date: 1991-08-31

Documents

View document PDF

Legacy

Date: 28 Jul 1992

Category: Annual-return

Type: 363s

Description: Return made up to 11/07/92; no change of members

Documents

View document PDF

Legacy

Date: 28 Jul 1991

Category: Annual-return

Type: 363b

Description: Return made up to 11/07/91; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 15 Jun 1991

Action Date: 31 Aug 1990

Category: Accounts

Type: AA

Made up date: 1990-08-31

Documents

View document PDF

Legacy

Date: 05 Jun 1991

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/90; full list of members

Documents

View document PDF

Legacy

Date: 10 May 1991

Category: Address

Type: 287

Description: Registered office changed on 10/05/91 from: unit 2 arrow trading est., Corporation road., Audenshaw, manchester M34 5LR

Documents

View document PDF

Legacy

Date: 27 Jul 1990

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 30/09 to 31/08

Documents

View document PDF

Legacy

Date: 25 May 1990

Category: Capital

Type: 88(2)R

Description: Ad 17/05/90--------- £ si 698@1=698 £ ic 2/700

Documents

View document PDF

Certificate change of name company

Date: 12 Feb 1990

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed climbrun LIMITED\certificate issued on 09/02/90

Documents

View document PDF

Certificate change of name company

Date: 12 Feb 1990

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed\certificate issued on 12/02/90

Documents

View document PDF

Legacy

Date: 16 Jan 1990

Category: Accounts

Type: 224

Description: Accounting reference date notified as 30/09

Documents

View document PDF

Legacy

Date: 10 Jan 1990

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Resolution

Date: 12 Dec 1989

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

ABC SPORTS MANAGEMENT LIMITED

PO BOX 70693 62 BUCKINGHAM GATE,LONDON,SW1P 9ZP

Number:05875498
Status:ACTIVE
Category:Private Limited Company

BABY BRIGHT EYES LIMITED

51 CLARKEGROVE ROAD,SHEFFIELD,S10 2NH

Number:08240510
Status:ACTIVE
Category:Private Limited Company

BUTTAR CONSTRUCTION LIMITED

UNIT 9 HOUNSLOW BUSINESS PARK,HOUNSLOW,TW3 3UD

Number:06998936
Status:ACTIVE
Category:Private Limited Company

MIKENOPA UK & IRELAND LIMITED

12 WEST STREET,WARE,SG12 9EE

Number:09292109
Status:ACTIVE
Category:Private Limited Company

PMCP LIMITED

82 LADY ACRE CLOSE,LYMM,WA13 0SR

Number:07171114
Status:ACTIVE
Category:Private Limited Company

RAKE JOINERY LIMITED

7 ST GEORGES YARD,FARNHAM,GU9 7LW

Number:07763611
Status:LIQUIDATION
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