BARBICAN SERVICES LIMITED

69-71 East Street 69-71 East Street, Surrey, KT17 1BP
StatusACTIVE
Company No.03567780
CategoryPrivate Limited Company
Incorporated20 May 1998
Age25 years, 11 months, 27 days
JurisdictionEngland Wales

SUMMARY

BARBICAN SERVICES LIMITED is an active private limited company with number 03567780. It was incorporated 25 years, 11 months, 27 days ago, on 20 May 1998. The company address is 69-71 East Street 69-71 East Street, Surrey, KT17 1BP.



Company Fillings

Accounts with accounts type total exemption full

Date: 22 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-30

Officer name: Samantha Lawrence

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2023

Action Date: 20 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2022

Action Date: 20 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2021

Action Date: 20 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Feb 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 May 2020

Action Date: 20 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-20

Documents

View document PDF

Change person director company with change date

Date: 02 Apr 2020

Action Date: 14 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-14

Officer name: Mr Nilesh Chimanbhai Patel

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2020

Action Date: 30 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-30

Officer name: Mrs Lynn Marie Clamp

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2019

Action Date: 20 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2018

Action Date: 20 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2017

Action Date: 20 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2016

Action Date: 20 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2015

Action Date: 20 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2014

Action Date: 20 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-20

Documents

View document PDF

Appoint person director company with name

Date: 20 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lynn Marie Clamp

Documents

View document PDF

Appoint person director company with name

Date: 20 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Samantha Lawrence

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2013

Action Date: 20 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2012

Action Date: 20 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2012

Action Date: 20 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2011

Action Date: 20 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-20

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2011

Action Date: 18 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nilesh Chimanbhai Patel

Change date: 2010-10-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2010

Action Date: 20 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-20

Documents

View document PDF

Change person secretary company with change date

Date: 01 Jun 2010

Action Date: 20 May 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Nilesh Chimanbhai Patel

Change date: 2010-05-20

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2010

Action Date: 20 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-20

Officer name: Mr Dominic Edward Witham

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2010

Action Date: 20 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-20

Officer name: Nilesh Chimanbhai Patel

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Appoint person director company with name

Date: 30 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dominic Edward Witham

Documents

View document PDF

Termination director company with name

Date: 26 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Hakim

Documents

View document PDF

Legacy

Date: 16 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 19 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/05/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 29 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/05/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2006

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 27 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 20/05/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 10 Jun 2005

Category: Annual-return

Type: 363a

Description: Return made up to 20/05/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2005

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 02 Jun 2004

Category: Annual-return

Type: 363a

Description: Return made up to 20/05/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Feb 2004

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 28 May 2003

Category: Annual-return

Type: 363a

Description: Return made up to 20/05/03; full list of members

Documents

View document PDF

Legacy

Date: 08 Feb 2003

Category: Officers

Type: 288c

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

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2003

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 28 May 2002

Category: Annual-return

Type: 363a

Description: Return made up to 20/05/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2002

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 25 May 2001

Category: Annual-return

Type: 363a

Description: Return made up to 20/05/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 16 Jan 2001

Action Date: 30 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-30

Documents

View document PDF

Legacy

Date: 30 May 2000

Category: Annual-return

Type: 363a

Description: Return made up to 20/05/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 1999

Action Date: 30 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-30

Documents

View document PDF

Certificate change of name company

Date: 10 Aug 1999

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed millennium business management s ervices LIMITED\certificate issued on 11/08/99

Documents

View document PDF

Legacy

Date: 08 Jun 1999

Category: Capital

Type: 88(2)R

Description: Ad 30/04/99--------- £ si 98@1

Documents

View document PDF

Legacy

Date: 08 Jun 1999

Category: Annual-return

Type: 363a

Description: Return made up to 20/05/99; full list of members

Documents

View document PDF

Legacy

Date: 16 Mar 1999

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/99 to 30/04/99

Documents

View document PDF

Legacy

Date: 26 May 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 20 May 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AROUND THE BLOCK BUTCHERS SHOP LTD

110 ASHWORTH STREET,ACCRINGTON,BB5 2QB

Number:11800384
Status:ACTIVE
Category:Private Limited Company

DELIBERATE APEX LIMITED

4TH FLOOR RADIUS HOUSE,WATFORD,WD17 1HP

Number:10094671
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DIRECT SCAFFOLD DONCASTER LIMITED

W H PRIOR,DONCASTER,DN4 5FB

Number:09053758
Status:ACTIVE
Category:Private Limited Company

EIFFEL ENGINEERING LIMITED

100 BOROUGH HIGH STREET,LONDON,SE1 1LB

Number:08767549
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

IGUANA ACCOUNTANCY LIMITED

THE BARN, LYCHGATE LANE,HINCKLEY,LE10 3AQ

Number:11908770
Status:ACTIVE
Category:Private Limited Company

JANTAN PROPERTIES LIMITED

64 ALMA STREET,LUTON,LU1 2PL

Number:05846897
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