BARRINGTON FABRICS LIMITED
Status | ACTIVE |
Company No. | 03658266 |
Category | Private Limited Company |
Incorporated | 28 Oct 1998 |
Age | 25 years, 7 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
BARRINGTON FABRICS LIMITED is an active private limited company with number 03658266. It was incorporated 25 years, 7 months, 7 days ago, on 28 October 1998. The company address is 9 Buttermere Road 9 Buttermere Road, West Yorkshire, BD2 4JA.
Company Fillings
Confirmation statement with updates
Date: 19 Feb 2024
Action Date: 14 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-14
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with updates
Date: 22 Feb 2023
Action Date: 14 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-14
Documents
Termination director company with name termination date
Date: 22 Feb 2023
Action Date: 22 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-02-22
Officer name: Gwyneth Parr
Documents
Termination secretary company with name termination date
Date: 22 Feb 2023
Action Date: 22 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-02-22
Officer name: Gwyneth Parr
Documents
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
Accounts with accounts type total exemption full
Date: 27 Apr 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 11 Mar 2022
Action Date: 14 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-14
Documents
Accounts with accounts type total exemption full
Date: 06 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 14 Jan 2021
Action Date: 14 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-14
Documents
Confirmation statement with no updates
Date: 01 Oct 2020
Action Date: 06 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-06
Documents
Accounts with accounts type total exemption full
Date: 16 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Second filing of director appointment with name
Date: 08 Oct 2019
Category: Officers
Sub Category: Document-replacement
Type: RP04AP01
Officer name: Gwyneth Parr
Documents
Confirmation statement with updates
Date: 06 Sep 2019
Action Date: 06 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-06
Documents
Change account reference date company previous extended
Date: 25 Jul 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA01
New date: 2019-04-30
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 07 Nov 2018
Action Date: 28 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-28
Documents
Accounts with accounts type total exemption full
Date: 23 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 27 Nov 2017
Action Date: 28 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-28
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 17 Nov 2016
Action Date: 28 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-28
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Appoint person director company with name date
Date: 10 May 2016
Action Date: 09 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Gwyneth Parr
Appointment date: 2016-05-09
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2015
Action Date: 28 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-28
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2014
Action Date: 28 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-28
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2013
Action Date: 28 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-28
Documents
Accounts with accounts type total exemption full
Date: 21 Jun 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2012
Action Date: 28 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-28
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2011
Action Date: 28 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-28
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2010
Action Date: 28 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-28
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2009
Action Date: 28 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-28
Documents
Change person director company with change date
Date: 24 Nov 2009
Action Date: 19 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dennis Parr
Change date: 2009-11-19
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 13 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 29 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/10/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 20 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 28/10/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 21 Aug 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 15 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 28/10/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 12 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/10/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 20 May 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 15 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/10/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 26 Jul 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 14 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 28/10/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 22 Aug 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 22 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 28/10/01; full list of members
Documents
Accounts with accounts type total exemption full
Date: 09 Aug 2001
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Legacy
Date: 08 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 28/10/00; full list of members
Documents
Accounts with accounts type full
Date: 24 Feb 2000
Action Date: 31 Oct 1999
Category: Accounts
Type: AA
Made up date: 1999-10-31
Documents
Legacy
Date: 29 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 28/10/99; full list of members
Documents
Legacy
Date: 01 Jul 1999
Category: Capital
Type: 88(2)R
Description: Ad 26/11/98-25/06/99 £ si 248@1=248 £ ic 2/250
Documents
Legacy
Date: 13 Nov 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Nov 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Nov 1998
Category: Address
Type: 287
Description: Registered office changed on 13/11/98 from: 31 corsham street london N1 6DR
Documents
Legacy
Date: 13 Nov 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Nov 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
PRIMROSE COTTAGE,STRATFORD-UPON-AVON,CV37 7QZ
Number: | 10807459 |
Status: | ACTIVE |
Category: | Private Limited Company |
8A STALLINGS LANE,KINGSWINFORD,DY6 7HU
Number: | 08792178 |
Status: | ACTIVE |
Category: | Private Limited Company |
ADVANTAGE BUSINESS CENTRE, 132-134,MANCHESTER,M4 6DE
Number: | 10743984 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MEDIA CENTRE,HUDDERSFIELD,HD1 1RL
Number: | 06996231 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
BIRCHIN COURT,LONDON,EC3V 9DJ
Number: | 06847430 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
SOCIETY OF DYERS & COLOURISTS,BRADFORD,BD1 2LU
Number: | 11707497 |
Status: | ACTIVE |
Category: | Private Limited Company |