BARCODE-IT LIMITED
Status | ACTIVE |
Company No. | 03830532 |
Category | Private Limited Company |
Incorporated | 24 Aug 1999 |
Age | 24 years, 9 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
BARCODE-IT LIMITED is an active private limited company with number 03830532. It was incorporated 24 years, 9 months, 23 days ago, on 24 August 1999. The company address is Horrocksford Offices Horrocksford Offices, Clitheroe, BB7 4LA, Lancashire, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 23 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with updates
Date: 05 Sep 2023
Action Date: 24 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-24
Documents
Termination director company with name termination date
Date: 28 Feb 2023
Action Date: 28 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-02-28
Officer name: Charles Peter Michael Shaw
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with updates
Date: 08 Sep 2022
Action Date: 24 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-24
Documents
Appoint person director company with name date
Date: 10 Feb 2022
Action Date: 08 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-02-08
Officer name: Mrs Laura Elaine Whittle
Documents
Appoint person director company with name date
Date: 10 Feb 2022
Action Date: 08 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-02-08
Officer name: Mr Charles Peter Michael Shaw
Documents
Change account reference date company current shortened
Date: 01 Feb 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA01
New date: 2022-04-30
Made up date: 2022-08-31
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 31 Aug 2021
Action Date: 24 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-24
Documents
Accounts with accounts type total exemption full
Date: 25 Feb 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with updates
Date: 22 Oct 2020
Action Date: 24 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-24
Documents
Change person director company with change date
Date: 22 Oct 2020
Action Date: 01 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-08-01
Officer name: Mr David James Parkinson
Documents
Change to a person with significant control
Date: 22 Oct 2020
Action Date: 01 Aug 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-08-01
Psc name: Mrs Angela Katherine Parkinson
Documents
Change to a person with significant control
Date: 22 Oct 2020
Action Date: 01 Aug 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-08-01
Psc name: Mr David James Parkinson
Documents
Appoint person director company with name date
Date: 15 Jul 2020
Action Date: 01 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-06-01
Officer name: Mr Jonathan William Pressley
Documents
Appoint person director company with name date
Date: 15 Jul 2020
Action Date: 01 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-06-01
Officer name: Mr Nigel Christopher Holloway
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2019
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 03 Sep 2019
Action Date: 24 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-24
Documents
Accounts with accounts type total exemption full
Date: 11 Jan 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Change person secretary company with change date
Date: 14 Nov 2018
Action Date: 14 Nov 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Angela Katherine Parkinson
Change date: 2018-11-14
Documents
Change person director company with change date
Date: 14 Nov 2018
Action Date: 14 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Angela Katherine Parkinson
Change date: 2018-11-14
Documents
Change registered office address company with date old address new address
Date: 14 Nov 2018
Action Date: 14 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-14
New address: Horrocksford Offices Chatburn Clitheroe Lancashire BB7 4LA
Old address: Suites 5 & 6 the Printworks Hey Road Barrow Clitheroe Lancashire BB7 9WB
Documents
Confirmation statement with updates
Date: 18 Sep 2018
Action Date: 24 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-24
Documents
Change to a person with significant control
Date: 18 Sep 2018
Action Date: 10 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Angela Katherine Parkinson
Change date: 2018-06-10
Documents
Change person secretary company with change date
Date: 18 Sep 2018
Action Date: 10 Jun 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-06-10
Officer name: Mrs Angela Katherine Parkinson
Documents
Change person director company with change date
Date: 18 Sep 2018
Action Date: 10 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Angela Katherine Parkinson
Change date: 2018-06-10
Documents
Change to a person with significant control
Date: 18 Sep 2018
Action Date: 10 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr David James Parkinson
Change date: 2018-06-10
Documents
Change person director company with change date
Date: 18 Sep 2018
Action Date: 10 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-06-10
Officer name: Mr David James Parkinson
Documents
Accounts with accounts type micro entity
Date: 31 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 29 Aug 2017
Action Date: 24 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-24
Documents
Notification of a person with significant control
Date: 29 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: David James Parkinson
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 29 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Angela Katherine Parkinson
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption small
Date: 31 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 02 Sep 2016
Action Date: 24 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-24
Documents
Accounts with accounts type total exemption small
Date: 27 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2015
Action Date: 24 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-24
Documents
Accounts with accounts type total exemption small
Date: 22 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2014
Action Date: 24 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-24
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2013
Action Date: 24 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-24
Documents
Accounts with accounts type total exemption small
Date: 08 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2012
Action Date: 24 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-24
Documents
Accounts with accounts type total exemption small
Date: 25 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2011
Action Date: 24 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-24
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2010
Action Date: 24 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-24
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 28 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 27 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 17 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/08/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2006
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 05 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 24/08/06; full list of members
Documents
Legacy
Date: 05 Sep 2006
Category: Address
Type: 287
Description: Registered office changed on 05/09/06 from: suites 5 & 6 the printworks ribble valley business park barrow clitheroe lancashire BB7 9WB
Documents
Legacy
Date: 09 Aug 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Aug 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 24 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 24/08/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 May 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 23 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/08/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 15 Sep 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 15 Sep 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 11 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 24/08/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2002
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 03 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 24/08/02; full list of members
Documents
Legacy
Date: 10 Oct 2001
Category: Address
Type: 287
Description: Registered office changed on 10/10/01 from: c/o edward chester & sons 36 king street clitheroe lancashire BB7 2EX
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2001
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 29 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 24/08/01; full list of members
Documents
Accounts with accounts type small
Date: 22 Nov 2000
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Legacy
Date: 11 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 24/08/00; full list of members
Documents
Legacy
Date: 11 Sep 2000
Category: Capital
Type: 88(2)R
Description: Ad 22/08/00--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 21 Nov 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 21 Nov 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 31 Aug 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Aug 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 31 Aug 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 31 Aug 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Aug 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Aug 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
BARBER PUMPS (SUPPLIES AND REPAIRS) LIMITED
316 BLACKPOOL ROAD,PRESTON,PR2 3AE
Number: | 01673009 |
Status: | ACTIVE |
Category: | Private Limited Company |
101 SHERWOOD VALE,NOTTINGHAM,NG5 4EB
Number: | 07753131 |
Status: | ACTIVE |
Category: | Private Limited Company |
H & H SOCIAL CARE CONSULTANTS LIMITED
91 HONEY LANE,WALTHAM ABBEY,EN9 3AU
Number: | 08801800 |
Status: | ACTIVE |
Category: | Private Limited Company |
PEEPUL ENTERPRISE,LEICESTER,LE4 6DP
Number: | 11280160 |
Status: | ACTIVE |
Category: | Private Limited Company |
96A GEORGE LANE,SOUTH WOODFORD,E18 1AD
Number: | 11440567 |
Status: | ACTIVE |
Category: | Private Limited Company |
78, SADDIQUE CHARTERED ACCOUNTANTS,MANCHESTER,M14 5HF
Number: | 10375947 |
Status: | ACTIVE |
Category: | Private Limited Company |