BARJO CAGES AND GUARDS LIMITED
Status | ACTIVE |
Company No. | 04000019 |
Category | Private Limited Company |
Incorporated | 23 May 2000 |
Age | 24 years, 12 days |
Jurisdiction | England Wales |
SUMMARY
BARJO CAGES AND GUARDS LIMITED is an active private limited company with number 04000019. It was incorporated 24 years, 12 days ago, on 23 May 2000. The company address is Market House Market House, Wokingham, RG40 1AP, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 22 Nov 2023
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Change person director company with change date
Date: 04 Oct 2023
Action Date: 04 Oct 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Juliette Mitchell
Change date: 2023-10-04
Documents
Change to a person with significant control
Date: 04 Oct 2023
Action Date: 04 Oct 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-10-04
Psc name: Juliette Mitchell
Documents
Confirmation statement with no updates
Date: 20 Jun 2023
Action Date: 23 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-23
Documents
Accounts with accounts type total exemption full
Date: 01 Dec 2022
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 16 Jun 2022
Action Date: 23 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-23
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2021
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 26 May 2021
Action Date: 23 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-23
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2020
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 10 Jun 2020
Action Date: 23 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-23
Documents
Accounts with accounts type total exemption full
Date: 06 Mar 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 03 Jun 2019
Action Date: 23 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-23
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 11 Jun 2018
Action Date: 23 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-23
Documents
Accounts with accounts type total exemption full
Date: 23 Feb 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 05 Jun 2017
Action Date: 23 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-23
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2016
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change registered office address company with date old address new address
Date: 25 Aug 2016
Action Date: 25 Aug 2016
Category: Address
Type: AD01
Change date: 2016-08-25
Old address: C/O Acs Accounting Cyber House Molly Millars Lane Wokingham Berkshire RG41 2PX
New address: C/O Acs Accounting Market House 19-21 Market Place Wokingham RG40 1AP
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2016
Action Date: 23 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-23
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2015
Action Date: 23 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-23
Documents
Change sail address company with old address new address
Date: 29 May 2015
Category: Address
Type: AD02
Old address: C/O Acs Accounting Albany House 14 Shute End Wokingham Berkshire RG40 1BJ England
New address: C/O Acs Accounting Cyber House Molly Millars Lane Wokingham Berkshire RG41 2PX
Documents
Change person director company with change date
Date: 29 May 2015
Action Date: 23 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-05-23
Officer name: Christine Ruth Caldwell
Documents
Change person director company with change date
Date: 29 May 2015
Action Date: 23 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Juliette Mitchell
Change date: 2015-05-23
Documents
Change person secretary company with change date
Date: 29 May 2015
Action Date: 23 May 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Christine Ruth Caldwell
Change date: 2015-05-23
Documents
Change registered office address company with date old address new address
Date: 29 May 2015
Action Date: 29 May 2015
Category: Address
Type: AD01
Old address: 2nd Floor 145-157 st John Street London EC1V 4PY
New address: C/O Acs Accounting Cyber House Molly Millars Lane Wokingham Berkshire RG41 2PX
Change date: 2015-05-29
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2014
Action Date: 23 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-23
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2013
Action Date: 23 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-23
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2012
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2012
Action Date: 23 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-23
Documents
Change person director company with change date
Date: 13 Jun 2012
Action Date: 23 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christine Ruth Caldwell
Change date: 2012-05-23
Documents
Change person director company with change date
Date: 13 Jun 2012
Action Date: 23 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-05-23
Officer name: Juliette Mitchell
Documents
Change person secretary company with change date
Date: 13 Jun 2012
Action Date: 23 May 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Christine Ruth Caldwell
Change date: 2012-05-23
Documents
Move registers to registered office company
Date: 13 Jun 2012
Category: Address
Type: AD04
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2011
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Change account reference date company current extended
Date: 27 Jun 2011
Action Date: 30 Sep 2011
Category: Accounts
Type: AA01
New date: 2011-09-30
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2011
Action Date: 23 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-23
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2010
Action Date: 23 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-23
Documents
Move registers to sail company
Date: 05 Jul 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 03 Jul 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christine Ruth Caldwell
Change date: 2010-01-01
Documents
Change person director company with change date
Date: 03 Jul 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Juliette Mitchell
Change date: 2010-01-01
Documents
Certificate change of name company
Date: 25 Mar 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed barjo engineering LIMITED\certificate issued on 25/03/10
Documents
Change of name notice
Date: 25 Mar 2010
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 17 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/05/09; full list of members
Documents
Legacy
Date: 16 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 16/07/2009 from 2ND floor 145-157 st john street london EC1V 4PY
Documents
Legacy
Date: 16 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director geoffrey caldwell
Documents
Legacy
Date: 15 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 15/07/2009 from bell house ashford hill thatcham berks RG19 8BB
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 26 Aug 2008
Category: Annual-return
Type: 363s
Description: Return made up to 23/05/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 11 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 23/05/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2006
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 08 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 23/05/06; full list of members
Documents
Legacy
Date: 06 Jun 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 06 Jun 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 06 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 10 Jan 2006
Category: Address
Type: 287
Description: Registered office changed on 10/01/06 from: overdene house 49 church street theale reading berkshire RG7 5BX
Documents
Legacy
Date: 15 Jul 2005
Category: Annual-return
Type: 363a
Description: Return made up to 23/05/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2004
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 07 Dec 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Aug 2004
Category: Annual-return
Type: 363a
Description: Return made up to 23/05/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2003
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 21 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 23/05/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2002
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 07 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 23/05/02; full list of members
Documents
Legacy
Date: 12 Mar 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 11 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 23/05/01; full list of members
Documents
Legacy
Date: 06 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Apr 2001
Category: Capital
Type: 88(2)R
Description: Ad 28/02/01--------- £ si 50@1=50 £ ic 100/150
Documents
Legacy
Date: 08 Jun 2000
Category: Capital
Type: 88(2)R
Description: Ad 23/05/00--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 08 Jun 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/01 to 30/06/01
Documents
Legacy
Date: 05 Jun 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Jun 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Jun 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Jun 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Jun 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
14 BRACO SQUARE, SHAWHEAD,DUMFRIES,SCOTLAND 14 BRACO SQUARE,,DUMFRIES,DG2 9SN
Number: | SC576440 |
Status: | ACTIVE |
Category: | Private Limited Company |
72 NORTH STREET,COALVILLE,LE67 5HA
Number: | 10565538 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHEETAH PROJECT PLANNING AND CONTROL LTD
SOURCE ACCOUNTING - NUMBER 53,ABERDEEN,AB10 1UN
Number: | SC569297 |
Status: | ACTIVE |
Category: | Private Limited Company |
AISSELA,ESHER,KT10 9QY
Number: | 09602627 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 EXMOOR CLOSE,LINCOLN,LN6 9PW
Number: | 11319859 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 07743747 |
Status: | ACTIVE |
Category: | Private Limited Company |