BARRY MCCARTHY BUILDING & ROOFING LIMITED
Status | ACTIVE |
Company No. | 05645393 |
Category | Private Limited Company |
Incorporated | 06 Dec 2005 |
Age | 18 years, 5 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
BARRY MCCARTHY BUILDING & ROOFING LIMITED is an active private limited company with number 05645393. It was incorporated 18 years, 5 months, 24 days ago, on 06 December 2005. The company address is C/O Elco Accounting C/O Elco Accounting, Rickmansworth, WD3 1DD, Hertfordshire, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 29 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with updates
Date: 07 Dec 2023
Action Date: 06 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-06
Documents
Accounts with accounts type total exemption full
Date: 24 Mar 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with updates
Date: 20 Dec 2022
Action Date: 06 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-06
Documents
Change person director company with change date
Date: 13 Dec 2022
Action Date: 06 Dec 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-12-06
Officer name: Barry Stephen Mccarthy
Documents
Termination secretary company with name termination date
Date: 25 Oct 2022
Action Date: 25 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-10-25
Officer name: Kerry Secretarial Services Limited
Documents
Accounts with accounts type total exemption full
Date: 27 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Notification of a person with significant control
Date: 06 May 2022
Action Date: 10 Dec 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Siobhan Mccarthy
Notification date: 2021-12-10
Documents
Change to a person with significant control
Date: 06 May 2022
Action Date: 10 Dec 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Barry Stephen Mccarthy
Change date: 2021-12-10
Documents
Confirmation statement with no updates
Date: 24 Jan 2022
Action Date: 06 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-06
Documents
Accounts with accounts type total exemption full
Date: 28 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Change to a person with significant control
Date: 26 May 2021
Action Date: 07 Dec 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-12-07
Psc name: Mr Barry Stephen Mccarthy
Documents
Confirmation statement with updates
Date: 02 Feb 2021
Action Date: 06 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-06
Documents
Accounts with accounts type total exemption full
Date: 25 Aug 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Change corporate secretary company with change date
Date: 11 Jun 2020
Action Date: 01 Jun 2020
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Kerry Secretarial Services Ltd
Change date: 2020-06-01
Documents
Change person director company with change date
Date: 11 Jun 2020
Action Date: 01 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-06-01
Officer name: Barry Stephen Mccarthy
Documents
Change to a person with significant control
Date: 10 Jun 2020
Action Date: 01 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-06-01
Psc name: Mr Barry Stephen Mccarthy
Documents
Change registered office address company with date old address new address
Date: 10 Jun 2020
Action Date: 10 Jun 2020
Category: Address
Type: AD01
New address: C/O Elco Accounting 24 Church Street Rickmansworth Hertfordshire WD3 1DD
Old address: C/O Elco Accounting Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England
Change date: 2020-06-10
Documents
Confirmation statement with updates
Date: 31 Jan 2020
Action Date: 06 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-06
Documents
Change corporate secretary company with change date
Date: 10 Jun 2019
Action Date: 03 Jun 2019
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2019-06-03
Officer name: Kerry Secretarial Services Ltd
Documents
Change person director company with change date
Date: 10 Jun 2019
Action Date: 03 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Barry Stephen Mccarthy
Change date: 2019-06-03
Documents
Change to a person with significant control
Date: 07 Jun 2019
Action Date: 03 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Barry Stephen Mccarthy
Change date: 2019-06-03
Documents
Change registered office address company with date old address new address
Date: 07 Jun 2019
Action Date: 07 Jun 2019
Category: Address
Type: AD01
Old address: C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England
Change date: 2019-06-07
New address: C/O Elco Accounting Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP
Documents
Accounts with accounts type total exemption full
Date: 24 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 18 Dec 2018
Action Date: 06 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-06
Documents
Accounts with accounts type total exemption full
Date: 30 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 11 Dec 2017
Action Date: 06 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-06
Documents
Change to a person with significant control
Date: 11 Dec 2017
Action Date: 04 Dec 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-12-04
Psc name: Mr Barry Stephen Mccarthy
Documents
Change corporate secretary company with change date
Date: 21 Aug 2017
Action Date: 30 Jul 2017
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2017-07-30
Officer name: Kerry Secretarial Services Ltd
Documents
Change person director company with change date
Date: 21 Aug 2017
Action Date: 30 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-07-30
Officer name: Barry Stephen Mccarthy
Documents
Change to a person with significant control
Date: 21 Aug 2017
Action Date: 21 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Barry Stephen Mccarthy
Change date: 2017-08-21
Documents
Change registered office address company with date old address new address
Date: 21 Aug 2017
Action Date: 21 Aug 2017
Category: Address
Type: AD01
New address: C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP
Old address: C/O Cox Costello & Horne Langwood House 63-81 High Street, Rickmansworth Hertfordshire WD3 1EQ
Change date: 2017-08-21
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Change account reference date company previous shortened
Date: 31 May 2017
Action Date: 30 Aug 2016
Category: Accounts
Type: AA01
New date: 2016-08-30
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 14 Dec 2016
Action Date: 06 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-06
Documents
Accounts with accounts type total exemption small
Date: 26 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: 21 Jan 2016
Action Date: 06 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-06
Documents
Accounts with accounts type total exemption small
Date: 27 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: 30 Jan 2015
Action Date: 06 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-06
Documents
Accounts with accounts type total exemption small
Date: 30 May 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: 21 Jan 2014
Action Date: 06 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-06
Documents
Change account reference date company previous extended
Date: 19 Dec 2013
Action Date: 31 Aug 2013
Category: Accounts
Type: AA01
Made up date: 2013-03-31
New date: 2013-08-31
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2012
Action Date: 06 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-06
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2012
Action Date: 06 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-06
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2010
Action Date: 06 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-06
Documents
Legacy
Date: 22 Mar 2010
Category: Capital
Type: 88(2)
Description: Capitals not rolled up
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2010
Action Date: 06 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-06
Documents
Change person director company
Date: 22 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 05 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/12/08; full list of members
Documents
Legacy
Date: 30 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/12/07; full list of members
Documents
Legacy
Date: 06 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Nov 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/07 to 31/03/08
Documents
Legacy
Date: 06 Nov 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Nov 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Certificate change of name company
Date: 26 Sep 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed hr LIMITED\certificate issued on 26/09/07
Documents
Accounts with accounts type dormant
Date: 09 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 16 Aug 2007
Category: Address
Type: 287
Description: Registered office changed on 16/08/07 from: c/o cox costello & horne langwood house 63-81 high street, rickmansworth hertfordshire WD3 1EQ
Documents
Legacy
Date: 16 Aug 2007
Category: Address
Type: 287
Description: Registered office changed on 16/08/07 from: langwood house, 63-81 high street, rickmansworth herts WD3 1EQ
Documents
Legacy
Date: 04 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/12/06; full list of members
Documents
Some Companies
BEM CONSTRUCTION MANAGEMENT LTD
61 LEES MOOR,KEIGHLEY,BD21 5QF
Number: | 11924538 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 SKY PEALS ROAD,WOODFORD GREEN,IG8 9NF
Number: | 06736351 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
BROOK HOUSE,GODALMING,GU7 1HE
Number: | 10743948 |
Status: | ACTIVE |
Category: | Private Limited Company |
143 WILLOUGHBY ROAD,BOSTON,PE21 9HR
Number: | 01149102 |
Status: | ACTIVE |
Category: | Private Limited Company |
LYNWOOD HOUSE,ORPINGTON,BR6 8QE
Number: | 11093432 |
Status: | ACTIVE |
Category: | Private Limited Company |
TINA BERGMAN ARCHITECT LIMITED
136 ROYAL COLLEGE STREET,LONDON,NW1 0TA
Number: | 09068217 |
Status: | ACTIVE |
Category: | Private Limited Company |