BARGE WALK LIMITED
Status | ACTIVE |
Company No. | 05702596 |
Category | Private Limited Company |
Incorporated | 08 Feb 2006 |
Age | 18 years, 3 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
BARGE WALK LIMITED is an active private limited company with number 05702596. It was incorporated 18 years, 3 months, 24 days ago, on 08 February 2006. The company address is Ferry Yacht Station Ferry Yacht Station, Thames Ditton, KT7 0YB, Surrey.
Company Fillings
Confirmation statement with no updates
Date: 22 Jan 2024
Action Date: 21 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-21
Documents
Change person director company with change date
Date: 17 Jan 2024
Action Date: 16 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Geoffrey Martyn Cook
Change date: 2024-01-16
Documents
Change to a person with significant control
Date: 17 Jan 2024
Action Date: 16 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-01-16
Psc name: Mr Geoffrey Martyn Cook
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 24 Jan 2023
Action Date: 21 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-21
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 02 Feb 2022
Action Date: 21 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-21
Documents
Accounts with accounts type total exemption full
Date: 18 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 23 Mar 2021
Action Date: 21 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-21
Documents
Accounts with accounts type total exemption full
Date: 11 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 30 Jan 2020
Action Date: 21 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-21
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 21 Jan 2019
Action Date: 21 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-21
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 14 Feb 2018
Action Date: 14 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-14
Documents
Confirmation statement with no updates
Date: 09 Feb 2018
Action Date: 08 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-08
Documents
Change to a person with significant control
Date: 09 Feb 2018
Action Date: 09 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-02-09
Psc name: Mr Geoffrey Martyn Cook
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change account reference date company previous shortened
Date: 19 Jul 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
New date: 2017-03-31
Made up date: 2017-05-31
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Confirmation statement with updates
Date: 08 Feb 2017
Action Date: 08 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-08
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2016
Action Date: 08 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-08
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2015
Action Date: 08 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-08
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2014
Action Date: 08 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-08
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2013
Action Date: 08 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-08
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2012
Action Date: 08 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-08
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2011
Action Date: 08 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-08
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Termination secretary company with name
Date: 25 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Vantis Secretaries Limited
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2010
Action Date: 08 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-08
Documents
Change person director company with change date
Date: 11 Feb 2010
Action Date: 05 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-05
Officer name: Geoffrey Martyn Cook
Documents
Change registered office address company with date old address
Date: 11 Feb 2010
Action Date: 11 Feb 2010
Category: Address
Type: AD01
Old address: the White Cottage, 19 West Street, Epsom Surrey KT18 7BS
Change date: 2010-02-11
Documents
Legacy
Date: 18 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 17 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director john carroll
Documents
Legacy
Date: 11 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2007
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 15 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/02/07; full list of members
Documents
Legacy
Date: 14 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Mar 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/07 to 31/05/07
Documents
Legacy
Date: 08 Mar 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Mar 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
17 SALCOMBE GROVE,BILSTON,WV14 8RG
Number: | 10580748 |
Status: | ACTIVE |
Category: | Private Limited Company |
MUNRO HOUSE,COBHAM,KT11 1PP
Number: | 06574532 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 ST PETERSGATE,CHESHIRE,SK1 1EB
Number: | 05969439 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 LINKWAY PARADE,HAMPSHIRE,GU52 7UL
Number: | 01879210 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 UNION STREET,ALDERSHOT,GU11 1EP
Number: | 10616473 |
Status: | ACTIVE |
Category: | Private Limited Company |
PREMIER PROPERTY MANAGEMENTS LIMITED
UNIT 2 OLD COURT MEWS,SOUTHGATE,N14 6JS
Number: | 04070133 |
Status: | ACTIVE |
Category: | Private Limited Company |