S.R. BARLOW DECORATING LIMITED
Status | ACTIVE |
Company No. | 06423723 |
Category | Private Limited Company |
Incorporated | 12 Nov 2007 |
Age | 16 years, 6 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
S.R. BARLOW DECORATING LIMITED is an active private limited company with number 06423723. It was incorporated 16 years, 6 months, 21 days ago, on 12 November 2007. The company address is 42 Fauvel Road 42 Fauvel Road, Derbyshire, SK13 7DW.
Company Fillings
Accounts with accounts type micro entity
Date: 30 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 20 Dec 2023
Action Date: 12 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-12
Documents
Confirmation statement with no updates
Date: 03 Jan 2023
Action Date: 12 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-12
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 16 Dec 2021
Action Date: 12 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-12
Documents
Accounts with accounts type total exemption full
Date: 22 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 04 Jan 2021
Action Date: 12 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-12
Documents
Accounts with accounts type total exemption full
Date: 02 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 27 Nov 2019
Action Date: 12 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-12
Documents
Accounts with accounts type total exemption full
Date: 02 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 27 Nov 2018
Action Date: 12 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-12
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 14 Nov 2017
Action Date: 12 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-12
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 28 Nov 2016
Action Date: 12 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-12
Documents
Change person director company with change date
Date: 05 Nov 2016
Action Date: 05 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-11-05
Officer name: Joanne Barlow
Documents
Change person director company with change date
Date: 05 Nov 2016
Action Date: 05 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Steven Richard Barlow
Change date: 2016-11-05
Documents
Change person director company with change date
Date: 05 Nov 2016
Action Date: 05 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Steven Richard Barlow
Change date: 2016-11-05
Documents
Change person director company with change date
Date: 05 Nov 2016
Action Date: 05 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-11-05
Officer name: Joanne Barlow
Documents
Change person secretary company with change date
Date: 05 Nov 2016
Action Date: 05 Nov 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-11-05
Officer name: Joanne Barlow
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2015
Action Date: 12 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-12
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2014
Action Date: 12 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-12
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2014
Action Date: 12 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-12
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Accounts with accounts type total exemption small
Date: 31 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: 31 Dec 2012
Action Date: 12 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-12
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Dec 2011
Action Date: 12 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-12
Documents
Accounts with accounts type total exemption small
Date: 31 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: 18 Nov 2010
Action Date: 12 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-12
Documents
Annual return company with made up date full list shareholders
Date: 24 Dec 2009
Action Date: 12 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-12
Documents
Change person director company with change date
Date: 24 Dec 2009
Action Date: 12 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-12
Officer name: Steven Richard Barlow
Documents
Change person director company with change date
Date: 24 Dec 2009
Action Date: 12 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-12
Officer name: Joanne Barlow
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 30 Dec 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/2008 to 31/03/2009
Documents
Legacy
Date: 17 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/11/08; full list of members
Documents
Legacy
Date: 20 Nov 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/11/08 to 31/03/08
Documents
Some Companies
BISSET WASTE MANAGEMENT LIMITED
5 TRAPRAIN TERRACE,HADDINGTON,EH41 3QD
Number: | SC540703 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
OFFICE 9 ALCESTER BUSINESS CENTRE,ALCESTER,B49 6EH
Number: | 10871027 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 24 HIGH STREET,ESSEX,CB10 1AX
Number: | 11872289 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 ST. JOHN STREET,MANSFIELD,NG18 1QH
Number: | 07446373 |
Status: | ACTIVE |
Category: | Private Limited Company |
HILLIER HOPKINS LLP,WATFORD,WD17 1HP
Number: | 00665758 |
Status: | ACTIVE |
Category: | Private Limited Company |
KD TOWER SUITE 2,HEMEL HEMPSTEAD,HP1 1FW
Number: | 07555781 |
Status: | ACTIVE |
Category: | Private Limited Company |