WEIGHBRIDGE BARN LIMITED
Status | ACTIVE |
Company No. | 06641038 |
Category | Private Limited Company |
Incorporated | 08 Jul 2008 |
Age | 15 years, 10 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
WEIGHBRIDGE BARN LIMITED is an active private limited company with number 06641038. It was incorporated 15 years, 10 months, 23 days ago, on 08 July 2008. The company address is Hardwick House Hardwick House, Swindon, SN1 3LJ, Wiltshire.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 19 Apr 2024
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Certificate change of name company
Date: 23 Mar 2024
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed quicklook books LIMITED\certificate issued on 23/03/24
Documents
Accounts with accounts type unaudited abridged
Date: 13 Jul 2023
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 13 Jul 2023
Action Date: 08 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-08
Documents
Confirmation statement with no updates
Date: 08 Jul 2022
Action Date: 08 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-08
Documents
Accounts with accounts type unaudited abridged
Date: 28 Apr 2022
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 09 Jul 2021
Action Date: 08 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-08
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 08 Jul 2020
Action Date: 08 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-08
Documents
Accounts with accounts type unaudited abridged
Date: 02 Jan 2020
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 22 Jul 2019
Action Date: 08 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-08
Documents
Accounts with accounts type unaudited abridged
Date: 04 Apr 2019
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 09 Jul 2018
Action Date: 08 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-08
Documents
Accounts with accounts type total exemption full
Date: 13 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 08 Jul 2017
Action Date: 08 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-08
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 08 Jul 2016
Action Date: 08 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-08
Documents
Accounts with accounts type total exemption small
Date: 18 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2015
Action Date: 08 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-08
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2014
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2014
Action Date: 08 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-08
Documents
Accounts with accounts type total exemption small
Date: 17 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2013
Action Date: 08 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-08
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Aug 2012
Action Date: 08 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-08
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2011
Action Date: 08 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-08
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2010
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2010
Action Date: 08 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-08
Documents
Change person director company with change date
Date: 15 Jul 2010
Action Date: 08 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-08
Officer name: Peter Charles Mcgarrick
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 10 Sep 2009
Category: Capital
Type: 123
Description: Nc inc already adjusted 30/07/09
Documents
Legacy
Date: 04 Sep 2009
Category: Capital
Type: 88(2)
Description: Ad 31/07/09\gbp si 4900@1=4900\gbp ic 1/4901\
Documents
Resolution
Date: 04 Sep 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/07/09; full list of members
Documents
Legacy
Date: 09 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminate, director susan buhagiar logged form
Documents
Legacy
Date: 09 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminate, secretary bryan buhagiar logged form
Documents
Legacy
Date: 02 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary bryan buhagiar
Documents
Legacy
Date: 02 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director susan buhagiar
Documents
Legacy
Date: 28 Oct 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed peter charles mcgarrick
Documents
Legacy
Date: 28 Oct 2008
Category: Capital
Type: 88(2)
Description: Ad 17/10/08\gbp si 99@1=99\gbp ic 1/100\
Documents
Legacy
Date: 23 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 23/10/2008 from 14 fernbank close walderslade chatham kent ME5 9NH
Documents
Certificate change of name company
Date: 20 Sep 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed bookform LIMITED\certificate issued on 23/09/08
Documents
Some Companies
CASH'S BUSINESS CENTRE 1ST FLOOR,COVENTRY,CV1 4PB
Number: | 11377338 |
Status: | ACTIVE |
Category: | Private Limited Company |
GJD MECHANICAL ENGINEERING LTD
10 STADIUM COURT,BROMBOROUGH,CH62 3RP
Number: | 08556484 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTELLIGENT HR SOLUTIONS LIMITED
8 TRIANGLE MEWS,WEST DRAYTON,UB7 8FB
Number: | 09137950 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 PARKLANDS 47 CHILTERN AVENUE,WATFORD,WD23 4TG
Number: | 10339973 |
Status: | ACTIVE |
Category: | Private Limited Company |
FITZROY HOUSE,IPSWICH,IP1 3LG
Number: | 11406998 |
Status: | ACTIVE |
Category: | Private Limited Company |
145 ST. VINCENT STREET,GLASGOW,G2 5JF
Number: | SC269543 |
Status: | ACTIVE |
Category: | Private Limited Company |