Total Documents | 80 |
---|
Total Pages | 475 |
---|
22 May 2023 | Accounts for a small company made up to 31 December 2022 |
---|---|
20 February 2023 | Registered office address changed from C/O Res White Limited, Beaufort Court Egg Farm Lane Kings Langley WD4 8LR England to C/O Res Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR on 20 February 2023 |
31 October 2022 | Confirmation statement made on 31 October 2022 with no updates |
27 September 2022 | Accounts for a small company made up to 31 December 2021 |
17 November 2021 | Registered office address changed from Res White Limited, Beaufort Court, Egg Farm Lane Kings Langley WD4 8LR England to C/O Res White Limited, Beaufort Court Egg Farm Lane Kings Langley WD4 8LR on 17 November 2021 |
9 November 2021 | Confirmation statement made on 31 October 2021 with no updates |
5 August 2021 | Accounts for a small company made up to 31 December 2020 |
11 December 2020 | Registered office address changed from C/O Reg White Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR England to Res White Limited, Beaufort Court, Egg Farm Lane Kings Langley WD4 8LR on 11 December 2020 |
13 November 2020 | Confirmation statement made on 31 October 2020 with no updates |
21 September 2020 | Accounts for a small company made up to 31 December 2019 |
11 November 2019 | Confirmation statement made on 31 October 2019 with no updates |
4 October 2019 | Accounts for a small company made up to 31 December 2018 |
12 April 2019 | Registered office address changed from 2nd Floor, Edgeborough House Upper Edgeborough Road Guildford Surrey GU1 2BJ to C/O Reg White Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR on 12 April 2019 |
21 December 2018 | Appointment of Mrs Julia Katharine Rhodes-Journeay as a director on 19 December 2018 |
21 December 2018 | Appointment of Mr Stephane Christophe Tetot as a director on 19 December 2018 |
21 December 2018 | Termination of appointment of Peter George Raftery as a director on 19 December 2018 |
21 December 2018 | Termination of appointment of Charles Desmond Kyle Reid as a director on 19 December 2018 |
7 November 2018 | Confirmation statement made on 31 October 2018 with no updates |
14 September 2018 | Accounts for a small company made up to 31 December 2017 |
8 November 2017 | Confirmation statement made on 31 October 2017 with no updates |
8 November 2017 | Confirmation statement made on 31 October 2017 with no updates |
25 September 2017 | Full accounts made up to 31 December 2016 |
25 September 2017 | Full accounts made up to 31 December 2016 |
10 November 2016 | Confirmation statement made on 31 October 2016 with updates |
10 November 2016 | Confirmation statement made on 31 October 2016 with updates |
17 June 2016 | Current accounting period extended from 31 December 2015 to 31 December 2016 |
17 June 2016 | Current accounting period extended from 31 December 2015 to 31 December 2016 |
17 June 2016 | Current accounting period extended from 31 December 2015 to 31 December 2016 |
4 April 2016 | Full accounts made up to 30 June 2015 |
4 April 2016 | Full accounts made up to 30 June 2015 |
27 January 2016 | Company name changed reg barlborough LIMITED\certificate issued on 27/01/16
|
27 January 2016 | Company name changed reg barlborough LIMITED\certificate issued on 27/01/16
|
20 January 2016 | Previous accounting period shortened from 30 June 2016 to 31 December 2015 |
20 January 2016 | Previous accounting period shortened from 30 June 2016 to 31 December 2015 |
19 January 2016 | Termination of appointment of David Crockford as a secretary on 21 December 2015 |
19 January 2016 | Termination of appointment of David Crockford as a secretary on 21 December 2015 |
18 January 2016 | Termination of appointment of David Edward Crockford as a director on 21 December 2015 |
18 January 2016 | Termination of appointment of Neil Tracey Harris as a director on 21 December 2015 |
18 January 2016 | Termination of appointment of David Edward Crockford as a director on 21 December 2015 |
18 January 2016 | Termination of appointment of Stephen Booth as a director on 21 December 2015 |
18 January 2016 | Termination of appointment of Simon Thomas Wannop as a director on 21 December 2015 |
18 January 2016 | Termination of appointment of Matthew Richard Partridge as a director on 21 December 2015 |
18 January 2016 | Termination of appointment of Andrew Nicholas Whalley as a director on 21 December 2015 |
18 January 2016 | Termination of appointment of Neil Tracey Harris as a director on 21 December 2015 |
18 January 2016 | Termination of appointment of Matthew Richard Partridge as a director on 21 December 2015 |
18 January 2016 | Termination of appointment of Andrew Nicholas Whalley as a director on 21 December 2015 |
18 January 2016 | Termination of appointment of Stephen Booth as a director on 21 December 2015 |
18 January 2016 | Termination of appointment of Simon Thomas Wannop as a director on 21 December 2015 |
15 January 2016 | Appointment of Mr Peter George Raftery as a director on 21 December 2015 |
15 January 2016 | Appointment of Mr Charles Desmond Kyrle Reid as a director on 21 December 2015 |
15 January 2016 | Appointment of Mr Peter George Raftery as a director on 21 December 2015 |
15 January 2016 | Appointment of Mr Charles Desmond Kyrle Reid as a director on 21 December 2015 |
25 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
2 April 2015 | Full accounts made up to 30 June 2014 |
2 April 2015 | Full accounts made up to 30 June 2014 |
21 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Director's details changed for Mr Stephen Booth on 22 September 2014 |
21 November 2014 | Director's details changed for Mr Stephen Booth on 22 September 2014 |
26 June 2014 | Appointment of Mr Stephen Booth as a director |
26 June 2014 | Appointment of Mr Simon Thomas Wannop as a director |
26 June 2014 | Appointment of Mr Stephen Booth as a director |
26 June 2014 | Appointment of Mr Simon Thomas Wannop as a director |
26 February 2014 | Registered office address changed from Unit a 2 Station View Station Approach Guildford Surrey GU1 4JY on 26 February 2014 |
26 February 2014 | Registered office address changed from Unit a 2 Station View Station Approach Guildford Surrey GU1 4JY on 26 February 2014 |
27 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
12 November 2013 | Full accounts made up to 30 June 2013 |
12 November 2013 | Full accounts made up to 30 June 2013 |
6 March 2013 | Current accounting period extended from 30 June 2012 to 30 June 2013 |
6 March 2013 | Current accounting period extended from 30 June 2012 to 30 June 2013 |
15 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders |
15 January 2013 | Registered office address changed from Unit 2 Station View Guildford Surrey GU1 4JY United Kingdom on 15 January 2013 |
15 January 2013 | Registered office address changed from Unit 2 Station View Guildford Surrey GU1 4JY United Kingdom on 15 January 2013 |
15 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders |
19 September 2012 | Previous accounting period shortened from 31 January 2013 to 30 June 2012 |
19 September 2012 | Previous accounting period shortened from 31 January 2013 to 30 June 2012 |
10 January 2012 | Incorporation
|
10 January 2012 | Incorporation
|