Advanced company searchLink opens in new window

BARCHESTER (MW) LIMITED

Company number 08436169

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Feb 2016 CERTNM Company name changed four seasons (mw) LIMITED\certificate issued on 29/02/16
  • RES15 ‐ Change company name resolution on 2016-02-14
29 Feb 2016 CONNOT Change of name notice
14 Oct 2015 AA Full accounts made up to 31 December 2014
27 Mar 2015 AR01 Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 31,391,085
20 Feb 2015 CH01 Director's details changed for Ian Richard Smith on 19 February 2015
18 Feb 2015 CH01 Director's details changed for Benjamin Robert Taberner on 18 February 2015
10 Nov 2014 TM01 Termination of appointment of Dominic Jude Kay as a director on 28 October 2014
09 Oct 2014 AA Full accounts made up to 31 December 2013
15 Sep 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 19/03/2014
16 Jun 2014 TM02 Termination of appointment of Dominic Kay as a secretary
16 Jun 2014 AP03 Appointment of Mrs Abigail Mattison as a secretary
22 May 2014 CH01 Director's details changed for Maureen Claire Royston on 22 May 2014
07 Apr 2014 AD01 Registered office address changed from Emerson Court Alderley Road Wilmslow Cheshire SK19 1NX on 7 April 2014
31 Mar 2014 AR01 Annual return made up to 8 March 2014 with full list of shareholders
31 Mar 2014 AP01 Appointment of Ian Richard Smith as a director
31 Mar 2014 SH01 Statement of capital following an allotment of shares on 19 March 2014
  • GBP 31,691,085
  • ANNOTATION Clarification a second filed SH01 was registered on 15/09/2014.
31 Mar 2014 AP01 Appointment of Maureen Claire Royston as a director
31 Mar 2014 TM01 Termination of appointment of Peter Calveley as a director
10 Apr 2013 SH01 Statement of capital following an allotment of shares on 9 April 2013
  • GBP 14,311,595
05 Apr 2013 AA01 Current accounting period shortened from 31 March 2014 to 31 December 2013
02 Apr 2013 MG01 Duplicate mortgage certificatecharge no:1
23 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 1
08 Mar 2013 NEWINC Incorporation