- Company Overview for BARCLAY & COWIE OF URY LIMITED (12053301)
- Filing history for BARCLAY & COWIE OF URY LIMITED (12053301)
- People for BARCLAY & COWIE OF URY LIMITED (12053301)
- More for BARCLAY & COWIE OF URY LIMITED (12053301)
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) |
---|---|---|---|
28 Mar 2024 | AA | Unaudited abridged accounts made up to 30 June 2023 | |
26 Jun 2023 | CS01 | Confirmation statement made on 16 June 2023 with no updates | |
28 Feb 2023 | AA | Unaudited abridged accounts made up to 30 June 2022 | |
30 Jun 2022 | AA | Unaudited abridged accounts made up to 30 June 2021 | |
23 Jun 2022 | CS01 | Confirmation statement made on 16 June 2022 with no updates | |
14 Apr 2022 | PSC04 | Change of details for Mr Andrew John Allen as a person with significant control on 14 April 2022 | |
14 Apr 2022 | CH01 | Director's details changed for Mr Andrew John Allen on 14 April 2022 | |
14 Apr 2022 | CH01 | Director's details changed for Mr Andrew John Allen on 14 April 2022 | |
24 Jun 2021 | CS01 | Confirmation statement made on 16 June 2021 with no updates | |
18 Mar 2021 | AA | Unaudited abridged accounts made up to 30 June 2020 | |
12 Aug 2020 | PSC04 | Change of details for Mr Andrew John Allen as a person with significant control on 11 August 2020 | |
11 Aug 2020 | PSC04 | Change of details for Mr Andrew John Allen as a person with significant control on 11 August 2020 | |
11 Aug 2020 | CH01 | Director's details changed for Mr Andrew John Allen on 11 August 2020 | |
11 Aug 2020 | AD01 | Registered office address changed from 8 Stockdale Close Hardwicke Gloucester Gloucestershire GL2 4JN England to 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP on 11 August 2020 | |
25 Jun 2020 | CS01 | Confirmation statement made on 16 June 2020 with updates | |
18 Jun 2019 | PSC04 | Change of details for Mr Andrew John Allen as a person with significant control on 17 June 2019 | |
18 Jun 2019 | CH01 | Director's details changed for Mr Andrew John Allen on 17 June 2019 | |
18 Jun 2019 | AD01 | Registered office address changed from 1 Camellia Walk Quedgeley Gloucester Gloucestershire GL2 4GB England to 8 Stockdale Close Hardwicke Gloucester Gloucestershire GL2 4JN on 18 June 2019 | |
17 Jun 2019 | NEWINC |
Incorporation
Statement of capital on 2019-06-17
|