About

Registered Number: 03280057
Date of Incorporation: 18/11/1996 (27 years and 5 months ago)
Company Status: Active
Registered Address: 38 Shepherd Street, Preston, PR1 3YD

 

Established in 1996, Barbara Rawlinson (Alterations) Ltd has its registered office in the United Kingdom, it's status is listed as "Active". We do not know the number of employees at this business. The business has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 30 October 2019
AA - Annual Accounts 12 October 2019
CS01 - N/A 31 October 2018
AA - Annual Accounts 22 October 2018
CS01 - N/A 31 October 2017
AA - Annual Accounts 26 October 2017
CS01 - N/A 25 November 2016
AA - Annual Accounts 27 October 2016
AR01 - Annual Return 07 December 2015
AA - Annual Accounts 22 October 2015
AR01 - Annual Return 31 October 2014
AA - Annual Accounts 20 October 2014
AR01 - Annual Return 30 December 2013
AA - Annual Accounts 22 October 2013
CH01 - Change of particulars for director 12 June 2013
CH03 - Change of particulars for secretary 12 June 2013
CH01 - Change of particulars for director 12 June 2013
AR01 - Annual Return 17 January 2013
CH03 - Change of particulars for secretary 16 January 2013
CH01 - Change of particulars for director 16 January 2013
CH01 - Change of particulars for director 16 January 2013
AA - Annual Accounts 25 October 2012
AR01 - Annual Return 24 November 2011
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 29 December 2010
AA - Annual Accounts 21 October 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
AA - Annual Accounts 24 November 2009
363a - Annual Return 20 April 2009
AA - Annual Accounts 16 June 2008
363a - Annual Return 11 June 2008
AA - Annual Accounts 01 December 2007
363a - Annual Return 30 May 2007
AA - Annual Accounts 05 December 2006
AA - Annual Accounts 06 December 2005
363a - Annual Return 05 December 2005
363a - Annual Return 01 August 2005
AA - Annual Accounts 15 November 2004
363s - Annual Return 05 December 2003
AA - Annual Accounts 30 October 2003
AA - Annual Accounts 05 December 2002
363s - Annual Return 12 November 2002
363s - Annual Return 02 June 2002
AA - Annual Accounts 14 November 2001
363s - Annual Return 06 November 2000
AA - Annual Accounts 06 September 2000
363s - Annual Return 11 November 1999
AA - Annual Accounts 01 November 1999
363s - Annual Return 05 January 1999
AA - Annual Accounts 24 September 1998
363s - Annual Return 14 November 1997
225 - Change of Accounting Reference Date 13 November 1997
395 - Particulars of a mortgage or charge 04 April 1997
288b - Notice of resignation of directors or secretaries 26 November 1996
288b - Notice of resignation of directors or secretaries 26 November 1996
288a - Notice of appointment of directors or secretaries 26 November 1996
288a - Notice of appointment of directors or secretaries 26 November 1996
NEWINC - New incorporation documents 18 November 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 02 April 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.