About

Registered Number: 01795484
Date of Incorporation: 28/02/1984 (41 years and 1 month ago)
Company Status: Active
Registered Address: Hazelwoods, Staverton Court, Staverton, Cheltenham, Gloucestershire, GL51 0UX

 

Established in 1984, Barbel Concrete Company Ltd are based in Cheltenham, Gloucestershire, it's status is listed as "Active". We don't currently know the number of employees at this organisation. The organisation has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 07 February 2020
AA - Annual Accounts 21 November 2019
AP01 - Appointment of director 20 May 2019
TM01 - Termination of appointment of director 14 May 2019
CS01 - N/A 30 January 2019
AA - Annual Accounts 27 November 2018
AP01 - Appointment of director 07 February 2018
AA - Annual Accounts 02 February 2018
CS01 - N/A 02 February 2018
CH03 - Change of particulars for secretary 02 February 2018
PSC04 - N/A 02 February 2018
CH01 - Change of particulars for director 02 February 2018
AA01 - Change of accounting reference date 27 November 2017
AA - Annual Accounts 27 February 2017
CS01 - N/A 10 February 2017
AA01 - Change of accounting reference date 05 December 2016
DISS40 - Notice of striking-off action discontinued 30 April 2016
AR01 - Annual Return 27 April 2016
GAZ1 - First notification of strike-off action in London Gazette 26 April 2016
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 04 December 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 11 February 2011
AA - Annual Accounts 29 November 2010
CH01 - Change of particulars for director 29 June 2010
AR01 - Annual Return 06 April 2010
AA - Annual Accounts 09 January 2010
363a - Annual Return 04 March 2009
AA - Annual Accounts 05 January 2009
363a - Annual Return 14 April 2008
AA - Annual Accounts 17 December 2007
363a - Annual Return 23 April 2007
AA - Annual Accounts 02 January 2007
363a - Annual Return 27 February 2006
AA - Annual Accounts 05 January 2006
363a - Annual Return 09 March 2005
AA - Annual Accounts 07 January 2005
363a - Annual Return 05 May 2004
AA - Annual Accounts 09 December 2003
288b - Notice of resignation of directors or secretaries 05 June 2003
363a - Annual Return 19 February 2003
288b - Notice of resignation of directors or secretaries 19 February 2003
288a - Notice of appointment of directors or secretaries 19 February 2003
363a - Annual Return 07 December 2002
RESOLUTIONS - N/A 22 July 2002
RESOLUTIONS - N/A 22 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 July 2002
123 - Notice of increase in nominal capital 22 July 2002
AA - Annual Accounts 11 July 2002
AA - Annual Accounts 21 December 2001
363a - Annual Return 21 November 2001
288c - Notice of change of directors or secretaries or in their particulars 21 November 2001
363s - Annual Return 02 January 2001
AA - Annual Accounts 10 November 2000
AA - Annual Accounts 29 December 1999
287 - Change in situation or address of Registered Office 19 November 1999
363s - Annual Return 26 October 1999
AA - Annual Accounts 02 December 1998
363s - Annual Return 01 December 1998
363s - Annual Return 04 March 1998
AA - Annual Accounts 12 December 1997
AA - Annual Accounts 24 December 1996
363s - Annual Return 13 November 1996
363s - Annual Return 03 April 1996
AA - Annual Accounts 19 September 1995
AA - Annual Accounts 02 March 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 11 January 1994
363s - Annual Return 16 November 1993
363s - Annual Return 07 January 1993
AA - Annual Accounts 04 January 1993
363b - Annual Return 25 November 1991
363 - Annual Return 14 August 1991
AA - Annual Accounts 24 July 1991
AA - Annual Accounts 24 July 1991
DISS40 - Notice of striking-off action discontinued 02 July 1991
GAZ1 - First notification of strike-off action in London Gazette 02 July 1991
288 - N/A 22 March 1991
288 - N/A 22 March 1991
AA - Annual Accounts 11 October 1990
AA - Annual Accounts 11 October 1990
363 - Annual Return 17 May 1990
287 - Change in situation or address of Registered Office 29 March 1989
363 - Annual Return 29 March 1989
363 - Annual Return 28 October 1987
AA - Annual Accounts 28 October 1987
CERTNM - Change of name certificate 30 September 1987
288 - N/A 29 November 1986
287 - Change in situation or address of Registered Office 29 November 1986
363 - Annual Return 04 October 1986
AA - Annual Accounts 22 September 1986
395 - Particulars of a mortgage or charge 12 March 1985
MEM/ARTS - N/A 07 June 1984
MISC - Miscellaneous document 28 February 1984

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 01 March 1985 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.