Barconwood Ltd was registered on 03 October 2005, it's status is listed as "Active". We don't currently know the number of employees at the organisation. Boydon, Caroline, Cardozo, Edward, Howlett, Adrian are the current directors of Barconwood Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOYDON, Caroline | 18 January 2006 | - | 1 |
CARDOZO, Edward | 18 January 2006 | - | 1 |
HOWLETT, Adrian | 18 January 2006 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 07 July 2020 | |
CS01 - N/A | 04 November 2019 | |
AA - Annual Accounts | 22 May 2019 | |
CS01 - N/A | 15 October 2018 | |
AA - Annual Accounts | 29 May 2018 | |
CS01 - N/A | 01 November 2017 | |
AA - Annual Accounts | 13 July 2017 | |
CS01 - N/A | 17 October 2016 | |
AA - Annual Accounts | 09 June 2016 | |
MR01 - N/A | 16 December 2015 | |
AR01 - Annual Return | 28 October 2015 | |
CH01 - Change of particulars for director | 28 October 2015 | |
CH01 - Change of particulars for director | 28 October 2015 | |
CH01 - Change of particulars for director | 28 October 2015 | |
AA - Annual Accounts | 30 June 2015 | |
AD01 - Change of registered office address | 12 December 2014 | |
AR01 - Annual Return | 16 October 2014 | |
AA - Annual Accounts | 13 May 2014 | |
MR04 - N/A | 10 April 2014 | |
AR01 - Annual Return | 31 October 2013 | |
AA - Annual Accounts | 20 June 2013 | |
CERTNM - Change of name certificate | 04 April 2013 | |
CONNOT - N/A | 04 April 2013 | |
AR01 - Annual Return | 03 October 2012 | |
AA - Annual Accounts | 04 February 2012 | |
AR01 - Annual Return | 12 October 2011 | |
AA - Annual Accounts | 24 January 2011 | |
AR01 - Annual Return | 19 October 2010 | |
AA - Annual Accounts | 02 March 2010 | |
AR01 - Annual Return | 13 October 2009 | |
CH01 - Change of particulars for director | 12 October 2009 | |
CH01 - Change of particulars for director | 12 October 2009 | |
CH01 - Change of particulars for director | 12 October 2009 | |
AA - Annual Accounts | 17 December 2008 | |
363a - Annual Return | 17 October 2008 | |
AA - Annual Accounts | 08 January 2008 | |
363a - Annual Return | 11 October 2007 | |
AA - Annual Accounts | 25 March 2007 | |
363s - Annual Return | 20 November 2006 | |
RESOLUTIONS - N/A | 19 April 2006 | |
RESOLUTIONS - N/A | 19 April 2006 | |
RESOLUTIONS - N/A | 19 April 2006 | |
RESOLUTIONS - N/A | 19 April 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 April 2006 | |
123 - Notice of increase in nominal capital | 19 April 2006 | |
395 - Particulars of a mortgage or charge | 24 March 2006 | |
395 - Particulars of a mortgage or charge | 24 March 2006 | |
288b - Notice of resignation of directors or secretaries | 09 February 2006 | |
288b - Notice of resignation of directors or secretaries | 09 February 2006 | |
287 - Change in situation or address of Registered Office | 07 February 2006 | |
225 - Change of Accounting Reference Date | 07 February 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 February 2006 | |
288a - Notice of appointment of directors or secretaries | 07 February 2006 | |
288a - Notice of appointment of directors or secretaries | 07 February 2006 | |
288a - Notice of appointment of directors or secretaries | 07 February 2006 | |
CERTNM - Change of name certificate | 16 January 2006 | |
NEWINC - New incorporation documents | 03 October 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 16 December 2015 | Outstanding |
N/A |
Mortgage debenture | 22 March 2006 | Fully Satisfied |
N/A |
Debenture containing fixed and floating charges | 22 March 2006 | Outstanding |
N/A |