About

Registered Number: 05580831
Date of Incorporation: 03/10/2005 (18 years and 6 months ago)
Company Status: Active
Registered Address: 10 Woolpit Business Park, Windmill Avenue, Woolpit, Bury St. Edmunds, Suffolk, IP30 9UP

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOYDON, Caroline 18 January 2006 - 1
CARDOZO, Edward 18 January 2006 - 1
HOWLETT, Adrian 18 January 2006 - 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.