About

Registered Number: 01819014
Date of Incorporation: 24/05/1984 (39 years and 11 months ago)
Company Status: Active
Registered Address: Barhale House, Bescot Crescent, Walsall, WS1 4NN,

 

Barhale Response Ltd was registered on 24 May 1984 and are based in Walsall, it has a status of "Active". The organisation has 7 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANLEY, Noel Patrick Joseph 15 January 2014 15 February 2017 1
HOWELL, Brian Joseph N/A 16 April 1999 1
JEAVONS, Trevor James 01 October 2000 10 August 2001 1
MULCHINOCK, Con N/A 01 October 2000 1
PEARCE, Stephen Joseph N/A 30 June 1993 1
Secretary Name Appointed Resigned Total Appointments
HOLT, Allan Thomas 01 September 1998 30 April 1999 1
SHENTON, Allen N/A 01 May 1995 1

Filing History

Document Type Date
AA - Annual Accounts 22 May 2020
CS01 - N/A 02 December 2019
AA - Annual Accounts 25 March 2019
CS01 - N/A 30 November 2018
AA - Annual Accounts 15 March 2018
AD01 - Change of registered office address 29 December 2017
CS01 - N/A 01 December 2017
AA01 - Change of accounting reference date 27 September 2017
PSC02 - N/A 12 September 2017
PSC07 - N/A 12 September 2017
PSC07 - N/A 12 September 2017
TM01 - Termination of appointment of director 20 February 2017
CS01 - N/A 30 November 2016
AA - Annual Accounts 08 October 2016
AR01 - Annual Return 30 December 2015
CH01 - Change of particulars for director 30 December 2015
AA - Annual Accounts 02 October 2015
MR04 - N/A 03 August 2015
MR04 - N/A 03 August 2015
AD01 - Change of registered office address 02 April 2015
AR01 - Annual Return 01 December 2014
AA - Annual Accounts 15 May 2014
CERTNM - Change of name certificate 23 January 2014
CONNOT - N/A 23 January 2014
AP01 - Appointment of director 22 January 2014
AP01 - Appointment of director 22 January 2014
AD01 - Change of registered office address 20 January 2014
AR01 - Annual Return 02 December 2013
AA - Annual Accounts 03 July 2013
CERTNM - Change of name certificate 15 February 2013
CONNOT - N/A 10 January 2013
AR01 - Annual Return 05 December 2012
CH03 - Change of particulars for secretary 04 December 2012
AA - Annual Accounts 08 June 2012
AR01 - Annual Return 27 January 2012
AA - Annual Accounts 06 June 2011
AR01 - Annual Return 04 February 2011
AA - Annual Accounts 19 July 2010
RESOLUTIONS - N/A 07 July 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 22 January 2010
AA - Annual Accounts 08 July 2009
363a - Annual Return 08 December 2008
RESOLUTIONS - N/A 20 May 2008
RESOLUTIONS - N/A 20 May 2008
AA - Annual Accounts 20 May 2008
363a - Annual Return 10 December 2007
AA - Annual Accounts 20 June 2007
363s - Annual Return 05 January 2007
AA - Annual Accounts 07 November 2006
363a - Annual Return 17 January 2006
225 - Change of Accounting Reference Date 07 September 2005
AA - Annual Accounts 05 July 2005
CERTNM - Change of name certificate 22 February 2005
363s - Annual Return 06 December 2004
AA - Annual Accounts 02 July 2004
287 - Change in situation or address of Registered Office 28 February 2004
363a - Annual Return 25 February 2004
288b - Notice of resignation of directors or secretaries 09 October 2003
288a - Notice of appointment of directors or secretaries 09 October 2003
AA - Annual Accounts 03 July 2003
287 - Change in situation or address of Registered Office 02 April 2003
363s - Annual Return 30 January 2003
288b - Notice of resignation of directors or secretaries 25 October 2002
AA - Annual Accounts 18 June 2002
288b - Notice of resignation of directors or secretaries 10 May 2002
288a - Notice of appointment of directors or secretaries 10 May 2002
363s - Annual Return 28 November 2001
AA - Annual Accounts 25 September 2001
288b - Notice of resignation of directors or secretaries 24 September 2001
363s - Annual Return 01 February 2001
288a - Notice of appointment of directors or secretaries 26 September 2000
288a - Notice of appointment of directors or secretaries 26 September 2000
288b - Notice of resignation of directors or secretaries 26 September 2000
CERTNM - Change of name certificate 19 May 2000
AA - Annual Accounts 03 April 2000
363s - Annual Return 14 February 2000
288b - Notice of resignation of directors or secretaries 17 May 1999
288a - Notice of appointment of directors or secretaries 17 May 1999
288b - Notice of resignation of directors or secretaries 17 May 1999
AA - Annual Accounts 19 March 1999
363s - Annual Return 07 December 1998
288b - Notice of resignation of directors or secretaries 25 September 1998
288a - Notice of appointment of directors or secretaries 25 September 1998
AA - Annual Accounts 27 April 1998
363s - Annual Return 28 January 1998
AA - Annual Accounts 08 April 1997
363s - Annual Return 24 December 1996
AA - Annual Accounts 26 April 1996
363s - Annual Return 18 February 1996
288 - N/A 06 July 1995
AA - Annual Accounts 22 June 1995
363s - Annual Return 16 January 1995
PRE95 - N/A 01 January 1995
287 - Change in situation or address of Registered Office 12 September 1994
AA - Annual Accounts 20 May 1994
363s - Annual Return 14 January 1994
395 - Particulars of a mortgage or charge 06 November 1993
288 - N/A 06 July 1993
AA - Annual Accounts 21 January 1993
363s - Annual Return 10 January 1993
AA - Annual Accounts 17 January 1992
363a - Annual Return 17 January 1992
288 - N/A 28 May 1991
288 - N/A 09 May 1991
363 - Annual Return 28 February 1991
AA - Annual Accounts 14 February 1991
AA - Annual Accounts 07 February 1990
363 - Annual Return 07 February 1990
288 - N/A 29 November 1989
288 - N/A 15 September 1989
288 - N/A 15 September 1989
288 - N/A 04 September 1989
288 - N/A 25 August 1989
288 - N/A 02 March 1989
AA - Annual Accounts 15 February 1989
363 - Annual Return 15 February 1989
395 - Particulars of a mortgage or charge 27 October 1988
288 - N/A 11 October 1988
AA - Annual Accounts 06 September 1988
AUD - Auditor's letter of resignation 05 July 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 June 1988
288 - N/A 15 June 1988
363 - Annual Return 15 June 1988
AA - Annual Accounts 17 January 1987
363 - Annual Return 17 January 1987
AA - Annual Accounts 19 November 1986
288 - N/A 08 November 1986
288 - N/A 28 October 1986
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 October 1986
363 - Annual Return 07 October 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 28 October 1993 Fully Satisfied

N/A

Mortgage debenture 24 October 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.