About

Registered Number: 06202078
Date of Incorporation: 03/04/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: 38 Middlehill Road Colehill, Wimborne, Dorset, BH21 2SE,

 

Having been setup in 2007, Barilla Ltd has its registered office in Wimborne in Dorset, it's status is listed as "Active". There are 2 directors listed as Bingham, Arabella, Bingham, Sean Gervais for this business at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BINGHAM, Arabella 08 April 2011 - 1
BINGHAM, Sean Gervais 03 April 2007 - 1

Filing History

Document Type Date
CS01 - N/A 18 June 2020
AA - Annual Accounts 13 February 2020
CS01 - N/A 19 June 2019
AA - Annual Accounts 22 January 2019
CS01 - N/A 18 July 2018
PSC04 - N/A 18 July 2018
PSC04 - N/A 18 July 2018
AD01 - Change of registered office address 17 July 2018
CH01 - Change of particulars for director 17 July 2018
CH01 - Change of particulars for director 17 July 2018
AA - Annual Accounts 19 February 2018
CS01 - N/A 23 June 2017
AA - Annual Accounts 06 February 2017
AR01 - Annual Return 14 July 2016
AA - Annual Accounts 22 January 2016
AR01 - Annual Return 07 July 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 01 August 2014
AA - Annual Accounts 26 February 2014
MR01 - N/A 15 February 2014
AR01 - Annual Return 27 June 2013
TM02 - Termination of appointment of secretary 18 June 2013
AA - Annual Accounts 18 February 2013
AR01 - Annual Return 27 June 2012
AA - Annual Accounts 03 February 2012
MG01 - Particulars of a mortgage or charge 10 September 2011
CH01 - Change of particulars for director 31 August 2011
AD01 - Change of registered office address 31 August 2011
CH01 - Change of particulars for director 31 August 2011
TM02 - Termination of appointment of secretary 31 August 2011
MG01 - Particulars of a mortgage or charge 04 August 2011
AR01 - Annual Return 22 June 2011
CH01 - Change of particulars for director 22 June 2011
CH01 - Change of particulars for director 22 June 2011
AP01 - Appointment of director 08 April 2011
SH01 - Return of Allotment of shares 08 April 2011
CH01 - Change of particulars for director 08 April 2011
AD01 - Change of registered office address 18 February 2011
MG01 - Particulars of a mortgage or charge 17 February 2011
AA - Annual Accounts 21 December 2010
MG01 - Particulars of a mortgage or charge 19 August 2010
AR01 - Annual Return 21 June 2010
TM02 - Termination of appointment of secretary 03 March 2010
AP04 - Appointment of corporate secretary 03 March 2010
AA - Annual Accounts 18 November 2009
363a - Annual Return 23 April 2009
288c - Notice of change of directors or secretaries or in their particulars 23 April 2009
AA - Annual Accounts 12 February 2009
287 - Change in situation or address of Registered Office 11 December 2008
363s - Annual Return 08 May 2008
225 - Change of Accounting Reference Date 18 December 2007
NEWINC - New incorporation documents 03 April 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 February 2014 Outstanding

N/A

Guarantee & debenture 05 September 2011 Outstanding

N/A

Guarantee & debenture 28 July 2011 Outstanding

N/A

Guarantee & debenture 11 February 2011 Outstanding

N/A

Legal charge 18 August 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.