Founded in 1999, Barrel Booze Ltd are based in Bedfordshire, it's status at Companies House is "Active". There are 5 directors listed as Aujla, Amarjit Singh, Binning, Amrik Singh, Binning, Kamal Jeet Kaur, Cheema, Baljit Singh, Binning, Balwant Singh for this organisation. We don't know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BINNING, Amrik Singh | 22 June 1999 | - | 1 |
BINNING, Balwant Singh | 01 January 2001 | 19 February 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AUJLA, Amarjit Singh | 01 November 2016 | - | 1 |
BINNING, Kamal Jeet Kaur | 06 June 2001 | 01 November 2016 | 1 |
CHEEMA, Baljit Singh | 22 June 1999 | 06 June 2001 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 14 April 2020 | |
CS01 - N/A | 20 January 2020 | |
AA - Annual Accounts | 10 April 2019 | |
CS01 - N/A | 18 January 2019 | |
AA - Annual Accounts | 20 April 2018 | |
CS01 - N/A | 11 February 2018 | |
AA - Annual Accounts | 04 April 2017 | |
CS01 - N/A | 03 January 2017 | |
CH01 - Change of particulars for director | 03 January 2017 | |
AP03 - Appointment of secretary | 03 January 2017 | |
TM02 - Termination of appointment of secretary | 03 January 2017 | |
TM02 - Termination of appointment of secretary | 03 January 2017 | |
AR01 - Annual Return | 01 August 2016 | |
CH03 - Change of particulars for secretary | 01 August 2016 | |
CH01 - Change of particulars for director | 01 August 2016 | |
AA - Annual Accounts | 03 December 2015 | |
AR01 - Annual Return | 24 July 2015 | |
AA - Annual Accounts | 27 February 2015 | |
AR01 - Annual Return | 24 July 2014 | |
AA - Annual Accounts | 30 April 2014 | |
AUD - Auditor's letter of resignation | 28 August 2013 | |
AR01 - Annual Return | 10 July 2013 | |
AA - Annual Accounts | 01 May 2013 | |
AR01 - Annual Return | 07 August 2012 | |
AA - Annual Accounts | 10 February 2012 | |
AR01 - Annual Return | 08 July 2011 | |
AA - Annual Accounts | 15 February 2011 | |
AR01 - Annual Return | 07 July 2010 | |
AA - Annual Accounts | 10 March 2010 | |
363a - Annual Return | 04 August 2009 | |
AA - Annual Accounts | 17 February 2009 | |
363a - Annual Return | 10 July 2008 | |
AA - Annual Accounts | 15 April 2008 | |
363a - Annual Return | 11 March 2008 | |
288b - Notice of resignation of directors or secretaries | 04 March 2008 | |
AA - Annual Accounts | 17 January 2007 | |
363a - Annual Return | 29 June 2006 | |
AA - Annual Accounts | 25 May 2006 | |
363s - Annual Return | 07 July 2005 | |
AA - Annual Accounts | 30 October 2004 | |
363s - Annual Return | 22 July 2004 | |
395 - Particulars of a mortgage or charge | 19 June 2004 | |
AA - Annual Accounts | 01 March 2004 | |
363s - Annual Return | 23 June 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 May 2003 | |
287 - Change in situation or address of Registered Office | 05 March 2003 | |
395 - Particulars of a mortgage or charge | 12 November 2002 | |
AA - Annual Accounts | 02 October 2002 | |
AA - Annual Accounts | 04 July 2002 | |
363s - Annual Return | 25 June 2002 | |
287 - Change in situation or address of Registered Office | 29 April 2002 | |
AA - Annual Accounts | 24 January 2002 | |
225 - Change of Accounting Reference Date | 24 January 2002 | |
287 - Change in situation or address of Registered Office | 24 January 2002 | |
395 - Particulars of a mortgage or charge | 17 August 2001 | |
363s - Annual Return | 28 June 2001 | |
288a - Notice of appointment of directors or secretaries | 18 June 2001 | |
288b - Notice of resignation of directors or secretaries | 18 June 2001 | |
225 - Change of Accounting Reference Date | 22 May 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 April 2001 | |
DISS40 - Notice of striking-off action discontinued | 10 April 2001 | |
363s - Annual Return | 05 April 2001 | |
288a - Notice of appointment of directors or secretaries | 03 April 2001 | |
287 - Change in situation or address of Registered Office | 13 March 2001 | |
GAZ1 - First notification of strike-off action in London Gazette | 13 February 2001 | |
287 - Change in situation or address of Registered Office | 25 June 1999 | |
288b - Notice of resignation of directors or secretaries | 25 June 1999 | |
288b - Notice of resignation of directors or secretaries | 25 June 1999 | |
288a - Notice of appointment of directors or secretaries | 25 June 1999 | |
288a - Notice of appointment of directors or secretaries | 25 June 1999 | |
NEWINC - New incorporation documents | 22 June 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Fixed and floating charge | 15 June 2004 | Outstanding |
N/A |
Debenture | 08 November 2002 | Outstanding |
N/A |
Debenture | 06 August 2001 | Fully Satisfied |
N/A |