Barrier Components Ltd was registered on 03 November 1987 and are based in Essex, it's status in the Companies House registry is set to "Active". Barrier Components Ltd currently employs 11-20 people. The company has one director listed.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EVANS, Jennifer Elizabeth | N/A | 20 November 2012 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 14 April 2020 | |
AUD - Auditor's letter of resignation | 01 October 2019 | |
AA - Annual Accounts | 27 September 2019 | |
CS01 - N/A | 15 April 2019 | |
TM01 - Termination of appointment of director | 11 February 2019 | |
AA - Annual Accounts | 27 September 2018 | |
CS01 - N/A | 15 May 2018 | |
AA - Annual Accounts | 03 October 2017 | |
CS01 - N/A | 09 June 2017 | |
AUD - Auditor's letter of resignation | 07 March 2017 | |
AA01 - Change of accounting reference date | 20 December 2016 | |
AA - Annual Accounts | 05 December 2016 | |
AR01 - Annual Return | 19 May 2016 | |
AA01 - Change of accounting reference date | 10 February 2016 | |
AA - Annual Accounts | 07 October 2015 | |
AR01 - Annual Return | 14 April 2015 | |
AA - Annual Accounts | 24 September 2014 | |
AR01 - Annual Return | 14 April 2014 | |
AA - Annual Accounts | 18 September 2013 | |
AR01 - Annual Return | 08 May 2013 | |
TM02 - Termination of appointment of secretary | 18 April 2013 | |
TM01 - Termination of appointment of director | 18 April 2013 | |
AA - Annual Accounts | 29 May 2012 | |
AR01 - Annual Return | 16 April 2012 | |
AA - Annual Accounts | 13 September 2011 | |
AR01 - Annual Return | 14 April 2011 | |
CH01 - Change of particulars for director | 14 April 2011 | |
CH01 - Change of particulars for director | 14 April 2011 | |
CH01 - Change of particulars for director | 14 April 2011 | |
CH01 - Change of particulars for director | 14 April 2011 | |
AA - Annual Accounts | 08 September 2010 | |
AR01 - Annual Return | 14 April 2010 | |
CH01 - Change of particulars for director | 14 April 2010 | |
CH03 - Change of particulars for secretary | 14 April 2010 | |
CH03 - Change of particulars for secretary | 14 April 2010 | |
AA - Annual Accounts | 07 September 2009 | |
363a - Annual Return | 15 April 2009 | |
AA - Annual Accounts | 20 June 2008 | |
363a - Annual Return | 17 June 2008 | |
395 - Particulars of a mortgage or charge | 20 May 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 May 2008 | |
RESOLUTIONS - N/A | 09 May 2008 | |
288a - Notice of appointment of directors or secretaries | 09 May 2008 | |
288a - Notice of appointment of directors or secretaries | 09 May 2008 | |
288a - Notice of appointment of directors or secretaries | 09 May 2008 | |
288a - Notice of appointment of directors or secretaries | 09 May 2008 | |
288b - Notice of resignation of directors or secretaries | 09 May 2008 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 09 May 2008 | |
AA - Annual Accounts | 29 May 2007 | |
363a - Annual Return | 26 April 2007 | |
288a - Notice of appointment of directors or secretaries | 14 February 2007 | |
287 - Change in situation or address of Registered Office | 01 February 2007 | |
AA - Annual Accounts | 21 April 2006 | |
363a - Annual Return | 20 April 2006 | |
AA - Annual Accounts | 22 April 2005 | |
363s - Annual Return | 20 April 2005 | |
363s - Annual Return | 18 June 2004 | |
287 - Change in situation or address of Registered Office | 25 May 2004 | |
AA - Annual Accounts | 21 April 2004 | |
287 - Change in situation or address of Registered Office | 16 July 2003 | |
287 - Change in situation or address of Registered Office | 09 July 2003 | |
287 - Change in situation or address of Registered Office | 03 June 2003 | |
AA - Annual Accounts | 26 April 2003 | |
363s - Annual Return | 26 April 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 July 2002 | |
363s - Annual Return | 19 April 2002 | |
AA - Annual Accounts | 04 April 2002 | |
363s - Annual Return | 01 May 2001 | |
AA - Annual Accounts | 06 April 2001 | |
288b - Notice of resignation of directors or secretaries | 05 July 2000 | |
363s - Annual Return | 19 April 2000 | |
AA - Annual Accounts | 15 March 2000 | |
363s - Annual Return | 29 April 1999 | |
AA - Annual Accounts | 19 April 1999 | |
363s - Annual Return | 01 May 1998 | |
AA - Annual Accounts | 25 February 1998 | |
395 - Particulars of a mortgage or charge | 08 October 1997 | |
363s - Annual Return | 22 April 1997 | |
AA - Annual Accounts | 20 March 1997 | |
363s - Annual Return | 14 April 1996 | |
AA - Annual Accounts | 19 March 1996 | |
363s - Annual Return | 10 April 1995 | |
AA - Annual Accounts | 17 March 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 20 September 1994 | |
395 - Particulars of a mortgage or charge | 02 August 1994 | |
363s - Annual Return | 19 April 1994 | |
363s - Annual Return | 28 April 1993 | |
AA - Annual Accounts | 20 April 1993 | |
AA - Annual Accounts | 21 May 1992 | |
363b - Annual Return | 15 April 1992 | |
363(287) - N/A | 15 April 1992 | |
288 - N/A | 01 November 1991 | |
CERTNM - Change of name certificate | 13 September 1991 | |
CERTNM - Change of name certificate | 13 September 1991 | |
AA - Annual Accounts | 15 August 1991 | |
363a - Annual Return | 23 May 1991 | |
395 - Particulars of a mortgage or charge | 11 December 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 July 1990 | |
AA - Annual Accounts | 23 April 1990 | |
363 - Annual Return | 23 April 1990 | |
AA - Annual Accounts | 30 August 1989 | |
363 - Annual Return | 29 March 1989 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 28 March 1988 | |
MEM/ARTS - N/A | 25 January 1988 | |
CERTNM - Change of name certificate | 21 December 1987 | |
CERTNM - Change of name certificate | 21 December 1987 | |
RESOLUTIONS - N/A | 25 November 1987 | |
288 - N/A | 25 November 1987 | |
288 - N/A | 25 November 1987 | |
287 - Change in situation or address of Registered Office | 25 November 1987 | |
NEWINC - New incorporation documents | 03 November 1987 |
Description | Date | Status | Charge by |
---|---|---|---|
Guarantee and debenture | 07 May 2008 | Outstanding |
N/A |
Legal charge | 30 September 1997 | Fully Satisfied |
N/A |
Debenture | 18 July 1994 | Outstanding |
N/A |
Deed of deposit | 23 November 1990 | Fully Satisfied |
N/A |