Barwell Global Ltd was founded on 28 February 2008 with its registered office in St. Ives, it has a status of "Active". We do not know the number of employees at this company. This company has 11 directors listed as Bradshaw, Stephen Paul, Du, Pengliang, Gao, Lizhu, Hou, Jicui, Shi, Keqiang, Shieh, Chiung-huei, Doctor, Shieh, Eric, Turner, Ian Wayne, Liang, Chih-sheng, Tang, Solomon, Wang, Yan.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRADSHAW, Stephen Paul | 27 November 2008 | - | 1 |
DU, Pengliang | 30 October 2019 | - | 1 |
GAO, Lizhu | 15 November 2010 | - | 1 |
HOU, Jicui | 30 October 2019 | - | 1 |
SHI, Keqiang | 30 October 2019 | - | 1 |
SHIEH, Chiung-Huei, Doctor | 30 October 2019 | - | 1 |
SHIEH, Eric | 31 December 2009 | - | 1 |
TURNER, Ian Wayne | 30 October 2019 | - | 1 |
LIANG, Chih-Sheng | 31 December 2009 | 30 October 2019 | 1 |
TANG, Solomon | 31 December 2009 | 30 October 2019 | 1 |
WANG, Yan | 15 November 2010 | 30 October 2019 | 1 |
Document Type | Date | |
---|---|---|
CH01 - Change of particulars for director | 14 July 2020 | |
CS01 - N/A | 09 March 2020 | |
AP01 - Appointment of director | 08 November 2019 | |
AP01 - Appointment of director | 08 November 2019 | |
AP01 - Appointment of director | 08 November 2019 | |
AP01 - Appointment of director | 08 November 2019 | |
AP01 - Appointment of director | 08 November 2019 | |
TM01 - Termination of appointment of director | 08 November 2019 | |
TM01 - Termination of appointment of director | 08 November 2019 | |
TM01 - Termination of appointment of director | 08 November 2019 | |
AA - Annual Accounts | 22 August 2019 | |
CS01 - N/A | 01 March 2019 | |
AA - Annual Accounts | 02 July 2018 | |
AD01 - Change of registered office address | 11 June 2018 | |
AD01 - Change of registered office address | 02 May 2018 | |
CS01 - N/A | 12 March 2018 | |
AA - Annual Accounts | 02 May 2017 | |
CS01 - N/A | 09 March 2017 | |
AA - Annual Accounts | 04 April 2016 | |
AR01 - Annual Return | 24 March 2016 | |
AA - Annual Accounts | 01 July 2015 | |
AR01 - Annual Return | 19 March 2015 | |
AA - Annual Accounts | 29 April 2014 | |
AR01 - Annual Return | 20 March 2014 | |
AA - Annual Accounts | 09 September 2013 | |
AR01 - Annual Return | 01 March 2013 | |
MG01 - Particulars of a mortgage or charge | 22 May 2012 | |
AA - Annual Accounts | 19 April 2012 | |
AR01 - Annual Return | 17 April 2012 | |
AD01 - Change of registered office address | 16 April 2012 | |
MG01 - Particulars of a mortgage or charge | 20 March 2012 | |
AP01 - Appointment of director | 14 March 2012 | |
MG01 - Particulars of a mortgage or charge | 06 March 2012 | |
AA - Annual Accounts | 23 June 2011 | |
AR01 - Annual Return | 08 June 2011 | |
AP01 - Appointment of director | 07 June 2011 | |
AP01 - Appointment of director | 07 June 2011 | |
AP01 - Appointment of director | 07 June 2011 | |
AP01 - Appointment of director | 07 June 2011 | |
AA - Annual Accounts | 18 May 2010 | |
AR01 - Annual Return | 25 March 2010 | |
AD01 - Change of registered office address | 22 March 2010 | |
CH01 - Change of particulars for director | 22 March 2010 | |
CH01 - Change of particulars for director | 22 March 2010 | |
CH01 - Change of particulars for director | 22 March 2010 | |
CH01 - Change of particulars for director | 22 March 2010 | |
363a - Annual Return | 10 March 2009 | |
225 - Change of Accounting Reference Date | 10 February 2009 | |
AA - Annual Accounts | 09 January 2009 | |
225 - Change of Accounting Reference Date | 06 January 2009 | |
288b - Notice of resignation of directors or secretaries | 04 December 2008 | |
288b - Notice of resignation of directors or secretaries | 04 December 2008 | |
288a - Notice of appointment of directors or secretaries | 04 December 2008 | |
288a - Notice of appointment of directors or secretaries | 04 December 2008 | |
288a - Notice of appointment of directors or secretaries | 04 December 2008 | |
288a - Notice of appointment of directors or secretaries | 04 December 2008 | |
287 - Change in situation or address of Registered Office | 04 December 2008 | |
CERTNM - Change of name certificate | 28 November 2008 | |
NEWINC - New incorporation documents | 28 February 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of charge over credit balances | 16 May 2012 | Outstanding |
N/A |
Deed of charge over credit balances | 13 March 2012 | Outstanding |
N/A |
Deed of charge over credit balances | 28 February 2012 | Outstanding |
N/A |