About

Registered Number: 04715388
Date of Incorporation: 28/03/2003 (21 years ago)
Company Status: Active
Registered Address: Manchester House High Street, Stalbridge, Sturminster Newton, Dorset, DT10 2LL

 

Barwick Building Services Ltd was founded on 28 March 2003 and are based in Sturminster Newton, it's status is listed as "Active". We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARWICK, Antony Sidney 28 March 2003 - 1
Secretary Name Appointed Resigned Total Appointments
BARWICK, Laura Ann 28 March 2003 - 1

Filing History

Document Type Date
CS01 - N/A 01 April 2020
AA - Annual Accounts 18 October 2019
CH01 - Change of particulars for director 04 September 2019
PSC04 - N/A 04 September 2019
PSC04 - N/A 04 September 2019
CS01 - N/A 01 April 2019
CH01 - Change of particulars for director 01 April 2019
MR04 - N/A 28 November 2018
AA - Annual Accounts 05 September 2018
CS01 - N/A 03 April 2018
PSC01 - N/A 03 April 2018
MR01 - N/A 27 February 2018
MR01 - N/A 24 February 2018
AA - Annual Accounts 11 December 2017
RP04CS01 - N/A 05 May 2017
SH01 - Return of Allotment of shares 19 April 2017
CS01 - N/A 12 April 2017
CH03 - Change of particulars for secretary 12 April 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 27 April 2016
CH01 - Change of particulars for director 27 April 2016
AD01 - Change of registered office address 22 April 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 24 April 2015
AA - Annual Accounts 17 December 2014
CH01 - Change of particulars for director 06 August 2014
AR01 - Annual Return 16 April 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 09 August 2012
AR01 - Annual Return 12 April 2012
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 08 April 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 14 April 2010
AA - Annual Accounts 24 December 2009
363a - Annual Return 07 April 2009
AA - Annual Accounts 02 January 2009
363s - Annual Return 07 May 2008
AA - Annual Accounts 17 December 2007
363s - Annual Return 13 April 2007
AA - Annual Accounts 25 January 2007
363s - Annual Return 03 April 2006
AA - Annual Accounts 09 January 2006
363s - Annual Return 18 April 2005
AA - Annual Accounts 06 January 2005
288c - Notice of change of directors or secretaries or in their particulars 01 September 2004
363s - Annual Return 03 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 May 2003
288b - Notice of resignation of directors or secretaries 17 April 2003
288b - Notice of resignation of directors or secretaries 17 April 2003
288a - Notice of appointment of directors or secretaries 17 April 2003
288a - Notice of appointment of directors or secretaries 17 April 2003
NEWINC - New incorporation documents 28 March 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 February 2018 Outstanding

N/A

A registered charge 21 February 2018 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.