About

Registered Number: 08700772
Date of Incorporation: 23/09/2013 (10 years and 7 months ago)
Company Status: Active
Registered Address: Grovelands Business Park West Haddon Road, East Haddon, Northampton, NN6 8DT,

 

Founded in 2013, Barwood Ventures Holdings Ltd has its registered office in Northampton. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAUSER, James 16 November 2018 - 1
DORRIAN, Sam 20 October 2017 - 1
Secretary Name Appointed Resigned Total Appointments
GREENSLADE, Joanna Avril 23 September 2013 20 October 2017 1

Filing History

Document Type Date
CS01 - N/A 01 October 2020
CH01 - Change of particulars for director 01 October 2020
CH01 - Change of particulars for director 29 September 2020
CH01 - Change of particulars for director 29 September 2020
AA - Annual Accounts 17 September 2020
TM01 - Termination of appointment of director 30 June 2020
CS01 - N/A 27 September 2019
AA - Annual Accounts 13 August 2019
SH01 - Return of Allotment of shares 18 December 2018
AP01 - Appointment of director 11 December 2018
AP01 - Appointment of director 11 December 2018
AP01 - Appointment of director 11 December 2018
AP01 - Appointment of director 11 December 2018
AP01 - Appointment of director 11 December 2018
RESOLUTIONS - N/A 26 November 2018
CS01 - N/A 26 September 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 September 2018
AP04 - Appointment of corporate secretary 25 September 2018
TM02 - Termination of appointment of secretary 25 September 2018
AA - Annual Accounts 10 August 2018
SH01 - Return of Allotment of shares 20 March 2018
PSC02 - N/A 18 January 2018
RESOLUTIONS - N/A 08 November 2017
PSC09 - N/A 06 November 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 November 2017
AP01 - Appointment of director 03 November 2017
AP04 - Appointment of corporate secretary 03 November 2017
AP01 - Appointment of director 03 November 2017
AP01 - Appointment of director 03 November 2017
TM01 - Termination of appointment of director 03 November 2017
TM01 - Termination of appointment of director 03 November 2017
TM01 - Termination of appointment of director 03 November 2017
TM01 - Termination of appointment of director 03 November 2017
TM02 - Termination of appointment of secretary 03 November 2017
TM01 - Termination of appointment of director 03 November 2017
TM02 - Termination of appointment of secretary 03 November 2017
AD01 - Change of registered office address 05 October 2017
AD01 - Change of registered office address 05 October 2017
CS01 - N/A 05 October 2017
CH01 - Change of particulars for director 05 September 2017
PSC08 - N/A 24 July 2017
PSC09 - N/A 24 July 2017
AA - Annual Accounts 12 June 2017
CS01 - N/A 10 October 2016
AA - Annual Accounts 09 June 2016
AR01 - Annual Return 23 September 2015
AA - Annual Accounts 12 June 2015
AR01 - Annual Return 06 November 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 October 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 October 2014
AA - Annual Accounts 14 October 2014
AA01 - Change of accounting reference date 19 July 2014
AP01 - Appointment of director 20 December 2013
AP01 - Appointment of director 20 December 2013
AP01 - Appointment of director 20 December 2013
AP01 - Appointment of director 20 December 2013
RESOLUTIONS - N/A 08 November 2013
RESOLUTIONS - N/A 08 November 2013
SH01 - Return of Allotment of shares 08 November 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 08 November 2013
SH19 - Statement of capital 08 November 2013
CAP-SS - N/A 08 November 2013
AA01 - Change of accounting reference date 24 September 2013
NEWINC - New incorporation documents 23 September 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.