About

Registered Number: 04760661
Date of Incorporation: 12/05/2003 (21 years and 11 months ago)
Company Status: Active
Registered Address: C/O Edwards Veeder (Uk) Limited Ground Floor, 4 Broadgate, Broadway Business Park, Chadderton, Oldham, OL9 9XA,

 

K & L Barrow (Home Improvements) Ltd was founded on 12 May 2003 and are based in Oldham. We do not know the number of employees at the organisation. The companies directors are listed as Standring, Steven, Barrow, Lynne, Barrow, Keith.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STANDRING, Steven 03 October 2008 - 1
BARROW, Keith 23 May 2003 31 May 2018 1
Secretary Name Appointed Resigned Total Appointments
BARROW, Lynne 23 May 2003 31 May 2018 1

Filing History

Document Type Date
CS01 - N/A 12 June 2020
AA - Annual Accounts 28 January 2020
CS01 - N/A 29 May 2019
AA - Annual Accounts 02 January 2019
PSC01 - N/A 04 June 2018
PSC07 - N/A 04 June 2018
TM01 - Termination of appointment of director 04 June 2018
TM02 - Termination of appointment of secretary 04 June 2018
CS01 - N/A 23 May 2018
AA - Annual Accounts 06 September 2017
PSC01 - N/A 12 July 2017
CS01 - N/A 27 June 2017
AD01 - Change of registered office address 29 March 2017
AA - Annual Accounts 11 August 2016
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 03 June 2015
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 16 May 2014
AA - Annual Accounts 06 September 2013
AR01 - Annual Return 20 May 2013
AD01 - Change of registered office address 20 May 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 24 May 2012
AA - Annual Accounts 07 November 2011
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 21 May 2010
CH01 - Change of particulars for director 21 May 2010
CH01 - Change of particulars for director 21 May 2010
AA - Annual Accounts 21 September 2009
363a - Annual Return 28 May 2009
287 - Change in situation or address of Registered Office 28 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 October 2008
288a - Notice of appointment of directors or secretaries 13 October 2008
AA - Annual Accounts 09 October 2008
363s - Annual Return 04 June 2008
AA - Annual Accounts 15 October 2007
363s - Annual Return 14 June 2007
AA - Annual Accounts 26 September 2006
363s - Annual Return 14 June 2006
AA - Annual Accounts 12 December 2005
363s - Annual Return 26 May 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 27 May 2004
288a - Notice of appointment of directors or secretaries 02 June 2003
288a - Notice of appointment of directors or secretaries 02 June 2003
288b - Notice of resignation of directors or secretaries 14 May 2003
288b - Notice of resignation of directors or secretaries 14 May 2003
NEWINC - New incorporation documents 12 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.