About

Registered Number: 04066842
Date of Incorporation: 07/09/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: 5 Cornfield Terrace, Eastbourne, East Sussex, BN21 4NN

 

Based in Eastbourne, East Sussex, P J Barrow & Partners Ltd was registered on 07 September 2000, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at P J Barrow & Partners Ltd. The current directors of this organisation are listed as Nye, Trudy June, Nye, Neil Christopher, Nye, Trudy June, Barrow, Peggy Barbara, Barrow, Peter John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NYE, Neil Christopher 02 June 2009 - 1
NYE, Trudy June 23 March 2011 - 1
BARROW, Peggy Barbara 02 June 2009 31 October 2015 1
BARROW, Peter John 07 September 2000 31 October 2015 1
Secretary Name Appointed Resigned Total Appointments
NYE, Trudy June 31 October 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 21 February 2020
CS01 - N/A 05 November 2019
PSC04 - N/A 31 October 2019
PSC04 - N/A 31 October 2019
PSC04 - N/A 30 October 2019
PSC04 - N/A 30 October 2019
AA - Annual Accounts 26 February 2019
CS01 - N/A 05 November 2018
AA - Annual Accounts 16 March 2018
CS01 - N/A 20 November 2017
AA - Annual Accounts 17 March 2017
CS01 - N/A 05 December 2016
AA - Annual Accounts 03 March 2016
AR01 - Annual Return 05 November 2015
TM01 - Termination of appointment of director 03 November 2015
TM02 - Termination of appointment of secretary 03 November 2015
AP03 - Appointment of secretary 03 November 2015
TM01 - Termination of appointment of director 03 November 2015
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 17 March 2015
AR01 - Annual Return 22 October 2014
SH01 - Return of Allotment of shares 26 September 2014
AA - Annual Accounts 17 March 2014
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 18 March 2013
AR01 - Annual Return 20 September 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 23 September 2011
CH03 - Change of particulars for secretary 23 September 2011
CH01 - Change of particulars for director 23 September 2011
CH01 - Change of particulars for director 23 September 2011
CH01 - Change of particulars for director 23 September 2011
CH01 - Change of particulars for director 23 September 2011
RESOLUTIONS - N/A 06 June 2011
CC04 - Statement of companies objects 06 June 2011
SH10 - Notice of particulars of variation of rights attached to shares 06 June 2011
SH08 - Notice of name or other designation of class of shares 06 June 2011
RESOLUTIONS - N/A 27 May 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 27 May 2011
SH19 - Statement of capital 27 May 2011
CAP-SS - N/A 27 May 2011
AP01 - Appointment of director 06 April 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 20 September 2010
AA - Annual Accounts 15 April 2010
363a - Annual Return 14 September 2009
288a - Notice of appointment of directors or secretaries 15 June 2009
288a - Notice of appointment of directors or secretaries 15 June 2009
AA - Annual Accounts 12 March 2009
363a - Annual Return 08 October 2008
AA - Annual Accounts 02 April 2008
363a - Annual Return 24 September 2007
AA - Annual Accounts 05 February 2007
363a - Annual Return 26 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 February 2006
AA - Annual Accounts 02 February 2006
363a - Annual Return 07 September 2005
AA - Annual Accounts 11 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 December 2004
RESOLUTIONS - N/A 01 December 2004
RESOLUTIONS - N/A 01 December 2004
123 - Notice of increase in nominal capital 01 December 2004
363s - Annual Return 31 August 2004
AA - Annual Accounts 25 March 2004
363s - Annual Return 14 September 2003
AA - Annual Accounts 27 March 2003
363s - Annual Return 06 September 2002
AA - Annual Accounts 07 March 2002
363s - Annual Return 06 September 2001
225 - Change of Accounting Reference Date 03 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 2000
288b - Notice of resignation of directors or secretaries 11 September 2000
NEWINC - New incorporation documents 07 September 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.