Barhale Rail LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 13, 2013)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
BARHALE CIVIL ENGINEERING LIMITED
Company type Private Limited Company , Active Company Number 01682395 Record last updated Monday, January 16, 2023 3:22:11 PM UTC Official Address Barhale House Bescot Crescent Walsall West Midlands Ws14nn Palfrey There are 22 companies registered at this street
Postal Code WS14NN Sector Construction of railways and underground railways
Visits Document Type Publication date Download link Registry Jan 1, 2023 Resignation of one Engineer and one Director (a man) Registry Jan 1, 2023 Appointment of a man as Accountant and Director Financials Mar 13, 2018 Annual accounts Registry Jan 2, 2018 Confirmation statement made , with updates Registry Sep 13, 2017 Registration of a charge / charge code Registry Sep 12, 2017 Persons with significant control Registry Sep 12, 2017 Persons with significant control 2599975... Registry Sep 4, 2017 Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Financials Apr 3, 2017 Annual accounts Registry Jan 8, 2017 Confirmation statement made , with updates Financials Mar 8, 2016 Annual accounts Registry Jan 14, 2016 Annual return Registry Sep 28, 2015 Change of accounting reference date Financials Sep 24, 2015 Annual accounts Registry Jan 5, 2015 Annual return Financials May 15, 2014 Annual accounts Registry Jan 7, 2014 Annual return Registry Jan 7, 2014 Change of particulars for secretary Financials Aug 13, 2013 Annual accounts Registry Jan 3, 2013 Annual return Financials Jun 8, 2012 Annual accounts Registry Jan 4, 2012 Annual return Registry Nov 3, 2011 Appointment of a person as Director Registry Nov 2, 2011 Resignation of one Director Registry Oct 18, 2011 Resignation of one Engineer and one Director (a man) Registry Oct 18, 2011 Appointment of a man as Engineer and Director Financials Jun 6, 2011 Annual accounts Registry Mar 15, 2011 Annual return Registry Mar 14, 2011 Resignation of one Director Registry Mar 14, 2011 Resignation of one Director 2587857... Registry Mar 14, 2011 Resignation of one Director Registry Feb 14, 2011 Resignation of one Director (a man) Financials Jul 19, 2010 Annual accounts Registry Jul 8, 2010 Section 175 comp act 06 08 Registry Jul 8, 2010 Resolution Registry Feb 25, 2010 Resignation of one Surveyor and one Director (a man) Registry Feb 24, 2010 Annual return Registry Feb 24, 2010 Change of particulars for director Registry Feb 24, 2010 Change of particulars for director 2632775... Registry Feb 24, 2010 Change of particulars for director Registry Feb 24, 2010 Change of particulars for director 2632775... Financials Jul 8, 2009 Annual accounts Registry Feb 26, 2009 Resignation of a person Registry Feb 26, 2009 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Feb 26, 2009 Notice of increase in nominal capital Registry Feb 26, 2009 Resolution Registry Feb 26, 2009 £ nc 1000/1500000 Registry Jan 20, 2009 Appointment of a person Registry Jan 13, 2009 Appointment of a person 8332485... Registry Jan 9, 2009 Annual return Registry Jan 9, 2009 Resignation of a person Registry Dec 3, 2008 Resignation of one Civil Engineer and one Director (a man) Registry Dec 3, 2008 Two appointments: 2 men Registry Oct 24, 2008 Appointment of a person Registry Oct 21, 2008 Resignation of a person Registry Oct 21, 2008 Resignation of a director Registry Oct 21, 2008 Appointment of a person Registry Oct 21, 2008 Resignation of a person Registry Oct 1, 2008 Resignation of one Accountant and one Director (a man) Registry Oct 1, 2008 Two appointments: 2 men Registry Aug 1, 2008 Resignation of one Civil Engineering Contractor and one Director (a man) Registry May 20, 2008 Resolution Registry May 20, 2008 Exemption from appointing auditors Registry May 20, 2008 Section 175 comp act 06 08 Financials May 20, 2008 Annual accounts Registry May 20, 2008 Resolution Registry Jan 11, 2008 Annual return Registry Oct 17, 2007 Particulars of a mortgage or charge Registry Oct 10, 2007 Particulars of a mortgage or charge 1845549... Financials May 11, 2007 Annual accounts Registry Jan 23, 2007 Annual return Financials Nov 7, 2006 Annual accounts Registry Jul 20, 2006 Resignation of a person Registry Jul 12, 2006 Resignation of one Commercial Director and one Director (a man) Registry Jan 12, 2006 Annual return Registry Sep 7, 2005 Accounts Registry Sep 7, 2005 Change of accounting reference date Financials Jul 5, 2005 Annual accounts Registry Jan 6, 2005 Annual return Registry Jun 23, 2004 Company name change Registry Jun 23, 2004 Change of name certificate Registry Jun 9, 2004 Appointment of a person Registry Jun 9, 2004 Appointment of a director Registry Jun 9, 2004 Appointment of a person Registry May 27, 2004 Two appointments: 2 men Registry May 13, 2004 Resolution Registry May 13, 2004 Exemption from appointing auditors Financials May 13, 2004 Annual accounts Registry Feb 28, 2004 Change in situation or address of registered office Registry Feb 25, 2004 Annual return Registry Nov 19, 2003 Resignation of a person Registry Oct 9, 2003 Appointment of a person Registry Oct 9, 2003 Resignation of a person Registry Oct 1, 2003 Resignation of one Director (a man) and one Contract Director Registry Sep 1, 2003 Resignation of one Finance Director and one Secretary (a man) Registry Sep 1, 2003 Appointment of a man as Solicitor and Secretary Registry Apr 8, 2003 Resolution Financials Apr 8, 2003 Annual accounts Registry Apr 8, 2003 Exemption from appointing auditors Registry Apr 2, 2003 Change in situation or address of registered office