Barhale Response LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Jun 30, 2017)shareholder details and share percentages original incorporation documents (if available) complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
Last balance sheet date 2017-06-30 Net Worth £2,481,044 +70.50% Liabilities £3,090,807 +65.32% Total assets £5,571,851 +67.63% Shareholder's funds £2,481,044 +70.50% Total liabilities £3,090,807 +65.32%
BARHALE CONSTRUCTION LIMITED
BARHALE EQUIPMENT LIMITED
BARHALE MANUFACTURING LIMITED
BARHALE PLC
BARHALE CONSTRUCTION PLC
BARHALE LIMITED
Company type Private Limited Company , Active Company Number 01819014 Record last updated Thursday, January 4, 2024 2:18:41 PM UTC Official Address Barhale House Bescot Crescent Walsall England Ws14nn Palfrey There are 22 companies registered at this street
Postal Code WS14NN Sector Construction of water projects
Visits Document Type Publication date Download link Registry Jan 3, 2024 Resignation of one Civil Engineer and one Director (a man) Registry Sep 13, 2023 Resignation of one Director (a man) Registry Nov 4, 2021 Appointment of a man as Director and Civil Engineer Registry Sep 6, 2021 Appointment of a man as Civil Engineer and Director Registry Jan 11, 2021 Appointment of a man as Director and Civil Engineer Registry Jun 30, 2020 Resignation of 2 people: one Director (a man) Registry Jul 24, 2018 Appointment of a man as Director and Engineer Registry Dec 29, 2017 Change of registered office address Registry Dec 1, 2017 Confirmation statement made , with updates Registry Dec 1, 2017 Confirmation statement made , with updates 2600307... Registry Oct 2, 2017 Resolution Registry Oct 2, 2017 Application by a public company for re-registration as a private limited company Registry Sep 27, 2017 Change of accounting reference date Registry Sep 27, 2017 Change of accounting reference date 2600038... Registry Sep 13, 2017 Registration of a charge / charge code Registry Sep 13, 2017 Registration of a charge / charge code 2599978... Registry Sep 12, 2017 Persons with significant control Registry Sep 12, 2017 Persons with significant control 2599975... Registry Sep 12, 2017 Persons with significant control Registry Sep 12, 2017 Persons with significant control 2599975... Registry Sep 12, 2017 Persons with significant control Registry Sep 12, 2017 Persons with significant control 2599975... Registry Sep 12, 2017 Persons with significant control Registry Sep 12, 2017 Persons with significant control 2599975... Registry Sep 6, 2017 Appointment of a person as Director Registry Sep 5, 2017 Appointment of a man as Accountant and Director Registry Sep 4, 2017 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%) Registry Sep 4, 2017 Resignation of 2 people: one Shareholder (25-50%) Registry Sep 4, 2017 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors Registry Sep 4, 2017 Resignation of one Shareholder (25-50%) Registry Feb 20, 2017 Resignation of one Director Registry Feb 20, 2017 Resignation of one Director 2599116... Registry Feb 15, 2017 Resignation of one Engineer and one Director (a man) Registry Jan 30, 2017 Resignation of one Director Registry Jan 25, 2017 Resignation of one Engineer and one Director (a man) Registry Jan 8, 2017 Confirmation statement made , with updates Financials Jan 4, 2017 Annual accounts Registry Nov 30, 2016 Confirmation statement made , with updates Registry Nov 30, 2016 Confirmation statement made , with updates 2598160... Financials Oct 8, 2016 Annual accounts Financials Oct 8, 2016 Annual accounts 7955264... Registry Aug 8, 2016 Appointment of a person as Director Registry Aug 1, 2016 Two appointments: 2 men Registry Jul 6, 2016 Return of purchase of own shares Registry Jun 22, 2016 Notice of cancellation of shares Registry Apr 6, 2016 Appointment of a man as Shareholder (25-50%) Registry Apr 6, 2016 Two appointments: 2 men Registry Feb 19, 2016 Appointment of a person as Director Registry Feb 19, 2016 Appointment of a person as Director 2596968... Registry Jan 21, 2016 Two appointments: 2 men Registry Jan 14, 2016 Annual return Financials Jan 8, 2016 Annual accounts Registry Dec 30, 2015 Annual return Registry Dec 30, 2015 Change of particulars for director Registry Dec 30, 2015 Annual return Registry Dec 30, 2015 Change of particulars for director Financials Oct 2, 2015 Annual accounts Financials Oct 2, 2015 Annual accounts 7933426... Registry Sep 9, 2015 Appointment of a person as Director Registry Aug 7, 2015 Appointment of a man as Quantity Surveyor and Director Registry Aug 3, 2015 Statement of satisfaction of a charge / full / charge no 1 Registry Aug 3, 2015 Statement of satisfaction of a charge / full / charge no 1 7931356... Registry Aug 3, 2015 Statement of satisfaction of a charge / full / charge no 1 Registry Aug 3, 2015 Statement of satisfaction of a charge / full / charge no 1 7931356... Registry Apr 2, 2015 Change of registered office address Registry Apr 2, 2015 Change of registered office address 2594989... Registry Jan 5, 2015 Annual return Registry Dec 1, 2014 Annual return 2593868... Registry Dec 1, 2014 Annual return Financials Nov 11, 2014 Annual accounts Financials Nov 11, 2014 Annual accounts 7913787... Registry Oct 27, 2014 Auditor's letter of resignation Registry Oct 27, 2014 Notice of resolution removing auditors Registry Sep 2, 2014 Miscellaneous document Registry Aug 7, 2014 Statement of satisfaction of a charge / full / charge no 1 Registry Jun 27, 2014 Change of accounting reference date Registry Jun 27, 2014 Change of accounting reference date 2593210... Registry Jun 23, 2014 Change of accounting reference date Financials May 15, 2014 Annual accounts Financials May 15, 2014 Annual accounts 7906476... Registry Apr 4, 2014 Resignation of one Director Registry Mar 17, 2014 Resignation of one Accountant and one Director (a man) Registry Jan 31, 2014 Resignation of one Civil Engineer and one Director (a man) Registry Jan 31, 2014 Appointment of a person as Director Registry Jan 31, 2014 Resignation of one Director Registry Jan 31, 2014 Resignation of one Director 2592590... Registry Jan 30, 2014 Appointment of a man as Engineer and Director Registry Jan 28, 2014 Resignation of one Civil Engineer and one Director (a man) Registry Jan 23, 2014 Company name change Registry Jan 23, 2014 Notice of change of name nm01 - resolution Registry Jan 23, 2014 Notice of change of name nm01 - resolution 7901751... Registry Jan 22, 2014 Appointment of a person as Director Registry Jan 22, 2014 Appointment of a person as Director 2592555... Registry Jan 22, 2014 Appointment of a person as Director Registry Jan 22, 2014 Appointment of a person as Director 2592555... Registry Jan 20, 2014 Change of registered office address Registry Jan 20, 2014 Change of registered office address 2592534... Registry Jan 15, 2014 Two appointments: 2 men Registry Jan 7, 2014 Annual return Registry Dec 2, 2013 Annual return 2591721...