Barpro Group Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 6, 2015)
  • all other documents available
  • 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

Financials

Last balance sheet date2015-05-31
Cash in hand£1,268,855 +34.39%
Net Worth£1,210,099 +14.40%
Liabilities£59,050 +63.20%
Fixed Assets£200,275 0%
Trade Debtors£294 -8,355%
Total assets£59,050 +63.20%
Shareholder's funds£1,210,099 +14.40%
Total liabilities£59,050 +63.20%

HAMSARD 2371 LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 04279588
Record last updated Friday, October 9, 2015 10:04:10 AM UTC
Official Address 59 Worcester Road Bromsgrove Worcestershire B617dn St Johns
There are 142 companies registered at this street
Locality St Johns
Region England
Postal Code B617DN
Sector Manufacture of other fabricated metal products n.e.c.

Charts

Visits

BARPRO GROUP LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2015-102022-32022-1201
Document TypeDoc. Type Publication datePub. date Download link
Financials Oct 6, 2015 Annual accounts Annual accounts
Registry Jul 21, 2015 Change of registered office address Change of registered office address
Registry Jul 20, 2015 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Registry Jul 20, 2015 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Jul 20, 2015 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Notices Jul 13, 2015 Notices to creditors Notices to creditors
Notices Jul 13, 2015 Appointment of liquidators Appointment of liquidators
Notices Jul 13, 2015 Resolutions for winding-up Resolutions for winding-up
Registry Jul 7, 2015 Change of accounting reference date Change of accounting reference date
Financials Sep 15, 2014 Annual accounts Annual accounts
Registry Sep 1, 2014 Annual return Annual return
Registry Oct 30, 2013 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Financials Sep 18, 2013 Annual accounts Annual accounts
Registry Sep 2, 2013 Annual return Annual return
Registry May 13, 2013 Change of registered office address Change of registered office address
Registry Sep 10, 2012 Annual return Annual return
Financials Aug 28, 2012 Annual accounts Annual accounts
Registry Sep 5, 2011 Annual return Annual return
Registry Sep 5, 2011 Change of particulars for director Change of particulars for director
Financials Aug 26, 2011 Annual accounts Annual accounts
Registry Sep 14, 2010 Annual return Annual return
Registry Sep 14, 2010 Change of particulars for director Change of particulars for director
Financials Aug 10, 2010 Annual accounts Annual accounts
Registry Jul 6, 2010 Change of registered office address Change of registered office address
Registry Sep 1, 2009 Annual return Annual return
Financials Aug 28, 2009 Annual accounts Annual accounts
Registry Sep 8, 2008 Annual return Annual return
Financials Jul 22, 2008 Annual accounts Annual accounts
Registry Sep 3, 2007 Annual return Annual return
Registry Sep 3, 2007 Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place
Registry Sep 3, 2007 Register of members Register of members
Registry Sep 3, 2007 Change in situation or address of registered office Change in situation or address of registered office
Financials Jul 23, 2007 Annual accounts Annual accounts
Registry Sep 4, 2006 Annual return Annual return
Financials Jul 13, 2006 Annual accounts Annual accounts
Registry Jan 9, 2006 Change of accounting reference date Change of accounting reference date
Registry Sep 12, 2005 Annual return Annual return
Registry Sep 12, 2005 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Jul 12, 2005 Annual accounts Annual accounts
Financials Dec 10, 2004 Annual accounts 4279... Annual accounts 4279...
Registry Sep 7, 2004 Annual return Annual return
Registry Oct 9, 2003 Annual return 4279... Annual return 4279...
Registry Oct 8, 2003 Appointment of a secretary Appointment of a secretary
Financials Sep 24, 2003 Annual accounts Annual accounts
Registry Sep 5, 2003 Resignation of a director Resignation of a director
Registry Sep 1, 2003 Appointment of a man as Secretary and Director Appointment of a man as Secretary and Director
Registry Aug 29, 2003 Resignation of one Finance Director and one Director (a man) Resignation of one Finance Director and one Director (a man)
Registry May 19, 2003 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Registry May 7, 2003 Resignation of a director Resignation of a director
Registry Apr 30, 2003 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Nov 13, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 2, 2002 Annual return Annual return
Registry Feb 19, 2002 Change of accounting reference date Change of accounting reference date
Registry Dec 12, 2001 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Dec 12, 2001 Appointment of a director Appointment of a director
Registry Dec 6, 2001 Appointment of a director 4279... Appointment of a director 4279...
Registry Dec 4, 2001 Company name change Company name change
Registry Dec 4, 2001 Change of name certificate Change of name certificate
Registry Dec 3, 2001 Two appointments: 2 men Two appointments: 2 men
Registry Nov 21, 2001 £ nc 1000/1500000 £ nc 1000/1500000
Registry Nov 21, 2001 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Nov 21, 2001 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Nov 21, 2001 Disapplication of pre-emption rights Disapplication of pre-emption rights
Registry Nov 5, 2001 Appointment of a director Appointment of a director
Registry Nov 5, 2001 Change of accounting reference date Change of accounting reference date
Registry Nov 5, 2001 Appointment of a director Appointment of a director
Registry Nov 5, 2001 Resignation of a director Resignation of a director
Registry Nov 5, 2001 Change in situation or address of registered office Change in situation or address of registered office
Registry Nov 5, 2001 Resignation of a secretary Resignation of a secretary
Registry Oct 30, 2001 Two appointments: 2 men Two appointments: 2 men
Registry Aug 31, 2001 Two appointments: 2 companies Two appointments: 2 companies
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)