W.I.p (Work In Progress) Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2023)
- 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
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2022-03-31 | |
Gross Profit | £18,051,416 | +44.04% |
Trade Debtors | £19,575,103 | +55.83% |
Employees | £3 | 0% |
Operating Profit | £14,617,604 | +46.10% |
Total assets | £12,120,605 | +45.71% |
BARRON IMPORT EXPORT LIMITED
Company type |
Private Limited Company, Active |
Company Number |
04715981 |
Record last updated |
Thursday, February 15, 2018 6:48:16 PM UTC |
Official Address |
32 Portland Terrace Newcastle Upon Tyne Wear Ne21qp South Jesmond
There are 312 companies registered at this street
|
Locality |
South Jesmond |
Region |
England |
Postal Code |
NE21QP
|
Sector |
Manufacture of footwear |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Financials |
Jan 4, 2018 |
Annual accounts
|  |
Registry |
Mar 31, 2017 |
Confirmation statement made , with updates
|  |
Financials |
Jan 9, 2017 |
Annual accounts
|  |
Registry |
Apr 6, 2016 |
Two appointments: a person and a man
|  |
Registry |
Apr 6, 2016 |
Annual return
|  |
Financials |
Jan 5, 2016 |
Annual accounts
|  |
Registry |
Apr 7, 2015 |
Annual return
|  |
Financials |
Jan 7, 2015 |
Annual accounts
|  |
Registry |
Apr 24, 2014 |
Annual return
|  |
Financials |
Dec 23, 2013 |
Annual accounts
|  |
Registry |
Apr 8, 2013 |
Annual return
|  |
Financials |
Jan 6, 2013 |
Annual accounts
|  |
Registry |
Dec 29, 2012 |
Three appointments: 3 men
|  |
Registry |
Dec 29, 2012 |
Resignation of one Sales Director and one Director (a man)
|  |
Registry |
Dec 29, 2012 |
Two appointments: 2 companies
|  |
Registry |
Apr 3, 2012 |
Annual return
|  |
Financials |
Apr 3, 2012 |
Annual accounts
|  |
Financials |
Apr 6, 2011 |
Annual accounts 8442684...
|  |
Registry |
Apr 6, 2011 |
Notice of striking-off action discontinued
|  |
Registry |
Apr 5, 2011 |
First notification of strike-off action in london gazette
|  |
Registry |
Apr 4, 2011 |
Annual return
|  |
Financials |
Aug 23, 2010 |
Annual accounts
|  |
Registry |
Apr 21, 2010 |
Annual return
|  |
Registry |
Mar 23, 2010 |
Change of particulars for director
|  |
Registry |
Mar 23, 2010 |
Change of particulars for secretary
|  |
Registry |
Jan 14, 2010 |
Memorandum of association
|  |
Registry |
Dec 21, 2009 |
Resignation of one Director
|  |
Registry |
Dec 21, 2009 |
Alteration to memorandum and articles
|  |
Registry |
Dec 21, 2009 |
Resolution
|  |
Financials |
Apr 27, 2009 |
Annual accounts
|  |
Registry |
Apr 22, 2009 |
Annual return
|  |
Financials |
Nov 17, 2008 |
Annual accounts
|  |
Registry |
May 15, 2008 |
Annual return
|  |
Registry |
May 8, 2007 |
Annual return 1944893...
|  |
Financials |
Feb 9, 2007 |
Annual accounts
|  |
Registry |
Oct 5, 2006 |
Resignation of a person
|  |
Registry |
May 3, 2006 |
Annual return
|  |
Financials |
Jan 26, 2006 |
Annual accounts
|  |
Registry |
Oct 26, 2005 |
Change in situation or address of registered office
|  |
Registry |
Oct 17, 2005 |
Resignation of a person
|  |
Registry |
Oct 17, 2005 |
Appointment of a person
|  |
Registry |
Oct 11, 2005 |
Annual return
|  |
Registry |
Apr 26, 2005 |
Particulars of a mortgage or charge
|  |
Financials |
Jan 25, 2005 |
Annual accounts
|  |
Registry |
Sep 17, 2004 |
Annual return
|  |
Registry |
Jun 30, 2004 |
Annual return 1844516...
|  |
Registry |
Sep 29, 2003 |
Appointment of a person
|  |
Registry |
Sep 18, 2003 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Sep 18, 2003 |
Appointment of a person
|  |
Registry |
Sep 18, 2003 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Sep 18, 2003 |
Change in situation or address of registered office
|  |
Registry |
Sep 18, 2003 |
Appointment of a person
|  |
Registry |
Sep 18, 2003 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Sep 18, 2003 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves 1944720...
|  |
Registry |
Jul 8, 2003 |
Memorandum of association
|  |
Registry |
Jul 2, 2003 |
Change of name certificate
|  |
Registry |
Jul 2, 2003 |
Company name change
|  |
Registry |
Jun 27, 2003 |
Change in situation or address of registered office
|  |
Registry |
Jun 27, 2003 |
Resignation of a person
|  |
Registry |
Jun 27, 2003 |
Resignation of a director
|  |
Registry |
Jun 27, 2003 |
Resignation of a person
|  |
Registry |
Jun 26, 2003 |
Resignation of one Nominee Director
|  |
Registry |
- |
Resignation of one Director (a woman)
|  |
Registry |
- |
Resignation of one Footwear Designer and one Director (a man)
|  |