A E BARKER LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/05/254 May 2025 | Confirmation statement made on 2025-05-01 with no updates |
07/04/257 April 2025 | Notification of Alexander Hugh Mancroft Dinsdale as a person with significant control on 2025-03-31 |
13/12/2413 December 2024 | Total exemption full accounts made up to 2024-03-31 |
01/05/241 May 2024 | Confirmation statement made on 2024-05-01 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
15/12/2315 December 2023 | Total exemption full accounts made up to 2023-03-31 |
03/05/233 May 2023 | Confirmation statement made on 2023-05-03 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/03/2329 March 2023 | Statement of capital following an allotment of shares on 2023-03-28 |
06/03/236 March 2023 | Confirmation statement made on 2023-03-06 with no updates |
20/12/2220 December 2022 | Total exemption full accounts made up to 2022-03-31 |
17/10/2217 October 2022 | Memorandum and Articles of Association |
17/10/2217 October 2022 | Resolutions |
17/10/2217 October 2022 | Resolutions |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/12/2117 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
16/12/2016 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
12/05/2012 May 2020 | SECRETARY'S CHANGE OF PARTICULARS / STEPHEN GRAHAM STAFFORD ALLEN / 12/05/2020 |
12/05/2012 May 2020 | REGISTERED OFFICE CHANGED ON 12/05/2020 FROM THE ATRIUM ST. GEORGES STREET NORWICH NR3 1AB ENGLAND |
12/05/2012 May 2020 | CHANGE PERSON AS DIRECTOR |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES |
19/11/1919 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
17/04/1917 April 2019 | REGISTERED OFFICE CHANGED ON 17/04/2019 FROM 1 PINNACLE WAY PRIDE PARK DERBY DE24 8ZS |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES |
11/12/1811 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
07/03/187 March 2018 | CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES |
05/12/175 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
21/04/1721 April 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079783070002 |
07/04/177 April 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 079783070002 |
07/04/177 April 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 079783070001 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
17/03/1717 March 2017 | CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES |
07/12/167 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/03/1621 March 2016 | Annual return made up to 6 March 2016 with full list of shareholders |
15/12/1515 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
16/03/1516 March 2015 | Annual return made up to 6 March 2015 with full list of shareholders |
15/12/1415 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
25/03/1425 March 2014 | Annual return made up to 6 March 2014 with full list of shareholders |
09/12/139 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
05/11/135 November 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
16/10/1316 October 2013 | CURRSHO FROM 31/03/2013 TO 31/03/2012 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/03/1328 March 2013 | Annual return made up to 6 March 2013 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
29/03/1229 March 2012 | DIRECTOR APPOINTED ANNE ELIZABETH BARKER |
29/03/1229 March 2012 | SECRETARY APPOINTED STEPHEN GRAHAM STAFFORD ALLEN |
14/03/1214 March 2012 | APPOINTMENT TERMINATED, DIRECTOR CLAIRE SPENCER |
14/03/1214 March 2012 | APPOINTMENT TERMINATED, SECRETARY JO HOLT |
06/03/126 March 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company