ADAM BARKER LIMITED
Company Documents
Date | Description |
---|---|
01/07/251 July 2025 New | First Gazette notice for voluntary strike-off |
01/07/251 July 2025 New | First Gazette notice for voluntary strike-off |
20/06/2520 June 2025 New | Application to strike the company off the register |
27/01/2527 January 2025 | Appointment of Mr Graham Stone as a director on 2024-11-14 |
08/10/248 October 2024 | Confirmation statement made on 2024-09-26 with updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
10/07/2410 July 2024 | Micro company accounts made up to 2023-09-30 |
01/07/241 July 2024 | Registered office address changed from 4B Brown Close Uckfield East Sussex TN22 1UL England to John De Mierre House Bridge Road Haywards Heath West Sussex RH16 1UA on 2024-07-01 |
01/07/241 July 2024 | Change of details for Mr Adam Bernard Barker as a person with significant control on 2024-06-22 |
01/07/241 July 2024 | Director's details changed for Mr Adam Bernard Barker on 2024-06-22 |
15/03/2415 March 2024 | Change of details for Mr Adam Bernard Barker as a person with significant control on 2024-03-01 |
15/03/2415 March 2024 | Director's details changed for Mr Adam Bernard Barker on 2024-03-01 |
19/02/2419 February 2024 | Registered office address changed from Whistledown Birchwood Grove Road Burgess Hill West Sussex RH15 0DL United Kingdom to 4B Brown Close Uckfield East Sussex TN22 1UL on 2024-02-19 |
02/11/232 November 2023 | Registered office address changed from 3 High Street Ditchling Hassocks East Sussex BN6 8SY United Kingdom to Whistledown Birchwood Grove Road Burgess Hill West Sussex RH15 0DL on 2023-11-02 |
16/10/2316 October 2023 | Confirmation statement made on 2023-09-26 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
28/06/2328 June 2023 | Micro company accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
28/09/2228 September 2022 | Confirmation statement made on 2022-09-26 with updates |
12/10/2112 October 2021 | Micro company accounts made up to 2020-09-30 |
04/10/214 October 2021 | Director's details changed for Mr Adam Bernard Barker on 2021-09-04 |
04/10/214 October 2021 | Confirmation statement made on 2021-09-26 with updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
31/10/1931 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM BERNARD BARKER / 26/09/2019 |
31/10/1931 October 2019 | CONFIRMATION STATEMENT MADE ON 26/09/19, WITH UPDATES |
31/10/1931 October 2019 | PSC'S CHANGE OF PARTICULARS / MR ADAM BERNARD BARKER / 26/09/2019 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
19/06/1919 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
05/06/195 June 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 109841200001 |
05/02/195 February 2019 | REGISTERED OFFICE CHANGED ON 05/02/2019 FROM 4 WEST STREET DITCHLING HASSOCKS BN6 8TS ENGLAND |
10/10/1810 October 2018 | CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
27/09/1727 September 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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