ADAM BARKER LIMITED

Company Documents

DateDescription
01/07/251 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

01/07/251 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

20/06/2520 June 2025 NewApplication to strike the company off the register

View Document

27/01/2527 January 2025 Appointment of Mr Graham Stone as a director on 2024-11-14

View Document

08/10/248 October 2024 Confirmation statement made on 2024-09-26 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

10/07/2410 July 2024 Micro company accounts made up to 2023-09-30

View Document

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

View Document

01/07/241 July 2024 Change of details for Mr Adam Bernard Barker as a person with significant control on 2024-06-22

View Document

01/07/241 July 2024 Director's details changed for Mr Adam Bernard Barker on 2024-06-22

View Document

15/03/2415 March 2024 Change of details for Mr Adam Bernard Barker as a person with significant control on 2024-03-01

View Document

15/03/2415 March 2024 Director's details changed for Mr Adam Bernard Barker on 2024-03-01

View Document

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

View Document

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

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/06/2328 June 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/09/2228 September 2022 Confirmation statement made on 2022-09-26 with updates

View Document

12/10/2112 October 2021 Micro company accounts made up to 2020-09-30

View Document

04/10/214 October 2021 Director's details changed for Mr Adam Bernard Barker on 2021-09-04

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-26 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

31/10/1931 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM BERNARD BARKER / 26/09/2019

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, WITH UPDATES

View Document

31/10/1931 October 2019 PSC'S CHANGE OF PARTICULARS / MR ADAM BERNARD BARKER / 26/09/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/06/1919 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

05/06/195 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 109841200001

View Document

05/02/195 February 2019 REGISTERED OFFICE CHANGED ON 05/02/2019 FROM 4 WEST STREET DITCHLING HASSOCKS BN6 8TS ENGLAND

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/09/1727 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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