ANDREW BARBER CHARTERED ARCHITECT LIMITED

Company Documents

DateDescription
04/09/134 September 2013 31/05/13 TOTAL EXEMPTION FULL

View Document

06/06/136 June 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

18/06/1218 June 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

08/01/128 January 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

17/08/1117 August 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

17/08/1017 August 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BARBER / 01/05/2010

View Document

14/06/1014 June 2010 SECRETARY'S CHANGE OF PARTICULARS / DIANE BARBER / 01/05/2010

View Document

14/06/1014 June 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

07/12/097 December 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

12/06/0912 June 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 31/05/08 PARTIAL EXEMPTION

View Document

21/08/0821 August 2008 RETURN MADE UP TO 28/05/08; NO CHANGE OF MEMBERS

View Document

08/02/088 February 2008 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/05/07

View Document

18/07/0718 July 2007 RETURN MADE UP TO 28/05/07; NO CHANGE OF MEMBERS

View Document

21/09/0621 September 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/05/06

View Document

09/06/069 June 2006 RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/05/05

View Document

02/07/052 July 2005 RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 NEW DIRECTOR APPOINTED

View Document

08/07/048 July 2004 NEW SECRETARY APPOINTED

View Document

29/06/0429 June 2004 COMPANY NAME CHANGED ANDREW BARBER LIMITED CERTIFICATE ISSUED ON 29/06/04

View Document

04/06/044 June 2004 SECRETARY RESIGNED

View Document

04/06/044 June 2004 DIRECTOR RESIGNED

View Document

04/06/044 June 2004 REGISTERED OFFICE CHANGED ON 04/06/04 FROM: SUITE 18, SHEARWAY BUSINESS PARK SHEARWAY ROAD FOLKESTONE KENT CT19 4RH

View Document

28/05/0428 May 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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