ANDREW BARR KNITWEAR LIMITED
Company Documents
| Date | Description |
|---|---|
| 30/12/2430 December 2024 | Micro company accounts made up to 2024-03-31 |
| 12/12/2412 December 2024 | Confirmation statement made on 2024-11-22 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 14/01/2414 January 2024 | Total exemption full accounts made up to 2023-03-31 |
| 05/01/245 January 2024 | Confirmation statement made on 2023-11-22 with no updates |
| 24/03/2324 March 2023 | Compulsory strike-off action has been discontinued |
| 24/03/2324 March 2023 | Compulsory strike-off action has been discontinued |
| 23/03/2323 March 2023 | Confirmation statement made on 2022-11-22 with no updates |
| 21/03/2321 March 2023 | First Gazette notice for compulsory strike-off |
| 21/03/2321 March 2023 | First Gazette notice for compulsory strike-off |
| 08/01/238 January 2023 | Total exemption full accounts made up to 2022-03-31 |
| 05/04/225 April 2022 | Compulsory strike-off action has been discontinued |
| 05/04/225 April 2022 | Compulsory strike-off action has been discontinued |
| 04/04/224 April 2022 | Total exemption full accounts made up to 2021-03-31 |
| 08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
| 08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
| 22/11/2122 November 2021 | Confirmation statement made on 2021-11-22 with no updates |
| 03/01/153 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
| 07/12/147 December 2014 | Annual return made up to 26 November 2014 with full list of shareholders |
| 31/01/1431 January 2014 | Annual return made up to 26 November 2013 with full list of shareholders |
| 07/01/147 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
| 06/01/136 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
| 20/12/1220 December 2012 | REGISTERED OFFICE CHANGED ON 20/12/2012 FROM BLOCK A UNIT 1-2 - 25 WEMBLEY COMMERCIAL CENTRE EAST LANE WEMBLEY MIDDLESEX HA9 7XX |
| 20/12/1220 December 2012 | Annual return made up to 26 November 2012 with full list of shareholders |
| 05/01/125 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
| 09/12/119 December 2011 | Annual return made up to 26 November 2011 with full list of shareholders |
| 23/02/1123 February 2011 | Annual return made up to 26 November 2010 with full list of shareholders |
| 11/01/1111 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
| 02/03/102 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ANDREW PRUSSIA / 26/11/2009 |
| 02/03/102 March 2010 | Annual return made up to 26 November 2009 with full list of shareholders |
| 21/01/1021 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 13/08/0913 August 2009 | APPOINTMENT TERMINATED SECRETARY ANDREW PRUSHER |
| 03/03/093 March 2009 | RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS |
| 13/01/0913 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 29/01/0829 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 22/01/0822 January 2008 | REGISTERED OFFICE CHANGED ON 22/01/08 FROM: G OFFICE CHANGED 22/01/08 CECIL HOUSE, ST. ANDREW STREET HERTFORD HERTFORDSHIRE SG14 1JA |
| 18/12/0718 December 2007 | RETURN MADE UP TO 26/11/07; NO CHANGE OF MEMBERS |
| 01/03/071 March 2007 | RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS |
| 02/02/072 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 26/01/0626 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 07/12/057 December 2005 | RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS |
| 14/12/0414 December 2004 | RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS |
| 03/11/043 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 17/12/0317 December 2003 | RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS |
| 02/07/032 July 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 |
| 11/12/0211 December 2002 | RETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS |
| 10/04/0210 April 2002 | ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/03/03 |
| 28/11/0128 November 2001 | NEW SECRETARY APPOINTED |
| 28/11/0128 November 2001 | NEW DIRECTOR APPOINTED |
| 26/11/0126 November 2001 | DIRECTOR RESIGNED |
| 26/11/0126 November 2001 | SECRETARY RESIGNED |
| 26/11/0126 November 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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