BARBED LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/12/249 December 2024 | Accounts for a small company made up to 2024-07-31 |
31/10/2431 October 2024 | Change of details for Mr Bernard Reybier as a person with significant control on 2023-12-04 |
31/10/2431 October 2024 | Confirmation statement made on 2024-10-24 with no updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
13/11/2313 November 2023 | Accounts for a small company made up to 2023-07-31 |
26/10/2326 October 2023 | Confirmation statement made on 2023-10-24 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
05/07/235 July 2023 | Accounts for a small company made up to 2022-07-31 |
09/11/229 November 2022 | Confirmation statement made on 2022-10-24 with no updates |
08/11/228 November 2022 | Notification of Bernard Reybier as a person with significant control on 2021-09-22 |
08/11/228 November 2022 | Director's details changed for Mr Bernard Reybier on 2021-09-22 |
08/11/228 November 2022 | Cessation of Fermob Sa as a person with significant control on 2021-09-22 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
07/12/217 December 2021 | Confirmation statement made on 2021-10-24 with updates |
18/11/2118 November 2021 | Current accounting period extended from 2022-03-31 to 2022-07-31 |
27/10/2127 October 2021 | Termination of appointment of Ann Sterry as a director on 2021-09-22 |
27/10/2127 October 2021 | Cessation of Graham John Sterry as a person with significant control on 2021-09-22 |
27/10/2127 October 2021 | Cessation of Annie Sterry as a person with significant control on 2021-09-22 |
27/10/2127 October 2021 | Notification of Fermob Sa as a person with significant control on 2021-09-22 |
27/10/2127 October 2021 | Termination of appointment of Graham John Sterry as a secretary on 2021-09-22 |
27/10/2127 October 2021 | Appointment of Mr Baptiste Reybier as a director on 2021-09-22 |
27/10/2127 October 2021 | Appointment of Mr Bernard Reybier as a director on 2021-09-22 |
27/10/2127 October 2021 | Termination of appointment of Graham John Sterry as a director on 2021-09-22 |
09/08/219 August 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
02/02/212 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
02/11/202 November 2020 | REGISTERED OFFICE CHANGED ON 02/11/2020 FROM 3 LIFFORDS PLACE BARNES SW13 9LR |
02/11/202 November 2020 | CONFIRMATION STATEMENT MADE ON 24/10/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/12/1924 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
25/10/1925 October 2019 | CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/12/1819 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/10/1831 October 2018 | CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/03/1821 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
06/03/186 March 2018 | PREVEXT FROM 30/03/2017 TO 31/03/2017 |
21/12/1721 December 2017 | PREVSHO FROM 31/03/2017 TO 30/03/2017 |
29/11/1729 November 2017 | CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES |
15/11/1715 November 2017 | ADOPT ARTICLES 31/10/2016 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/12/1628 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
24/11/1624 November 2016 | CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
29/10/1529 October 2015 | Annual return made up to 24 October 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/10/1431 October 2014 | Annual return made up to 24 October 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
04/01/144 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
01/11/131 November 2013 | Annual return made up to 24 October 2013 with full list of shareholders |
15/11/1215 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
09/11/129 November 2012 | Annual return made up to 24 October 2012 with full list of shareholders |
08/01/128 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
08/11/118 November 2011 | Annual return made up to 24 October 2011 with full list of shareholders |
11/01/1111 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
22/11/1022 November 2010 | Annual return made up to 24 October 2010 with full list of shareholders |
25/03/1025 March 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
30/10/0930 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANN STERRY / 30/10/2009 |
30/10/0930 October 2009 | Annual return made up to 24 October 2009 with full list of shareholders |
30/10/0930 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN STERRY / 30/10/2009 |
05/02/095 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
03/11/083 November 2008 | RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS |
03/02/083 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
24/10/0724 October 2007 | DIRECTOR'S PARTICULARS CHANGED |
24/10/0724 October 2007 | RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS |
24/10/0724 October 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
10/11/0610 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
03/11/063 November 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
03/11/063 November 2006 | DIRECTOR'S PARTICULARS CHANGED |
03/11/063 November 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
03/11/063 November 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
03/11/063 November 2006 | DIRECTOR'S PARTICULARS CHANGED |
24/10/0624 October 2006 | RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS |
17/10/0617 October 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
26/09/0626 September 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
26/09/0626 September 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
26/09/0626 September 2006 | DIRECTOR'S PARTICULARS CHANGED |
26/09/0626 September 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
21/07/0621 July 2006 | ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06 |
30/03/0630 March 2006 | RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS |
01/02/051 February 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
01/02/051 February 2005 | NEW DIRECTOR APPOINTED |
18/01/0518 January 2005 | SECRETARY RESIGNED |
18/01/0518 January 2005 | DIRECTOR RESIGNED |
07/01/057 January 2005 | REGISTERED OFFICE CHANGED ON 07/01/05 FROM: SUITE 18 FOLKESTONE ENTERPRISE CENTRE SHEARWAY BUSINESS PARK SHEARWAY ROAD, FOLKESTONE KENT CT19 4RH |
04/01/054 January 2005 | 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