BARKELL LIMITED

Company Documents

DateDescription
20/08/2420 August 2024 Final Gazette dissolved via compulsory strike-off

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

15/02/2415 February 2024 Confirmation statement made on 2022-12-29 with updates

View Document

15/02/2415 February 2024 Termination of appointment of Jonas Caino Obodoefuna as a director on 2024-02-13

View Document

17/12/2317 December 2023 Restoration by order of the court

View Document

27/12/2227 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

27/12/2227 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

11/10/2211 October 2022 Voluntary strike-off action has been suspended

View Document

11/10/2211 October 2022 Voluntary strike-off action has been suspended

View Document

20/09/2220 September 2022 First Gazette notice for voluntary strike-off

View Document

20/09/2220 September 2022 First Gazette notice for voluntary strike-off

View Document

06/04/226 April 2022 Resolutions

View Document

06/04/226 April 2022

View Document

06/04/226 April 2022 Resolutions

View Document

06/04/226 April 2022 Resolutions

View Document

06/04/226 April 2022

View Document

06/04/226 April 2022 Statement of capital on 2022-04-06

View Document

08/01/228 January 2022 Confirmation statement made on 2021-12-29 with no updates

View Document

04/01/224 January 2022 Full accounts made up to 2021-03-31

View Document

23/11/2123 November 2021 Appointment of Mr Jonas Caino Obodoefuna as a director on 2021-11-01

View Document

23/11/2123 November 2021 Termination of appointment of Matthew James Mcburney as a director on 2021-10-29

View Document

01/02/181 February 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

18/05/1718 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY COLE / 15/05/2017

View Document

18/05/1718 May 2017 DIRECTOR APPOINTED MR SCOTT MILLER

View Document

16/05/1716 May 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW MCBURNEY

View Document

16/05/1716 May 2017 DIRECTOR APPOINTED MR STEVEN JOYCE

View Document

16/05/1716 May 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON THORBURN

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/02/1713 February 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

11/01/1711 January 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PARKER

View Document

05/10/165 October 2016 APPOINTMENT TERMINATED, DIRECTOR CLIVE PARKMAN

View Document

18/07/1618 July 2016 SECRETARY APPOINTED MR SIMON ANDREW THORBURN

View Document

18/07/1618 July 2016 APPOINTMENT TERMINATED, SECRETARY JOHN CLEGG

View Document

18/07/1618 July 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DICKS

View Document

04/01/164 January 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

03/01/163 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

12/01/1512 January 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14

View Document

05/01/155 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

06/03/146 March 2014 DIRECTOR APPOINTED MR STEPHEN MICHAEL DICKS

View Document

05/03/145 March 2014 APPOINTMENT TERMINATED, DIRECTOR RONALD PHILLIPS

View Document

05/03/145 March 2014 SECRETARY APPOINTED MR JOHN ERIC CLEGG

View Document

05/03/145 March 2014 APPOINTMENT TERMINATED, SECRETARY RONALD PHILLIPS

View Document

05/03/145 March 2014 DIRECTOR APPOINTED MR ANTHONY COLE

View Document

05/03/145 March 2014 DIRECTOR APPOINTED MR SIMON ANDREW THORBURN

View Document

05/03/145 March 2014 DIRECTOR APPOINTED MR CLIVE PARKMAN

View Document

05/03/145 March 2014 DIRECTOR APPOINTED MR MATTHEW JAMES MCBURNEY

View Document

05/03/145 March 2014 CURRSHO FROM 30/04/2014 TO 31/03/2014

View Document

05/03/145 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN ERIC CLEGG / 28/02/2014

View Document

05/03/145 March 2014 APPOINTMENT TERMINATED, DIRECTOR KENNETH INGLIS

View Document

05/03/145 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

05/03/145 March 2014 APPOINTMENT TERMINATED, DIRECTOR PETER MOLLETT

View Document

14/02/1414 February 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

08/01/148 January 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/13

View Document

30/09/1330 September 2013 AUDITOR'S RESIGNATION

View Document

13/02/1313 February 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

06/01/136 January 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

01/02/121 February 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

27/01/1227 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

13/05/1113 May 2011 AMENDED FULL ACCOUNTS MADE UP TO 30/04/10

View Document

24/02/1124 February 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

24/02/1124 February 2011 APPOINTMENT TERMINATED, SECRETARY KENNETH INGLIS

View Document

24/02/1124 February 2011 SECRETARY APPOINTED MR RONALD BARRY PHILLIPS

View Document

03/12/103 December 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/10

View Document

09/04/109 April 2010 DIRECTOR APPOINTED MR MICHAEL PARKER

View Document

12/01/1012 January 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/09

View Document

07/01/107 January 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH ALEXANDER INGLIS / 08/10/2009

View Document

08/10/098 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR KENNETH ALEXANDER INGLIS / 08/10/2009

View Document

08/10/098 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR KENNETH ALEXANDER INGLIS / 08/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD BARRY PHILLIPS / 08/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MOLLETT / 08/10/2009

View Document

16/02/0916 February 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08

View Document

12/01/0912 January 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/07

View Document

23/01/0823 January 2008 REGISTERED OFFICE CHANGED ON 23/01/08 FROM: UNIT 22 1 INDUSTRIAL ESTATE CONSETT CO DURHAM DH8 6SZ

View Document

23/01/0823 January 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

19/01/0719 January 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/01/0623 January 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

04/01/054 January 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/04

View Document

08/02/048 February 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

20/12/0220 December 2002 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

06/12/026 December 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

11/02/0211 February 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

04/01/024 January 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 04/01/02

View Document

04/10/014 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/014 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/014 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/014 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/07/0110 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/0130 January 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 30/01/01

View Document

10/10/0010 October 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

02/03/002 March 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

27/01/0027 January 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

21/02/9921 February 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

21/01/9921 January 1999 RETURN MADE UP TO 29/12/98; NO CHANGE OF MEMBERS

View Document

02/03/982 March 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

27/01/9827 January 1998 RETURN MADE UP TO 29/12/97; NO CHANGE OF MEMBERS

View Document

02/02/972 February 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

25/01/9725 January 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/9725 January 1997 RETURN MADE UP TO 29/12/96; FULL LIST OF MEMBERS

View Document

26/02/9626 February 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

24/01/9624 January 1996 RETURN MADE UP TO 29/12/95; NO CHANGE OF MEMBERS

View Document

28/02/9528 February 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

20/01/9520 January 1995 RETURN MADE UP TO 29/12/94; NO CHANGE OF MEMBERS

View Document

03/03/943 March 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

18/02/9418 February 1994 RETURN MADE UP TO 29/12/93; FULL LIST OF MEMBERS

View Document

25/02/9325 February 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

26/01/9326 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/9326 January 1993 RETURN MADE UP TO 29/12/92; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/9326 January 1993 NEW DIRECTOR APPOINTED

View Document

09/03/929 March 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

16/02/9216 February 1992 NEW DIRECTOR APPOINTED

View Document

16/02/9216 February 1992 RETURN MADE UP TO 29/12/91; NO CHANGE OF MEMBERS

View Document

28/03/9128 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

28/03/9128 March 1991 RETURN MADE UP TO 29/12/90; FULL LIST OF MEMBERS

View Document

12/04/9012 April 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

12/04/9012 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

06/06/896 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

29/03/8929 March 1989 RETURN MADE UP TO 29/11/88; FULL LIST OF MEMBERS

View Document

15/07/8815 July 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/05/8825 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

25/05/8825 May 1988 RETURN MADE UP TO 29/08/87; FULL LIST OF MEMBERS

View Document

22/01/8822 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/8822 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/879 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

09/07/879 July 1987 RETURN MADE UP TO 31/05/86; CHANGE OF MEMBERS

View Document

12/05/8612 May 1986 DIRECTOR RESIGNED

View Document

01/12/841 December 1984 ANNUAL ACCOUNTS MADE UP DATE 30/04/84

View Document

26/04/8426 April 1984 ANNUAL ACCOUNTS MADE UP DATE 30/04/83

View Document

23/06/8223 June 1982 ALLOTMENT OF SHARES

View Document

09/02/829 February 1982 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 09/02/82

View Document

11/11/8111 November 1981 NEW SECRETARY APPOINTED

View Document

10/11/8110 November 1981 NEW SECRETARY APPOINTED

View Document

10/11/8110 November 1981 DIR / SEC APPOINT / RESIGN

View Document

10/11/8110 November 1981 SECRETARY RESIGNED

View Document

14/10/8114 October 1981 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