BARKER AND ASSOCIATES PARTY WALL SURVEYS LTD
Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | First Gazette notice for voluntary strike-off |
15/04/2515 April 2025 | First Gazette notice for voluntary strike-off |
15/04/2515 April 2025 | Voluntary strike-off action has been suspended |
15/04/2515 April 2025 | Voluntary strike-off action has been suspended |
03/04/253 April 2025 | Application to strike the company off the register |
13/03/2513 March 2025 | Termination of appointment of Joanne Barker as a secretary on 2025-03-12 |
24/01/2524 January 2025 | Total exemption full accounts made up to 2024-09-29 |
30/09/2430 September 2024 | Confirmation statement made on 2024-09-28 with no updates |
29/09/2429 September 2024 | Annual accounts for year ending 29 Sep 2024 |
27/06/2427 June 2024 | Total exemption full accounts made up to 2023-09-29 |
19/06/2419 June 2024 | Director's details changed for Mr Neil Stuart Barker on 2024-06-19 |
19/06/2419 June 2024 | Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY England to 6 the Square Martlesham Heath Ipswich IP5 3SL on 2024-06-19 |
19/06/2419 June 2024 | Secretary's details changed for Mrs Joanne Barker on 2024-06-19 |
29/09/2329 September 2023 | Annual accounts for year ending 29 Sep 2023 |
28/09/2328 September 2023 | Confirmation statement made on 2023-09-28 with no updates |
12/06/2312 June 2023 | Total exemption full accounts made up to 2022-09-29 |
29/09/2229 September 2022 | Annual accounts for year ending 29 Sep 2022 |
28/09/2228 September 2022 | Confirmation statement made on 2022-09-28 with no updates |
01/10/211 October 2021 | Confirmation statement made on 2021-09-28 with no updates |
30/09/2130 September 2021 | Amended total exemption full accounts made up to 2019-09-30 |
29/09/2129 September 2021 | Annual accounts for year ending 29 Sep 2021 |
14/06/2114 June 2021 | Previous accounting period shortened from 2020-09-30 to 2020-09-29 |
29/09/2029 September 2020 | Annual accounts for year ending 29 Sep 2020 |
19/12/1919 December 2019 | 30/09/19 TOTAL EXEMPTION FULL |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
30/09/1930 September 2019 | CONFIRMATION STATEMENT MADE ON 28/09/19, WITH UPDATES |
02/01/192 January 2019 | SECRETARY'S CHANGE OF PARTICULARS / MRS JOANNE BARKER / 02/01/2019 |
02/01/192 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL STUART BARKER / 02/01/2019 |
02/01/192 January 2019 | REGISTERED OFFICE CHANGED ON 02/01/2019 FROM 85 GREAT PORTLAND STREET LONDON W1W 7LT ENGLAND |
07/12/187 December 2018 | REGISTERED OFFICE CHANGED ON 07/12/2018 FROM 8 PATMORE WAY ROMFORD RM5 2HF UNITED KINGDOM |
29/09/1829 September 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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