BARKER AND HOOD LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewAppointment of Miss Molly Marie Warner Mattey as a director on 2025-08-05

View Document

05/08/255 August 2025 NewAppointment of Miss Annie Kay Warner Mattey as a director on 2025-08-05

View Document

17/04/2517 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

02/01/252 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

19/04/2419 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

05/04/245 April 2024 Secretary's details changed for Mr Martin Eric Mattey on 2024-04-04

View Document

04/04/244 April 2024 Director's details changed for Mr Martin Eric Mattey on 2024-04-04

View Document

04/04/244 April 2024 Change of details for Mr Martin Eric Mattey as a person with significant control on 2024-03-27

View Document

18/01/2418 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

14/04/2314 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

15/12/2215 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

05/04/225 April 2022 Confirmation statement made on 2022-04-05 with updates

View Document

14/12/2114 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/12/2022 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

03/12/193 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

24/10/1924 October 2019 REGISTERED OFFICE CHANGED ON 24/10/2019 FROM 15 LAMPITS HILL CORRINGHAM STANFORD-LE-HOPE SS17 9AA ENGLAND

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

07/03/197 March 2019 DIRECTOR APPOINTED MR ANDREW MCCREADIE

View Document

28/11/1828 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

11/10/1711 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

05/10/175 October 2017 REGISTERED OFFICE CHANGED ON 05/10/2017 FROM 1ST FLOOR BROAD OAK HOUSE GROVER WALK CORRINGHAM, STANFORD-LE-HOPE ESSEX SS17 7LU

View Document

10/04/1710 April 2017 SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN ERIC MATTEY / 17/01/2017

View Document

10/04/1710 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ERIC MATTEY / 31/03/2017

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

06/04/176 April 2017 APPOINTMENT TERMINATED, DIRECTOR SARA WARNER-MATTEY

View Document

24/01/1724 January 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

03/11/163 November 2016 DIRECTOR APPOINTED MRS ANGELA BLACKBURN

View Document

19/04/1619 April 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

19/01/1619 January 2016 30/04/15 TOTAL EXEMPTION FULL

View Document

11/05/1511 May 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

06/02/156 February 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

17/04/1417 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

11/12/1311 December 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

15/04/1315 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

11/01/1311 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

01/05/121 May 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

09/01/129 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

13/04/1113 April 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

08/12/108 December 2010 08/12/10 STATEMENT OF CAPITAL GBP 40

View Document

08/12/108 December 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

16/11/1016 November 2010 DIRECTOR APPOINTED MRS SARA ANNE WARNER WARNER-MATTEY

View Document

15/11/1015 November 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID HOOD

View Document

15/11/1015 November 2010 APPOINTMENT TERMINATED, DIRECTOR KAY HOOD

View Document

09/06/109 June 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

09/06/109 June 2010 09/06/10 STATEMENT OF CAPITAL GBP 50

View Document

05/05/105 May 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEOFFREY HOOD / 05/04/2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAY MARGARET HOOD / 05/04/2010

View Document

26/09/0926 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

20/04/0920 April 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/12/0815 December 2008 GBP IC 100/60 18/11/08 GBP SR 40@1=40

View Document

03/09/083 September 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

14/04/0814 April 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 REGISTERED OFFICE CHANGED ON 24/01/08 FROM: C/O A.W. FENN & CO, 2ND FLOOR, GROVER HOUSE CORRINGHAM ESSEX SS17 7LS

View Document

27/06/0727 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/05/078 May 2007 DIRECTOR RESIGNED

View Document

05/04/075 April 2007 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