BARKER BROOKS COMMUNICATIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
22/10/2422 October 2024 | Confirmation statement made on 2024-10-13 with no updates |
22/10/2422 October 2024 | Registered office address changed from Gresham House St. Pauls Street Leeds LS1 2JG England to Gresham House 5-7 st. Pauls Street Leeds LS1 2JG on 2024-10-22 |
18/04/2418 April 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
18/10/2318 October 2023 | Confirmation statement made on 2023-10-13 with no updates |
17/04/2317 April 2023 | Total exemption full accounts made up to 2022-10-31 |
14/11/2214 November 2022 | Confirmation statement made on 2022-10-13 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
13/10/2113 October 2021 | Confirmation statement made on 2021-10-13 with updates |
12/10/2112 October 2021 | Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT England to Gresham House St. Pauls Street Leeds LS1 2JG on 2021-10-12 |
02/08/212 August 2021 | Notification of Arc Investment Holdings Limited as a person with significant control on 2021-07-30 |
02/08/212 August 2021 | Termination of appointment of Leslie Anthony Charneca as a director on 2021-07-30 |
02/08/212 August 2021 | Cessation of Leslie Anthony Charneca as a person with significant control on 2021-07-30 |
26/07/2126 July 2021 | Total exemption full accounts made up to 2020-10-31 |
15/02/1715 February 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
01/08/161 August 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
02/03/162 March 2016 | Annual return made up to 10 February 2016 with full list of shareholders |
01/06/151 June 2015 | REGISTERED OFFICE CHANGED ON 01/06/2015 FROM 9 CARDALE COURT BECKWITH HEAD ROAD HARROGATE NORTH YORKSHIRE HG3 1RY |
09/04/159 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
09/03/159 March 2015 | APPOINTMENT TERMINATED, DIRECTOR VICTORIA JOHNSON |
09/03/159 March 2015 | Annual return made up to 10 February 2015 with full list of shareholders |
22/09/1422 September 2014 | 11/09/14 STATEMENT OF CAPITAL GBP 15150 |
15/08/1415 August 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 082055840002 |
25/07/1425 July 2014 | APPOINTMENT TERMINATED, DIRECTOR EVAN JEFFRIES |
05/03/145 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
10/02/1410 February 2014 | Annual return made up to 10 February 2014 with full list of shareholders |
10/02/1410 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA JANE JOHNSON / 08/02/2014 |
10/02/1410 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR EVAN PETROCK JEFFRIES / 10/02/2014 |
10/02/1410 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GAYE PENELOPE WRIGHT / 08/02/2014 |
11/11/1311 November 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
16/10/1316 October 2013 | REGISTERED OFFICE CHANGED ON 16/10/2013 FROM SANDERSON HOUSE STATION ROAD HORSFORTH LEEDS LS18 5NT UNITED KINGDOM |
20/09/1320 September 2013 | CURREXT FROM 30/09/2013 TO 31/10/2013 |
10/09/1310 September 2013 | Annual return made up to 7 September 2013 with full list of shareholders |
17/07/1317 July 2013 | 03/06/13 STATEMENT OF CAPITAL GBP 100 |
17/07/1317 July 2013 | SUB-DIVISION 03/06/13 |
08/07/138 July 2013 | SUB DIVISION 03/06/2013 |
11/06/1311 June 2013 | DIRECTOR APPOINTED VICTORIA JANE JOHNSON |
11/06/1311 June 2013 | DIRECTOR APPOINTED MR EVAN PETROCK JEFFRIES |
11/06/1311 June 2013 | DIRECTOR APPOINTED MRS GAYE PENELOPE WRIGHT |
17/11/1217 November 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
14/11/1214 November 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
14/11/1214 November 2012 | COMPANY NAME CHANGED SLEEKSIDE LIMITED CERTIFICATE ISSUED ON 14/11/12 |
09/11/129 November 2012 | REGISTERED OFFICE CHANGED ON 09/11/2012 FROM 41 WALSINGHAM ROAD ENFIELD MIDDLESEX EN2 6EY UNITED KINGDOM |
09/11/129 November 2012 | SECRETARY APPOINTED GAYE PENELOPE WRIGHT |
09/11/129 November 2012 | DIRECTOR APPOINTED LESLIE ANTHONY CHARNECA |
31/10/1231 October 2012 | APPOINTMENT TERMINATED, DIRECTOR CLIFFORD WING |
07/09/127 September 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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