BARKER BROOKS ETC LIMITED

Company Documents

DateDescription
10/09/1310 September 2013 STRUCK OFF AND DISSOLVED

View Document

28/05/1328 May 2013 FIRST GAZETTE

View Document

14/01/1314 January 2013 APPOINTMENT TERMINATED, SECRETARY JANE WILKINSON

View Document

14/01/1314 January 2013 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN RUSHTON

View Document

14/01/1314 January 2013 SECRETARY APPOINTED MR EVAN PETROCK JEFFRIES

View Document

24/04/1224 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / LUCY JANE BARKER / 18/04/2012

View Document

24/04/1224 April 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

24/04/1224 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MS JANE ALLISON WILKINSON / 18/04/2012

View Document

20/01/1220 January 2012 DIRECTOR APPOINTED MR EVAN PETROCK JEFFRIES

View Document

20/01/1220 January 2012 DIRECTOR APPOINTED MR BENJAMIN JOHN RUSHTON

View Document

03/11/113 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

18/04/1118 April 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

01/03/111 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

29/04/1029 April 2010 CURREXT FROM 30/04/2010 TO 31/05/2010

View Document

21/04/1021 April 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

02/02/102 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

20/04/0920 April 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

15/01/0915 January 2009 SECRETARY APPOINTED JANE ALLISON WILKINSON

View Document

14/01/0914 January 2009 APPOINTMENT TERMINATED SECRETARY STEPHEN BALL

View Document

19/04/0819 April 2008 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

30/12/0730 December 2007 REGISTERED OFFICE CHANGED ON 30/12/07 FROM:
3 GREENGATE
CARDALE PARK
HARROGATE
NORTH YORKSHIRE HG3 1GY

View Document

18/10/0718 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/0714 May 2007 RETURN MADE UP TO 18/04/07; NO CHANGE OF MEMBERS

View Document

05/01/075 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

27/07/0627 July 2006 REGISTERED OFFICE CHANGED ON 27/07/06 FROM:
3 GROVE PARK COURT
SKIPTON ROAD
HARROGATE
NORTH YORKSHIRE HG1 4DP

View Document

04/05/064 May 2006 RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

28/04/0528 April 2005 RETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 REGISTERED OFFICE CHANGED ON 20/09/04 FROM:
7 NORTH PARK ROAD
HARROGATE
NORTH YORKSHIRE HG1 5PD

View Document

14/09/0414 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/042 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

07/05/047 May 2004 RETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

18/02/0418 February 2004 NEW SECRETARY APPOINTED

View Document

02/09/032 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

01/09/031 September 2003 ACC. REF. DATE SHORTENED FROM 31/10/03 TO 30/04/03

View Document

01/09/031 September 2003 REGISTERED OFFICE CHANGED ON 01/09/03 FROM:
HORWATH PULLEYN HESELTON
21 VICTORIA AVENUE
HARROGATE
NORTH YORKSHIRE HG1 5RD

View Document

19/08/0319 August 2003 COMPANY NAME CHANGED
BARKER BROOKS ONLINE LIMITED
CERTIFICATE ISSUED ON 19/08/03

View Document

09/07/039 July 2003 RETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS

View Document

07/03/037 March 2003 NEW SECRETARY APPOINTED

View Document

25/02/0325 February 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/07/0216 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

29/05/0229 May 2002 ACC. REF. DATE EXTENDED FROM 30/10/01 TO 31/10/01

View Document

29/05/0229 May 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/05/0229 May 2002 RETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS

View Document

04/11/014 November 2001 DIRECTOR RESIGNED

View Document

04/11/014 November 2001 NEW DIRECTOR APPOINTED

View Document

04/11/014 November 2001 REGISTERED OFFICE CHANGED ON 04/11/01 FROM:
32 HEADINGLEY LANE
LEEDS
WEST YORKSHIRE LS6 2EB

View Document

30/08/0130 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

10/07/0110 July 2001 RETURN MADE UP TO 18/04/01; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 30/10/00

View Document

31/05/0131 May 2001 NEW SECRETARY APPOINTED

View Document

31/05/0131 May 2001

View Document

18/10/0018 October 2000 COMPANY NAME CHANGED
VIRTUAL SHOWCASE LIMITED
CERTIFICATE ISSUED ON 19/10/00

View Document

05/05/005 May 2000 NEW DIRECTOR APPOINTED

View Document

05/05/005 May 2000 REGISTERED OFFICE CHANGED ON 05/05/00 FROM:
12 YORK PLACE
LEEDS
WEST YORKSHIRE LS1 2DS

View Document

05/05/005 May 2000 NEW DIRECTOR APPOINTED

View Document

05/05/005 May 2000 SECRETARY RESIGNED

View Document

05/05/005 May 2000 NEW SECRETARY APPOINTED

View Document

05/05/005 May 2000 DIRECTOR RESIGNED

View Document

18/04/0018 April 2000 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

18/04/0018 April 2000 Incorporation

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