BARKER BUSINESS PARK MAINTENANCE LIMITED

Company Documents

DateDescription
18/07/2418 July 2024 Satisfaction of charge 1 in full

View Document

25/06/2425 June 2024 First Gazette notice for voluntary strike-off

View Document

25/06/2425 June 2024 First Gazette notice for voluntary strike-off

View Document

18/06/2418 June 2024 Application to strike the company off the register

View Document

25/04/2425 April 2024 Change of details for Mrs Hannah Bean Barker as a person with significant control on 2024-04-25

View Document

10/12/2310 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/09/2213 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/12/216 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-31 with updates

View Document

02/08/212 August 2021 Director's details changed for Mrs Suzanne Mary Scawthorn on 2021-07-30

View Document

02/08/212 August 2021 Director's details changed for Mr John Richard Chapman on 2021-07-30

View Document

02/08/212 August 2021 Secretary's details changed for Mrs Suzanne Mary Scawthorn on 2021-07-30

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/08/2014 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

14/10/1914 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

29/11/1829 November 2018 COMPANY NAME CHANGED THE BARKER BUSINESS PARK CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 29/11/18

View Document

29/11/1829 November 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/09/1811 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

04/09/174 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/08/177 August 2017 REGISTERED OFFICE CHANGED ON 07/08/2017 FROM BBP HOUSE BARKER BUSINESS PARK, MELMERBY GREEN ROAD MELMERBY RIPON NORTH YORKSHIRE HG4 5NB ENGLAND

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES

View Document

01/08/171 August 2017 REGISTERED OFFICE CHANGED ON 01/08/2017 FROM BBP HOUSE 14 KELD CLOSE BARKER BUSINESS PARK MELMERBY, RIPON NORTH YORKSHIRE HG4 5NB ENGLAND

View Document

05/06/175 June 2017 REGISTERED OFFICE CHANGED ON 05/06/2017 FROM BBP HOUSE KELD CLOSE BARKER BUSINESS PARK MELMERBY, RIPON NORTH YORKSHIRE HG4 5NB

View Document

17/11/1617 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

24/02/1624 February 2016 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY SIMPSON

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/08/1520 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/08/1429 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BARKER

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/08/1322 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/01/134 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/08/1223 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

23/08/1223 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD CHAPMAN / 01/09/2011

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/08/1122 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/08/1023 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD CHAPMAN / 31/07/2010

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/08/0920 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/09/0825 September 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/08/0728 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/09/0628 September 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/10/0510 October 2005 NEW DIRECTOR APPOINTED

View Document

27/09/0527 September 2005 NEW DIRECTOR APPOINTED

View Document

27/09/0527 September 2005 NEW DIRECTOR APPOINTED

View Document

27/09/0527 September 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 NEW DIRECTOR APPOINTED

View Document

29/07/0529 July 2005 NEW DIRECTOR APPOINTED

View Document

06/05/056 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

15/02/0515 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0418 October 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

28/11/0328 November 2003 DIRECTOR RESIGNED

View Document

23/08/0323 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

06/07/036 July 2003 NC INC ALREADY ADJUSTED 18/06/03

View Document

06/07/036 July 2003 £ NC 1000/250000 18/06

View Document

04/06/034 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

31/03/0331 March 2003 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/03/03

View Document

14/10/0214 October 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

01/06/021 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

13/09/0113 September 2001 REGISTERED OFFICE CHANGED ON 13/09/01 FROM: BBP HOUSE KELD ROAD BARKER BUSINESS PARK MELMERBY RIPON HG4 5NB

View Document

09/08/019 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 NEW DIRECTOR APPOINTED

View Document

31/08/0031 August 2000 DIRECTOR RESIGNED

View Document

31/08/0031 August 2000 NEW DIRECTOR APPOINTED

View Document

31/08/0031 August 2000 NEW DIRECTOR APPOINTED

View Document

31/08/0031 August 2000 NEW SECRETARY APPOINTED

View Document

31/08/0031 August 2000 REGISTERED OFFICE CHANGED ON 31/08/00 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

31/08/0031 August 2000 SECRETARY RESIGNED

View Document

31/07/0031 July 2000 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