BARKER BUSINESS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-05-08 with no updates

View Document

11/12/2411 December 2024 Micro company accounts made up to 2024-03-31

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/02/247 February 2024 Registered office address changed from 1 Heathleigh Villas Maidstone Road Tonbridge Kent TN12 8JJ to 61 Norfield Road Norfield Road Dartford DA2 7NY on 2024-02-07

View Document

23/11/2323 November 2023 Micro company accounts made up to 2023-03-31

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

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

View Accounts

13/12/2213 December 2022 Micro company accounts made up to 2022-03-31

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-08 with no updates

View Document

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

View Accounts

17/12/2117 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/12/1814 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

30/05/1830 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIRGINIA ANN BARKER

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/06/1613 June 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/06/1522 June 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/06/1410 June 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/06/1324 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS VIRGINIA ANN BARKER / 24/06/2013

View Document

24/06/1324 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS VIRGINIA ANN BARKER / 24/06/2013

View Document

24/06/1324 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD STEPHEN BARKER / 24/06/2013

View Document

24/06/1324 June 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

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

View Accounts

05/09/125 September 2012 DISS40 (DISS40(SOAD))

View Document

04/09/124 September 2012 FIRST GAZETTE

View Document

30/08/1230 August 2012 REGISTERED OFFICE CHANGED ON 30/08/2012 FROM 23A WILLOW CRESCENT FIVE OAK GREEN TONBRIDGE TN12 6TD UNITED KINGDOM

View Document

30/08/1230 August 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/07/1126 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/05/1117 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

08/11/108 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/05/1025 May 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD STEPHEN BARKER / 08/05/2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS VIRGINIA ANN BARKER / 08/05/2010

View Document

12/10/0912 October 2009 CURRSHO FROM 31/05/2010 TO 31/03/2010

View Document

29/05/0929 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BARKER / 18/05/2009

View Document

29/05/0929 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BARKER / 18/05/2009

View Document

08/05/098 May 2009 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