BARKER DEVELOPMENTS (CUMBRIA) LTD

Company Documents

DateDescription
24/06/2524 June 2025 Total exemption full accounts made up to 2025-04-05

View Document

05/04/255 April 2025 Annual accounts for year ending 05 Apr 2025

View Accounts

02/04/252 April 2025 Confirmation statement made on 2025-03-25 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

12/12/2312 December 2023 Satisfaction of charge 072022310002 in full

View Document

12/12/2312 December 2023 Satisfaction of charge 072022310003 in full

View Document

11/12/2311 December 2023 Satisfaction of charge 072022310004 in full

View Document

11/12/2311 December 2023 Registration of charge 072022310005, created on 2023-12-07

View Document

06/09/236 September 2023 Total exemption full accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

26/03/2326 March 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

25/03/2225 March 2022 Confirmation statement made on 2022-03-25 with no updates

View Document

11/11/2111 November 2021 Total exemption full accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

26/05/2026 May 2020 05/04/20 TOTAL EXEMPTION FULL

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

21/05/1921 May 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

01/03/191 March 2019 REGISTERED OFFICE CHANGED ON 01/03/2019 FROM UNIT 2 & 3 STATION YARD DUDDON ROAD ASKAM-IN-FURNESS CUMBRIA LA16 7AL

View Document

08/10/188 October 2018 PREVEXT FROM 31/03/2018 TO 05/04/2018

View Document

08/10/188 October 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

13/12/1713 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

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

View Accounts

21/03/1721 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 072022310004

View Document

08/03/178 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 072022310003

View Document

28/02/1728 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/11/169 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 072022310002

View Document

06/11/166 November 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

25/10/1625 October 2016 PREVSHO FROM 30/04/2016 TO 31/03/2016

View Document

13/04/1613 April 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

03/07/153 July 2015 30/04/15 TOTAL EXEMPTION FULL

View Document

12/04/1512 April 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

03/07/143 July 2014 30/04/14 TOTAL EXEMPTION FULL

View Document

04/06/144 June 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

04/09/134 September 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

08/05/138 May 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

04/03/134 March 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

02/01/132 January 2013 PREVEXT FROM 31/03/2012 TO 30/04/2012

View Document

26/04/1226 April 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

02/12/112 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

19/08/1119 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/06/1128 June 2011 REGISTERED OFFICE CHANGED ON 28/06/2011 FROM 24 KING STREET ULVERSTON ULVERSTON CUMBRIA LA12 7DZ UNITED KINGDOM

View Document

14/04/1114 April 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

27/05/1027 May 2010 SECRETARY APPOINTED JOHN BARKER

View Document

25/05/1025 May 2010 09/04/10 STATEMENT OF CAPITAL GBP 99.00

View Document

25/05/1025 May 2010 DIRECTOR APPOINTED MR HARRY BARKER

View Document

20/05/1020 May 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/05/1020 May 2010 COMPANY NAME CHANGED ASHTONGLADE LTD CERTIFICATE ISSUED ON 20/05/10

View Document

07/04/107 April 2010 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

07/04/107 April 2010 REGISTERED OFFICE CHANGED ON 07/04/2010 FROM 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS UNITED KINGDOM

View Document

25/03/1025 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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