BARKER & EVANS LIMITED

Company Documents

DateDescription
11/09/2511 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-03-08 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

16/08/2416 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/03/248 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/08/2324 August 2023 Cessation of Andrew James Barker as a person with significant control on 2023-03-08

View Document

24/08/2324 August 2023 Change of details for Barker & Evans Holdings Limited as a person with significant control on 2023-03-08

View Document

24/08/2324 August 2023 Cessation of The Barker 1997 Discretionary Trust as a person with significant control on 2023-03-08

View Document

14/04/2314 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/03/2314 March 2023 Notification of Barker & Evans Holdings Limited as a person with significant control on 2023-03-08

View Document

14/03/2314 March 2023 Change of details for The Barker 1997 Discretionary Trust as a person with significant control on 2022-12-23

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-08 with updates

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-14 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/05/2213 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

25/06/2125 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

08/07/208 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES

View Document

29/01/2029 January 2020 APPOINTMENT TERMINATED, SECRETARY LINDA BARKER

View Document

29/01/2029 January 2020 APPOINTMENT TERMINATED, DIRECTOR LINDA BARKER

View Document

29/01/2029 January 2020 SECRETARY APPOINTED MISS SUSAN JANE BARKER

View Document

29/01/2029 January 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES BARKER

View Document

23/07/1923 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/05/193 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN JANE BARKER / 17/04/2019

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

13/07/1813 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

18/07/1718 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

22/06/1622 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/05/1631 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN JANE BARKER / 01/05/2016

View Document

31/05/1631 May 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/07/1523 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/05/1528 May 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS LINDA JANE BARKER / 01/09/2014

View Document

28/05/1528 May 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

28/05/1528 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA JANE BARKER / 01/09/2014

View Document

28/05/1528 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CLIVE BARKER / 01/09/2014

View Document

24/02/1524 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

26/11/1426 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

12/11/1412 November 2014 ALTER ARTICLES 28/08/2014

View Document

12/11/1412 November 2014 ARTICLES OF ASSOCIATION

View Document

11/09/1411 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 010370730009

View Document

11/09/1411 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 010370730008

View Document

06/09/146 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 010370730007

View Document

14/05/1414 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

12/05/1412 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/05/1320 May 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

20/05/1320 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN JANE BARKER / 01/06/2012

View Document

26/04/1326 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/07/1213 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/06/1215 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JANE BARKER / 01/04/2012

View Document

15/06/1215 June 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

19/05/1119 May 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/05/1028 May 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JANE BARKER / 03/05/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA JANE BARKER / 03/05/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES BARKER / 03/05/2010

View Document

15/06/0915 June 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/05/095 May 2009 REGISTERED OFFICE CHANGED ON 05/05/2009 FROM CALTHORPE STREET BANBURY OXON OX16 8EX

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/05/0828 May 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

13/07/0713 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

01/06/071 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/05/0723 May 2007 RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/0625 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/11/0625 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/05/0624 May 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

18/05/0518 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

18/05/0518 May 2005 RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0429 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/0424 June 2004 RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

27/05/0327 May 2003 RETURN MADE UP TO 16/04/03; CHANGE OF MEMBERS

View Document

08/05/038 May 2003 NEW DIRECTOR APPOINTED

View Document

08/05/038 May 2003 NEW DIRECTOR APPOINTED

View Document

27/04/0327 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

16/05/0216 May 2002 RETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS

View Document

10/04/0210 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

20/09/0120 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

18/05/0118 May 2001 RETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS

View Document

09/11/009 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0010 May 2000 RETURN MADE UP TO 03/05/00; FULL LIST OF MEMBERS

View Document

13/04/0013 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

16/05/9916 May 1999 RETURN MADE UP TO 03/05/99; FULL LIST OF MEMBERS

View Document

16/04/9916 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

15/05/9815 May 1998 RETURN MADE UP TO 03/05/98; NO CHANGE OF MEMBERS

View Document

15/05/9815 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

14/05/9714 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

13/05/9713 May 1997 RETURN MADE UP TO 03/05/97; NO CHANGE OF MEMBERS

View Document

23/07/9623 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

12/05/9612 May 1996 RETURN MADE UP TO 03/05/96; FULL LIST OF MEMBERS

View Document

07/07/957 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

22/05/9522 May 1995 RETURN MADE UP TO 03/05/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/07/945 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

16/05/9416 May 1994 RETURN MADE UP TO 03/05/94; NO CHANGE OF MEMBERS

View Document

07/07/937 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

17/05/9317 May 1993 RETURN MADE UP TO 03/05/93; FULL LIST OF MEMBERS

View Document

02/06/922 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

02/06/922 June 1992 RETURN MADE UP TO 03/05/92; NO CHANGE OF MEMBERS

View Document

26/03/9226 March 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/03/9226 March 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/07/9122 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/9130 May 1991 RETURN MADE UP TO 03/05/91; NO CHANGE OF MEMBERS

View Document

30/05/9130 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

14/06/9014 June 1990 RETURN MADE UP TO 03/05/90; FULL LIST OF MEMBERS

View Document

14/06/9014 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

10/07/8910 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

10/07/8910 July 1989 RETURN MADE UP TO 22/06/89; FULL LIST OF MEMBERS

View Document

05/09/885 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

05/09/885 September 1988 RETURN MADE UP TO 01/07/88; FULL LIST OF MEMBERS

View Document

06/08/876 August 1987 RETURN MADE UP TO 18/06/87; FULL LIST OF MEMBERS

View Document

06/08/876 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

12/07/8612 July 1986 RETURN MADE UP TO 11/06/86; FULL LIST OF MEMBERS

View Document

12/07/8612 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

05/01/725 January 1972 CERTIFICATE OF 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