BARKER MAULE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 23/05/2523 May 2025 | Confirmation statement made on 2025-05-19 with no updates |
| 16/12/2416 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 10/12/2410 December 2024 | Registered office address changed from 27 Castle Gate Newark Nottinghamshire NG24 1BA England to Ground Suite Navigation House Millgate Newark Nottinghamshire NG24 4TS on 2024-12-10 |
| 17/06/2417 June 2024 | Confirmation statement made on 2024-05-19 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 03/12/233 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 26/05/2326 May 2023 | Confirmation statement made on 2023-05-19 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 13/12/2213 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 18/12/2118 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 16/06/2116 June 2021 | Confirmation statement made on 2021-05-19 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 10/03/2110 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 23/09/2023 September 2020 | REGISTERED OFFICE CHANGED ON 23/09/2020 FROM 33 CASTLE GATE NEWARK NOTTINGHAMSHIRE NG24 1BA |
| 22/06/2022 June 2020 | CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 12/12/1912 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 21/06/1921 June 2019 | CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 18/12/1818 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 01/06/181 June 2018 | CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES |
| 03/05/173 May 2017 | ADOPT ARTICLES 21/04/2017 |
| 21/04/1721 April 2017 | 21/04/17 STATEMENT OF CAPITAL GBP 219 |
| 18/04/1718 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR HASSAN RASHID / 18/04/2017 |
| 18/04/1718 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR HASSAN RASHID / 18/04/2017 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 07/06/167 June 2016 | Annual return made up to 19 May 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 01/06/151 June 2015 | Annual return made up to 19 May 2015 with full list of shareholders |
| 01/06/151 June 2015 | APPOINTMENT TERMINATED, DIRECTOR THOMAS GERAGHTY |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 03/12/143 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 29/05/1429 May 2014 | Annual return made up to 19 May 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 13/12/1313 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 29/05/1329 May 2013 | Annual return made up to 19 May 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 31/08/1231 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 28/05/1228 May 2012 | Annual return made up to 19 May 2012 with full list of shareholders |
| 20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 26/05/1126 May 2011 | Annual return made up to 19 May 2011 with full list of shareholders |
| 09/03/119 March 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 07/12/107 December 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
| 04/06/104 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS PATRICK GERAGHTY / 19/05/2010 |
| 04/06/104 June 2010 | Annual return made up to 19 May 2010 with full list of shareholders |
| 28/05/1028 May 2010 | REGISTERED OFFICE CHANGED ON 28/05/2010 FROM LODGE COTTAGE SAXONDALE DRIVE UPPER SAXONDALE NOTTINGHAM NG12 2JL ENGLAND |
| 14/01/1014 January 2010 | CURRSHO FROM 31/05/2010 TO 31/03/2010 |
| 19/05/0919 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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