BARKER MUNRO RECRUITMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/08/2527 August 2025 New | Confirmation statement made on 2025-08-24 with updates |
14/10/2414 October 2024 | Micro company accounts made up to 2024-03-31 |
30/08/2430 August 2024 | Change of details for Mrs Heather Louise Arnold as a person with significant control on 2024-08-24 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
11/12/2311 December 2023 | Micro company accounts made up to 2023-03-31 |
03/10/233 October 2023 | Confirmation statement made on 2023-08-24 with no updates |
28/09/2328 September 2023 | Registered office address changed from Kestrel House Knightrider Street Maidstone Kent ME15 6LU England to The Business Terrace King Street Maidstone ME15 6AW on 2023-09-28 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/11/2230 November 2022 | Micro company accounts made up to 2022-03-31 |
29/09/2229 September 2022 | Confirmation statement made on 2022-08-24 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
16/12/2016 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
06/10/206 October 2020 | CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
29/12/1929 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
04/09/194 September 2019 | CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/12/1820 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/08/1831 August 2018 | CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
18/12/1718 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
20/09/1720 September 2017 | CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
20/10/1620 October 2016 | CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES |
21/04/1621 April 2016 | REGISTERED OFFICE CHANGED ON 21/04/2016 FROM STERLING HOUSE 7 ASHFORD ROAD MAIDSTONE KENT ME14 5BJ |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
23/09/1523 September 2015 | Annual return made up to 24 August 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
29/12/1429 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
30/09/1430 September 2014 | Annual return made up to 24 August 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
17/10/1317 October 2013 | Annual return made up to 24 August 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
27/12/1227 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
07/09/127 September 2012 | Annual return made up to 24 August 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
07/12/117 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
02/09/112 September 2011 | Annual return made up to 24 August 2011 with full list of shareholders |
29/06/1129 June 2011 | Annual return made up to 31 May 2011 with full list of shareholders |
08/11/108 November 2010 | DIRECTOR APPOINTED MR DANIEL LUKE MUNDAY |
08/10/108 October 2010 | REGISTERED OFFICE CHANGED ON 08/10/2010 FROM 22 STAFFA ROAD LOOSE MAIDSTONE KENT ME15 9ST |
06/09/106 September 2010 | SECRETARY APPOINTED HEATHER LOUISE ARNOLD |
06/09/106 September 2010 | DIRECTOR APPOINTED HEATHER LOUISE ARNOLD |
06/09/106 September 2010 | REGISTERED OFFICE CHANGED ON 06/09/2010 FROM C/O EXPRESS TRAVEL CLAIMS PANTILES CHAMBERS 85 HIGH STREET TUNBRIDGE WELLS KENT TN1 1XP UNITED KINGDOM |
06/09/106 September 2010 | CURRSHO FROM 31/08/2011 TO 31/03/2011 |
26/08/1026 August 2010 | APPOINTMENT TERMINATED, DIRECTOR RHYS EVANS |
24/08/1024 August 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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