BARKER SHOES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/03/2513 March 2025 Full accounts made up to 2024-03-31

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-08 with no updates

View Document

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

View Accounts

11/01/2411 January 2024 Confirmation statement made on 2023-12-08 with no updates

View Document

19/12/2319 December 2023 Full accounts made up to 2023-03-31

View Document

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

View Accounts

17/02/2317 February 2023 Full accounts made up to 2022-03-31

View Document

12/01/2312 January 2023 Confirmation statement made on 2022-12-08 with no updates

View Document

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

View Accounts

29/12/2129 December 2021 Full accounts made up to 2021-03-31

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-08 with no updates

View Document

30/09/2130 September 2021 Termination of appointment of Alan Bernard Pringle as a director on 2021-09-30

View Document

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

View Accounts

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 08/12/20, NO UPDATES

View Document

29/09/2029 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 001338930019

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES

View Document

17/12/1917 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES

View Document

04/01/194 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

03/01/183 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES

View Document

03/01/173 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

08/12/168 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / ALAN BERNARD PRINGLE / 23/02/2014

View Document

08/12/168 December 2016 SECRETARY'S CHANGE OF PARTICULARS / MR KUL BHUSHAN SHARMA / 03/12/2016

View Document

01/02/161 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANIL AGGARWAL / 20/05/2015

View Document

01/02/161 February 2016 Annual return made up to 17 December 2015 with full list of shareholders

View Document

07/01/167 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

14/01/1514 January 2015 Annual return made up to 17 December 2014 with full list of shareholders

View Document

09/01/159 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

13/01/1413 January 2014 Annual return made up to 17 December 2013 with full list of shareholders

View Document

03/01/143 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

16/01/1316 January 2013 Annual return made up to 17 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

04/09/124 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18

View Document

19/01/1219 January 2012 Annual return made up to 17 December 2011 with full list of shareholders

View Document

02/01/122 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

08/04/118 April 2011 DIRECTOR APPOINTED MR SANDEEP KUMAR RASTOGI

View Document

26/01/1126 January 2011 Annual return made up to 17 December 2010 with full list of shareholders

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, DIRECTOR AJAY KALSI

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, DIRECTOR RAJIV GUJRAL

View Document

30/12/1030 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

01/04/101 April 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAJIV GUJRAL / 01/11/2009

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN BERNARD PRINGLE / 01/11/2009

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / AJAY KALSI / 01/11/2009

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANIL AGGARWAL / 01/11/2009

View Document

14/01/1014 January 2010 Annual return made up to 17 December 2009 with full list of shareholders

View Document

14/01/0914 January 2009 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

17/01/0817 January 2008 RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

15/01/0715 January 2007 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 DIRECTOR RESIGNED

View Document

04/01/074 January 2007 FULL ACCOUNTS MADE UP TO 03/04/06

View Document

23/05/0623 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0618 January 2006 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 FULL ACCOUNTS MADE UP TO 01/04/05

View Document

26/04/0526 April 2005 NEW DIRECTOR APPOINTED

View Document

29/12/0429 December 2004 RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 FULL ACCOUNTS MADE UP TO 02/04/04

View Document

30/12/0330 December 2003 RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS

View Document

20/08/0320 August 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

03/01/033 January 2003 RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS

View Document

08/11/028 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

27/07/0227 July 2002 SECRETARY RESIGNED

View Document

24/07/0224 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/07/0224 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/07/0217 July 2002 NEW SECRETARY APPOINTED

View Document

18/03/0218 March 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

05/02/025 February 2002 RETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/0124 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/12/0119 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/015 December 2001 DELIVERY EXT'D 3 MTH 31/03/01

View Document

17/04/0117 April 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

31/01/0131 January 2001 DELIVERY EXT'D 3 MTH 31/03/00

View Document

30/01/0130 January 2001 RETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS

View Document

10/11/0010 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/001 June 2000 FULL ACCOUNTS MADE UP TO 28/03/99

View Document

10/04/0010 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/0023 February 2000 NEW DIRECTOR APPOINTED

View Document

23/02/0023 February 2000 NEW DIRECTOR APPOINTED

View Document

23/02/0023 February 2000 NEW DIRECTOR APPOINTED

View Document

23/02/0023 February 2000 NEW DIRECTOR APPOINTED

View Document

22/02/0022 February 2000 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/0022 February 2000 NEW SECRETARY APPOINTED

View Document

22/02/0022 February 2000 RETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/001 February 2000 DELIVERY EXT'D 3 MTH 31/03/99

View Document

01/09/991 September 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/09/991 September 1999 ALTER MEM AND ARTS 12/08/99

View Document

18/08/9918 August 1999 DIRECTOR RESIGNED

View Document

18/08/9918 August 1999 DIRECTOR RESIGNED

View Document

17/03/9917 March 1999 DIRECTOR RESIGNED

View Document

19/02/9919 February 1999 NEW SECRETARY APPOINTED

View Document

19/02/9919 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

08/02/998 February 1999 SECRETARY RESIGNED

View Document

15/01/9915 January 1999 RETURN MADE UP TO 17/12/98; NO CHANGE OF MEMBERS

View Document

13/11/9813 November 1998 NEW DIRECTOR APPOINTED

View Document

18/09/9818 September 1998 DIRECTOR RESIGNED

View Document

18/09/9818 September 1998 NEW DIRECTOR APPOINTED

View Document

18/09/9818 September 1998 DIRECTOR RESIGNED

View Document

26/05/9826 May 1998 DIRECTOR RESIGNED

View Document

22/05/9822 May 1998 DIRECTOR RESIGNED

View Document

11/01/9811 January 1998 RETURN MADE UP TO 17/12/97; FULL LIST OF MEMBERS

View Document

31/10/9731 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

31/10/9731 October 1997 DIRECTOR RESIGNED

View Document

30/06/9730 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/9724 February 1997 RETURN MADE UP TO 17/12/96; NO CHANGE OF MEMBERS

View Document

29/01/9729 January 1997 SECRETARY RESIGNED

View Document

29/01/9729 January 1997 NEW SECRETARY APPOINTED

View Document

29/01/9729 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

18/12/9618 December 1996 NEW DIRECTOR APPOINTED

View Document

18/12/9618 December 1996 DIRECTOR RESIGNED

View Document

18/12/9618 December 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/08/9630 August 1996 NEW DIRECTOR APPOINTED

View Document

30/08/9630 August 1996 NEW DIRECTOR APPOINTED

View Document

15/08/9615 August 1996 RETURN MADE UP TO 17/12/95; CHANGE OF MEMBERS

View Document

15/08/9615 August 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/08/9615 August 1996 DIRECTOR RESIGNED

View Document

04/08/964 August 1996 NEW SECRETARY APPOINTED

View Document

04/08/964 August 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/02/967 February 1996 FULL ACCOUNTS MADE UP TO 01/04/95

View Document

04/12/954 December 1995 COMPANY NAME CHANGED A.BARKER & SONS,LIMITED CERTIFICATE ISSUED ON 05/12/95

View Document

19/09/9519 September 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/09/9511 September 1995 DIRECTOR RESIGNED

View Document

11/09/9511 September 1995 DIRECTOR RESIGNED

View Document

15/01/9515 January 1995 RETURN MADE UP TO 17/12/94; FULL LIST OF MEMBERS

View Document

15/01/9515 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

28/12/9428 December 1994 FULL ACCOUNTS MADE UP TO 02/04/94

View Document

24/03/9424 March 1994 NEW DIRECTOR APPOINTED

View Document

02/02/942 February 1994 FULL ACCOUNTS MADE UP TO 27/03/93

View Document

19/01/9419 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/01/9415 January 1994 RETURN MADE UP TO 17/12/93; NO CHANGE OF MEMBERS

View Document

15/01/9415 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/934 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/9327 January 1993 FULL ACCOUNTS MADE UP TO 28/03/92

View Document

23/12/9223 December 1992 RETURN MADE UP TO 17/12/92; NO CHANGE OF MEMBERS

View Document

23/12/9223 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/9217 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/9217 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/9217 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/923 January 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

03/01/923 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

03/01/923 January 1992 RETURN MADE UP TO 17/12/91; FULL LIST OF MEMBERS

View Document

03/01/923 January 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

17/12/9117 December 1991 DIRECTOR RESIGNED

View Document

01/11/911 November 1991 NEW DIRECTOR APPOINTED

View Document

21/05/9121 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/12/9011 December 1990 RETURN MADE UP TO 17/12/90; FULL LIST OF MEMBERS

View Document

11/12/9011 December 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

10/09/9010 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/8927 October 1989 RETURN MADE UP TO 23/10/89; FULL LIST OF MEMBERS

View Document

27/10/8927 October 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

13/01/8913 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/8829 September 1988 RETURN MADE UP TO 07/09/88; FULL LIST OF MEMBERS

View Document

29/09/8829 September 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

17/11/8717 November 1987 RETURN MADE UP TO 10/11/87; FULL LIST OF MEMBERS

View Document

17/11/8717 November 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

21/11/8621 November 1986 RETURN MADE UP TO 29/10/86; FULL LIST OF MEMBERS

View Document

21/11/8621 November 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

11/02/1411 February 1914 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information