BARKERS PRINT AND DESIGN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/11/244 November 2024 | Confirmation statement made on 2024-11-03 with no updates |
25/10/2425 October 2024 | Total exemption full accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
31/01/2431 January 2024 | Change of details for Mrs Nicola Kaye Chenery as a person with significant control on 2024-01-29 |
29/01/2429 January 2024 | Director's details changed for Mrs Nicola Kay Chenery on 2024-01-29 |
03/11/233 November 2023 | Confirmation statement made on 2023-11-03 with no updates |
17/10/2317 October 2023 | Total exemption full accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
07/11/227 November 2022 | Confirmation statement made on 2022-11-03 with updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
24/11/2124 November 2021 | Total exemption full accounts made up to 2021-01-31 |
11/11/2111 November 2021 | Confirmation statement made on 2021-11-03 with no updates |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
19/09/1919 September 2019 | CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES |
03/07/193 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
21/09/1821 September 2018 | CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES |
16/07/1816 July 2018 | 31/10/17 UNAUDITED ABRIDGED |
26/06/1826 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN GEOFFREY BARKER |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
13/09/1713 September 2017 | CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES |
31/08/1731 August 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
08/03/178 March 2017 | REGISTERED OFFICE CHANGED ON 08/03/2017 FROM THE GABLES OLD MARKET STREET THETFORD NORFOLK IP24 2EN |
08/03/178 March 2017 | SECRETARY APPOINTED MR CRISPIN JOHN DE BOOS |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
23/09/1623 September 2016 | CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES |
23/03/1623 March 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
11/11/1511 November 2015 | Annual return made up to 14 September 2015 with full list of shareholders |
16/05/1516 May 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
16/09/1416 September 2014 | Annual return made up to 14 September 2014 with full list of shareholders |
14/03/1414 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
24/09/1324 September 2013 | Annual return made up to 14 September 2013 with full list of shareholders |
17/07/1317 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
21/09/1221 September 2012 | Annual return made up to 14 September 2012 with full list of shareholders |
03/05/123 May 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
29/09/1129 September 2011 | Annual return made up to 14 September 2011 with full list of shareholders |
07/03/117 March 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
08/10/108 October 2010 | Annual return made up to 14 September 2010 with full list of shareholders |
21/04/1021 April 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
14/10/0914 October 2009 | Annual return made up to 14 September 2009 with full list of shareholders |
22/01/0922 January 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
01/11/081 November 2008 | RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS |
23/01/0823 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 |
19/09/0719 September 2007 | RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS |
24/01/0724 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
10/10/0610 October 2006 | RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS |
07/03/067 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
27/09/0527 September 2005 | RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS |
10/01/0510 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
30/09/0430 September 2004 | RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS |
18/02/0418 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
30/09/0330 September 2003 | RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS |
01/08/031 August 2003 | SECRETARY'S PARTICULARS CHANGED |
01/08/031 August 2003 | DIRECTOR'S PARTICULARS CHANGED |
05/06/035 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
11/11/0211 November 2002 | REGISTERED OFFICE CHANGED ON 11/11/02 FROM: DISS BUSINESS CENTRE HAINES WATTS DARK LANE DISS NORFOLK IP21 4JG |
11/11/0211 November 2002 | ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/10/02 |
23/10/0223 October 2002 | RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS |
12/12/0112 December 2001 | PARTICULARS OF MORTGAGE/CHARGE |
16/10/0116 October 2001 | NEW DIRECTOR APPOINTED |
16/10/0116 October 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
16/10/0116 October 2001 | SECRETARY RESIGNED |
16/10/0116 October 2001 | REGISTERED OFFICE CHANGED ON 16/10/01 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX |
16/10/0116 October 2001 | DIRECTOR RESIGNED |
14/09/0114 September 2001 | 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