BARKING AND DAGENHAM CHAMBER OF COMMERCE LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

11/11/2411 November 2024 Micro company accounts made up to 2024-03-31

View Document

02/05/242 May 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

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

View Accounts

15/12/2315 December 2023 Micro company accounts made up to 2023-03-31

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

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

View Accounts

08/12/228 December 2022 Micro company accounts made up to 2022-03-31

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-03-28 with no updates

View Document

14/12/2114 December 2021 Micro company accounts made up to 2021-03-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-03-28 with no updates

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

30/04/1930 April 2019 REGISTERED OFFICE CHANGED ON 30/04/2019 FROM VISITOR CENTRE LONDONEAST-UK YEW TREE AVENUE RAINHAM ROAD SOUTH RM10 7XS ENGLAND

View Document

30/04/1930 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ALASTAIR CRAWFORD BANKS

View Document

30/04/1930 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY JOHN MUIRHEAD SANDERS HEWETT

View Document

29/04/1929 April 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/04/2019

View Document

05/12/185 December 2018 APPOINTMENT TERMINATED, DIRECTOR LLOYD JOHNSON

View Document

23/10/1823 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/07/1831 July 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON GREEN

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, DIRECTOR MARK BASS

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

04/12/174 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/04/1628 April 2016 28/03/16 NO MEMBER LIST

View Document

28/04/1628 April 2016 APPOINTMENT TERMINATED, SECRETARY JEFFREY REYNOLDS

View Document

28/04/1628 April 2016 DIRECTOR APPOINTED MR JAMES ALASTAIR CRAWFORD BANKS

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/09/1530 September 2015 REGISTERED OFFICE CHANGED ON 30/09/2015 FROM G.23 GROUND FLOOR 50 CAMBRIDGE ROAD BARKING ESSEX IG11 8FG

View Document

19/05/1519 May 2015 28/03/15 NO MEMBER LIST

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/12/1415 December 2014 DIRECTOR APPOINTED MR MARK BASS

View Document

27/11/1427 November 2014 APPOINTMENT TERMINATED, DIRECTOR PETER HARRIS

View Document

10/04/1410 April 2014 28/03/14 NO MEMBER LIST

View Document

02/12/132 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/03/1328 March 2013 28/03/13 NO MEMBER LIST

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/05/123 May 2012 28/03/12 NO MEMBER LIST

View Document

02/05/122 May 2012 REGISTERED OFFICE CHANGED ON 02/05/2012 FROM GROUND FLOOR ROYCRAFT HOUSE 15 LINTON ROAD BARKING ESSEX IG11 8HE UNITED KINGDOM

View Document

03/11/113 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/05/1111 May 2011 28/03/11 NO MEMBER LIST

View Document

10/05/1110 May 2011 DIRECTOR APPOINTED MR PETER JAMES HARRIS

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/10/101 October 2010 DIRECTOR APPOINTED TIMOTHY JOHN MUIRHEAD SANDERS HEWET

View Document

02/09/102 September 2010 DIRECTOR APPOINTED SIMON GREEN

View Document

02/09/102 September 2010 REGISTERED OFFICE CHANGED ON 02/09/2010 FROM 2ND FLOOR ROYCRAFT HOUSE 15 LINTON ROAD BARKING ESSEX IG11 8HE

View Document

01/09/101 September 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SANDERS HEWETT

View Document

01/09/101 September 2010 DIRECTOR APPOINTED LLOYD TYRELL JOHNSON

View Document

27/04/1027 April 2010 APPOINTMENT TERMINATED, DIRECTOR EDWARD PARKER

View Document

27/04/1027 April 2010 APPOINTMENT TERMINATED, DIRECTOR SWANI GULSHAN

View Document

27/04/1027 April 2010 28/03/10 NO MEMBER LIST

View Document

13/09/0913 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/05/0915 May 2009 ANNUAL RETURN MADE UP TO 28/03/09

View Document

24/09/0824 September 2008 APPOINTMENT TERMINATED DIRECTOR RODNEY HEWETT

View Document

24/09/0824 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/04/0822 April 2008 ANNUAL RETURN MADE UP TO 28/03/08

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/04/0725 April 2007 ANNUAL RETURN MADE UP TO 28/03/07

View Document

12/09/0612 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/05/069 May 2006 SECRETARY RESIGNED

View Document

09/05/069 May 2006 NEW SECRETARY APPOINTED

View Document

13/04/0613 April 2006 ANNUAL RETURN MADE UP TO 28/03/06

View Document

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/06/0528 June 2005 SECRETARY RESIGNED

View Document

17/03/0517 March 2005 ANNUAL RETURN MADE UP TO 28/03/05

View Document

22/12/0422 December 2004 NEW DIRECTOR APPOINTED

View Document

22/12/0422 December 2004 NEW DIRECTOR APPOINTED

View Document

22/12/0422 December 2004 DIRECTOR RESIGNED

View Document

22/12/0422 December 2004 DIRECTOR RESIGNED

View Document

13/10/0413 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

26/03/0426 March 2004 ANNUAL RETURN MADE UP TO 28/03/04

View Document

10/11/0310 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

11/04/0311 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/04/037 April 2003 ANNUAL RETURN MADE UP TO 28/03/03

View Document

07/03/037 March 2003 SECRETARY RESIGNED

View Document

25/02/0325 February 2003 NEW DIRECTOR APPOINTED

View Document

25/02/0325 February 2003 NEW SECRETARY APPOINTED

View Document

01/10/021 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

20/03/0220 March 2002 ANNUAL RETURN MADE UP TO 28/03/02

View Document

25/02/0225 February 2002 NEW DIRECTOR APPOINTED

View Document

20/02/0220 February 2002 DIRECTOR RESIGNED

View Document

25/09/0125 September 2001 NEW DIRECTOR APPOINTED

View Document

25/09/0125 September 2001 NEW DIRECTOR APPOINTED

View Document

07/09/017 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

08/08/018 August 2001 DIRECTOR RESIGNED

View Document

08/08/018 August 2001 SECRETARY RESIGNED

View Document

08/08/018 August 2001 NEW SECRETARY APPOINTED

View Document

29/03/0129 March 2001 ANNUAL RETURN MADE UP TO 28/03/01

View Document

14/08/0014 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

29/06/0029 June 2000 ANNUAL RETURN MADE UP TO 28/03/00

View Document

30/12/9930 December 1999 NEW SECRETARY APPOINTED

View Document

30/12/9930 December 1999 SECRETARY RESIGNED

View Document

22/09/9922 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

14/04/9914 April 1999 ANNUAL RETURN MADE UP TO 28/03/99

View Document

27/01/9927 January 1999 DIRECTOR RESIGNED

View Document

27/01/9927 January 1999 NEW DIRECTOR APPOINTED

View Document

27/01/9927 January 1999 NEW DIRECTOR APPOINTED

View Document

14/09/9814 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

31/03/9831 March 1998 DIRECTOR RESIGNED

View Document

31/03/9831 March 1998 ANNUAL RETURN MADE UP TO 28/03/98

View Document

14/11/9714 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

03/07/973 July 1997 ANNUAL RETURN MADE UP TO 28/03/97

View Document

25/06/9725 June 1997 NEW SECRETARY APPOINTED

View Document

25/06/9725 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/9619 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

05/11/965 November 1996 SECRETARY RESIGNED

View Document

21/10/9621 October 1996 NEW DIRECTOR APPOINTED

View Document

21/10/9621 October 1996 NEW DIRECTOR APPOINTED

View Document

21/10/9621 October 1996 DIRECTOR RESIGNED

View Document

17/09/9617 September 1996 ANNUAL RETURN MADE UP TO 28/03/96

View Document

08/05/968 May 1996 REGISTERED OFFICE CHANGED ON 08/05/96 FROM: 16-18 CAMBRIDGE ROAD BARKING ESSEX IG11 8NW

View Document

01/03/961 March 1996 ACCOUNTING REF. DATE EXT FROM 28/02 TO 31/03

View Document

20/02/9620 February 1996 SECRETARY RESIGNED

View Document

20/02/9620 February 1996 NEW SECRETARY APPOINTED

View Document

22/05/9522 May 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

28/03/9528 March 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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