BARKING SHOPFRONTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-09 with no updates

View Document

09/12/249 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

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

View Accounts

28/11/2328 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

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

View Accounts

11/10/2211 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

24/11/2124 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

11/08/2111 August 2021 Cessation of Gurvir Singh Atkar as a person with significant control on 2021-07-09

View Document

11/08/2111 August 2021 Termination of appointment of Gurvir Singh Atkar as a director on 2021-07-09

View Document

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

View Accounts

13/08/2013 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/01/2024 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/01/2024 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037335910002

View Document

18/10/1918 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/12/185 December 2018 REGISTERED OFFICE CHANGED ON 05/12/2018 FROM UNIT 1, ALFREDS WAY BARKING IG11 0TJ ENGLAND

View Document

05/12/185 December 2018 REGISTERED OFFICE CHANGED ON 05/12/2018 FROM 41 HIGHWOOD GARDENS ILFORD ESSEX IG5 0AZ

View Document

24/08/1824 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/07/189 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASBIR SINGH DHESI

View Document

09/07/189 July 2018 CESSATION OF JASBIR SINGH DHESI AS A PSC

View Document

09/07/189 July 2018 02/07/18 STATEMENT OF CAPITAL GBP 100

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, WITH UPDATES

View Document

09/07/189 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASBIR SINGH DHESI

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

03/12/173 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/01/1712 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 037335910002

View Document

14/11/1614 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/04/1622 April 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

22/04/1622 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GURVIR SINGH ATKAR / 17/03/2015

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/11/1523 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/05/1524 May 2015 SECRETARY'S CHANGE OF PARTICULARS / MR JASBIR SINGH DHESI / 30/04/2014

View Document

24/05/1524 May 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/08/1422 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/04/1417 April 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/12/1311 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

21/04/1321 April 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

20/04/1320 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RANDEEP SINGH DHESI / 01/03/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

16/01/1316 January 2013 DIRECTOR APPOINTED MR RANDEEP SINGH DHESI

View Document

19/12/1219 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

25/07/1225 July 2012 APPOINTMENT TERMINATED, SECRETARY RANDEEP DHESI

View Document

25/07/1225 July 2012 SECRETARY APPOINTED MR JASBIR SINGH DHESI

View Document

08/06/128 June 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

03/01/123 January 2012 SECRETARY APPOINTED MR RANDEEP SINGH DHESI

View Document

03/01/123 January 2012 APPOINTMENT TERMINATED, SECRETARY JASBIR DHESI

View Document

17/10/1117 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

05/04/115 April 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/06/1014 June 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/06/095 June 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

03/06/083 June 2008 RETURN MADE UP TO 16/03/08; NO CHANGE OF MEMBERS

View Document

18/12/0718 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

15/05/0715 May 2007 RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS

View Document

09/12/069 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/069 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/04/0610 April 2006 RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

11/04/0511 April 2005 RETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

20/04/0420 April 2004 RETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

28/03/0328 March 2003 RETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

31/05/0231 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

11/04/0211 April 2002 RETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS

View Document

16/06/0116 June 2001 NEW SECRETARY APPOINTED

View Document

16/06/0116 June 2001 SECRETARY RESIGNED

View Document

19/04/0119 April 2001 RETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 NEW SECRETARY APPOINTED

View Document

10/04/0110 April 2001 SECRETARY RESIGNED

View Document

18/01/0118 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

04/07/004 July 2000 NEW SECRETARY APPOINTED

View Document

22/06/0022 June 2000 SECRETARY RESIGNED

View Document

16/04/0016 April 2000 RETURN MADE UP TO 16/03/00; FULL LIST OF MEMBERS

View Document

25/04/9925 April 1999 NEW SECRETARY APPOINTED

View Document

25/04/9925 April 1999 NEW DIRECTOR APPOINTED

View Document

19/03/9919 March 1999 SECRETARY RESIGNED

View Document

19/03/9919 March 1999 DIRECTOR RESIGNED

View Document

16/03/9916 March 1999 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