BARKING VALE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Registered office address changed from 71 Knowl Piece Wilbury Way Hitchin Hertfordshire SG4 0TY England to 7-8 Portmill Lane Hitchin Hertfordshire SG5 1DJ on 2025-07-28 |
28/07/2528 July 2025 New | Director's details changed for Mr Robert Anthony Butcher on 2025-07-01 |
28/07/2528 July 2025 New | Change of details for Mr Robert Anthony Butcher as a person with significant control on 2025-07-01 |
21/07/2521 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
30/07/2430 July 2024 | Total exemption full accounts made up to 2023-10-31 |
20/11/2320 November 2023 | Confirmation statement made on 2023-11-18 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
28/07/2328 July 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
07/12/217 December 2021 | Confirmation statement made on 2021-11-18 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/07/2129 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
20/07/2020 July 2020 | 31/10/19 UNAUDITED ABRIDGED |
27/11/1927 November 2019 | CONFIRMATION STATEMENT MADE ON 17/11/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
26/07/1926 July 2019 | 31/10/18 UNAUDITED ABRIDGED |
23/11/1823 November 2018 | CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
23/07/1823 July 2018 | 31/10/17 UNAUDITED ABRIDGED |
18/06/1818 June 2018 | REGISTERED OFFICE CHANGED ON 18/06/2018 FROM ICKLEFORD MANOR TURNPIKE LANE ICKLEFORD HITCHIN HERTFORDSHIRE SG5 3XE |
03/12/173 December 2017 | CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
27/07/1727 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
10/12/1610 December 2016 | CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
26/07/1626 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
28/04/1628 April 2016 | APPOINTMENT TERMINATED, SECRETARY MELVIN WILLIS |
19/12/1519 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANTHONY BUTCHER / 17/11/2015 |
19/12/1519 December 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR MELVIN DOUGLAS WILLIS / 17/11/2015 |
19/12/1519 December 2015 | Annual return made up to 17 November 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
22/06/1522 June 2015 | REGISTERED OFFICE CHANGED ON 22/06/2015 FROM C/O HARDCASTLE BURTON LLP LAKE HOUSE MARKET HILL ROYSTON HERTFORDSHIRE SG8 9JN |
19/11/1419 November 2014 | Annual return made up to 17 November 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
18/11/1318 November 2013 | Annual return made up to 17 November 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
29/07/1329 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
06/12/126 December 2012 | Annual return made up to 17 November 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
27/07/1227 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
29/11/1129 November 2011 | Annual return made up to 17 November 2011 with full list of shareholders |
29/07/1129 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
10/02/1110 February 2011 | REGISTERED OFFICE CHANGED ON 10/02/2011 FROM PORTLAND HOUSE 11 - 13 STATION ROAD KETTERING NORTHANTS NN15 7HH |
10/02/1110 February 2011 | Annual return made up to 17 November 2010 with full list of shareholders |
04/08/104 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
18/03/1018 March 2010 | TERMINATE SEC APPOINTMENT |
24/02/1024 February 2010 | TERMINATE SEC APPOINTMENT |
27/11/0927 November 2009 | Annual return made up to 17 November 2009 with full list of shareholders |
08/05/098 May 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
10/12/0810 December 2008 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BUTCHER / 01/11/2008 |
10/12/0810 December 2008 | RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS |
25/03/0825 March 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
05/12/075 December 2007 | RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS |
22/05/0722 May 2007 | STRIKE-OFF ACTION DISCONTINUED |
22/05/0722 May 2007 | FIRST GAZETTE |
16/05/0716 May 2007 | ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/10/06 |
16/05/0716 May 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06 |
16/05/0716 May 2007 | RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS |
16/05/0716 May 2007 | REGISTERED OFFICE CHANGED ON 16/05/07 |
04/12/064 December 2006 | DIRECTOR RESIGNED |
04/12/064 December 2006 | DIRECTOR RESIGNED |
04/12/064 December 2006 | DIRECTOR RESIGNED |
10/11/0610 November 2006 | ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/03/07 |
09/12/059 December 2005 | REGISTERED OFFICE CHANGED ON 09/12/05 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET |
09/12/059 December 2005 | DIRECTOR RESIGNED |
09/12/059 December 2005 | NEW DIRECTOR APPOINTED |
09/12/059 December 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
09/12/059 December 2005 | NEW DIRECTOR APPOINTED |
09/12/059 December 2005 | SECRETARY RESIGNED |
09/12/059 December 2005 | NEW DIRECTOR APPOINTED |
17/11/0517 November 2005 | 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