BARKMAN COMPUTERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/03/2514 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

28/10/2428 October 2024 Micro company accounts made up to 2023-10-31

View Document

12/08/2412 August 2024 Appointment of Mr Nicholas John Elliott as a secretary on 2024-08-08

View Document

09/08/249 August 2024 Termination of appointment of Christopher John Elliott as a secretary on 2024-08-08

View Document

09/08/249 August 2024 Termination of appointment of Christopher John Elliott as a director on 2024-08-08

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

29/10/2329 October 2023 Micro company accounts made up to 2022-10-31

View Document

11/03/2311 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

30/10/2230 October 2022 Micro company accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/10/2130 October 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

14/03/2014 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

28/07/1928 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

28/07/1828 July 2018 31/10/17 UNAUDITED ABRIDGED

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

29/07/1729 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

11/03/1711 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

01/02/171 February 2017 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN ELLIOTT / 01/02/2017

View Document

01/02/171 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN ELLIOTT / 01/02/2017

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

27/07/1627 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

01/04/161 April 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

28/03/1528 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

26/07/1426 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

28/03/1428 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

20/07/1320 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

09/04/139 April 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

22/07/1222 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

12/04/1212 April 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

03/08/113 August 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

02/04/112 April 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

03/11/103 November 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

23/07/1023 July 2010 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/08

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN ELLIOTT / 25/03/2010

View Document

25/03/1025 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

27/08/0927 August 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

30/03/0930 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

23/04/0823 April 2008 31/10/06 TOTAL EXEMPTION FULL

View Document

07/04/087 April 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/0725 May 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

17/02/0717 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

15/01/0715 January 2007 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

30/03/0630 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

03/06/053 June 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

13/12/0413 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

20/10/0420 October 2004 REGISTERED OFFICE CHANGED ON 20/10/04 FROM: CHURCHMILL HOUSE OCKFORD ROAD GODALMING SURREY GU7 1QY

View Document

06/04/046 April 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

21/03/0321 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

11/11/0211 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

29/05/0229 May 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

14/08/0114 August 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

06/03/016 March 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

10/08/0010 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

06/03/006 March 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

27/08/9927 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

12/03/9912 March 1999 RETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS

View Document

01/09/981 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

01/09/981 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

01/09/981 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

04/03/984 March 1998 RETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS

View Document

07/03/977 March 1997 RETURN MADE UP TO 28/02/97; NO CHANGE OF MEMBERS

View Document

14/01/9714 January 1997 REGISTERED OFFICE CHANGED ON 14/01/97 FROM: CASWALL HOUSE WHARF STREET GODALMING SURREY GU7 1NN

View Document

27/11/9627 November 1996 AUDITOR'S RESIGNATION

View Document

09/07/969 July 1996 RETURN MADE UP TO 25/06/96; NO CHANGE OF MEMBERS

View Document

23/05/9623 May 1996 RETURN MADE UP TO 25/06/95; FULL LIST OF MEMBERS

View Document

04/09/954 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/10/943 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

02/09/942 September 1994 RETURN MADE UP TO 25/06/94; NO CHANGE OF MEMBERS

View Document

02/09/942 September 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

02/09/942 September 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/02/9422 February 1994 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

19/02/9419 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

07/10/937 October 1993 RETURN MADE UP TO 25/06/93; NO CHANGE OF MEMBERS

View Document

24/07/9224 July 1992 RETURN MADE UP TO 25/06/92; FULL LIST OF MEMBERS

View Document

05/06/925 June 1992 RETURN MADE UP TO 25/06/91; NO CHANGE OF MEMBERS

View Document

20/05/9220 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/9216 May 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/05/921 May 1992 REGISTERED OFFICE CHANGED ON 01/05/92 FROM: UNIT 3 TEDDINGTON BUSINESS PARK STATION ROAD TEDDINGTON , TW11 9BQ

View Document

25/04/9225 April 1992 ALTER MEM AND ARTS 16/04/92

View Document

22/04/9222 April 1992 COMPANY NAME CHANGED BESTOVENT LIMITED CERTIFICATE ISSUED ON 23/04/92

View Document

16/04/9216 April 1992 £ NC 100/100000 10/04/92

View Document

16/04/9216 April 1992 DIRECTOR RESIGNED

View Document

16/04/9216 April 1992 NEW DIRECTOR APPOINTED

View Document

16/04/9216 April 1992 NC INC ALREADY ADJUSTED 10/04/92

View Document

19/07/9119 July 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

27/07/9027 July 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

27/07/9027 July 1990 RETURN MADE UP TO 05/07/90; FULL LIST OF MEMBERS

View Document

06/04/906 April 1990 REGISTERED OFFICE CHANGED ON 06/04/90 FROM: 14-16 REGENT STREET LONDON SW1Y 4PS

View Document

01/11/891 November 1989 RETURN MADE UP TO 13/07/89; FULL LIST OF MEMBERS

View Document

13/09/8913 September 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

08/11/888 November 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

22/08/8822 August 1988 RETURN MADE UP TO 13/04/88; FULL LIST OF MEMBERS

View Document

05/10/875 October 1987 RETURN MADE UP TO 11/02/87; FULL LIST OF MEMBERS

View Document

10/03/8710 March 1987 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/10

View Document

18/02/8718 February 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

30/10/8630 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/8623 July 1986 RETURN MADE UP TO 14/02/86; FULL LIST OF MEMBERS

View Document

18/07/8618 July 1986 FULL ACCOUNTS MADE UP TO 30/06/85

View Document

04/03/854 March 1985 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 04/03/85

View Document

22/08/8422 August 1984 CERTIFICATE OF INCORPORATION

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