BARRY ALLEN LIMITED
Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 | Total exemption full accounts made up to 2024-09-30 |
28/05/2528 May 2025 | Previous accounting period extended from 2024-08-31 to 2024-09-30 |
29/04/2529 April 2025 | Second filing of Confirmation Statement dated 2024-12-10 |
25/04/2525 April 2025 | Change of details for Mrs Ann Louise Young as a person with significant control on 2024-09-02 |
25/04/2525 April 2025 | Notification of Harry James Young as a person with significant control on 2024-09-02 |
25/04/2525 April 2025 | Notification of Joseph William Young as a person with significant control on 2024-09-02 |
25/04/2525 April 2025 | Appointment of Mr Harry James Young as a director on 2024-09-02 |
25/04/2525 April 2025 | Appointment of Mr Joseph William Young as a director on 2024-09-02 |
25/04/2525 April 2025 | Termination of appointment of James Alexander Young as a director on 2024-12-20 |
25/04/2525 April 2025 | Statement of capital following an allotment of shares on 2024-09-02 |
19/12/2419 December 2024 | Director's details changed for Mr James Alexander Young on 2024-12-18 |
18/12/2418 December 2024 | Director's details changed for Mrs Ann Louise Young on 2024-12-18 |
18/12/2418 December 2024 | Director's details changed for Mrs Ann Louise Young on 2024-12-18 |
18/12/2418 December 2024 | Confirmation statement made on 2024-12-10 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
31/05/2431 May 2024 | Total exemption full accounts made up to 2023-08-31 |
13/12/2313 December 2023 | Confirmation statement made on 2023-12-10 with no updates |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
31/05/2331 May 2023 | Total exemption full accounts made up to 2022-08-31 |
15/12/2215 December 2022 | Confirmation statement made on 2022-12-10 with no updates |
13/12/2213 December 2022 | Notification of Ann Louise Young as a person with significant control on 2020-12-11 |
13/12/2213 December 2022 | Withdrawal of a person with significant control statement on 2022-12-13 |
20/01/2220 January 2022 | Confirmation statement made on 2021-12-10 with updates |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
23/06/2123 June 2021 | Registered office address changed from 4 st. Annes Drive Fence Burnley BB12 9DY England to 4 st Anne's Drive Fence Burnley BB12 9DY on 2021-06-23 |
28/05/2128 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
03/01/213 January 2021 | CONFIRMATION STATEMENT MADE ON 10/12/20, NO UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
16/12/1916 December 2019 | CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES |
29/10/1929 October 2019 | PREVEXT FROM 30/06/2019 TO 31/08/2019 |
29/10/1929 October 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19 |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
10/12/1810 December 2018 | CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES |
05/12/185 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE YOUNG / 05/12/2018 |
12/09/1812 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES YOUNG / 12/09/2018 |
12/09/1812 September 2018 | REGISTERED OFFICE CHANGED ON 12/09/2018 FROM 7 KESTREL COURT NETWORK 65 BURNLEY BB11 5NA UNITED KINGDOM |
21/06/1821 June 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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