BARRY ALLEN LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

28/05/2528 May 2025 Previous accounting period extended from 2024-08-31 to 2024-09-30

View Document

29/04/2529 April 2025 Second filing of Confirmation Statement dated 2024-12-10

View Document

25/04/2525 April 2025 Change of details for Mrs Ann Louise Young as a person with significant control on 2024-09-02

View Document

25/04/2525 April 2025 Notification of Harry James Young as a person with significant control on 2024-09-02

View Document

25/04/2525 April 2025 Notification of Joseph William Young as a person with significant control on 2024-09-02

View Document

25/04/2525 April 2025 Appointment of Mr Harry James Young as a director on 2024-09-02

View Document

25/04/2525 April 2025 Appointment of Mr Joseph William Young as a director on 2024-09-02

View Document

25/04/2525 April 2025 Termination of appointment of James Alexander Young as a director on 2024-12-20

View Document

25/04/2525 April 2025 Statement of capital following an allotment of shares on 2024-09-02

View Document

19/12/2419 December 2024 Director's details changed for Mr James Alexander Young on 2024-12-18

View Document

18/12/2418 December 2024 Director's details changed for Mrs Ann Louise Young on 2024-12-18

View Document

18/12/2418 December 2024 Director's details changed for Mrs Ann Louise Young on 2024-12-18

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-10 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-10 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-12-10 with no updates

View Document

13/12/2213 December 2022 Notification of Ann Louise Young as a person with significant control on 2020-12-11

View Document

13/12/2213 December 2022 Withdrawal of a person with significant control statement on 2022-12-13

View Document

20/01/2220 January 2022 Confirmation statement made on 2021-12-10 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

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

View Document

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

03/01/213 January 2021 CONFIRMATION STATEMENT MADE ON 10/12/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES

View Document

29/10/1929 October 2019 PREVEXT FROM 30/06/2019 TO 31/08/2019

View Document

29/10/1929 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES

View Document

05/12/185 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE YOUNG / 05/12/2018

View Document

12/09/1812 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES YOUNG / 12/09/2018

View Document

12/09/1812 September 2018 REGISTERED OFFICE CHANGED ON 12/09/2018 FROM 7 KESTREL COURT NETWORK 65 BURNLEY BB11 5NA UNITED KINGDOM

View Document

21/06/1821 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information