BARRY AND BERNIE LIMITED
Company Documents
Date | Description |
---|---|
14/03/2414 March 2024 | Registered office address changed from Unit 2 Dunheved Court Pennygillam Way Pennygillam Industrial Estate Launceston Cornwall PL15 7ED England to Little Trendle Farm Denham Bridge Road Bere Alston Yelverton Devon PL20 7HT on 2024-03-14 |
14/03/2414 March 2024 | Change of details for Mr Mark Page-Bailey as a person with significant control on 2024-03-14 |
14/03/2414 March 2024 | Director's details changed for Mr Mark Page-Bailey on 2024-03-14 |
11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
02/11/212 November 2021 | Director's details changed for Mr Mark Page-Bailey on 2021-10-15 |
02/11/212 November 2021 | Change of details for Mr Mark Page-Bailey as a person with significant control on 2021-10-15 |
02/11/212 November 2021 | Registered office address changed from 12 Southgate Street Launceston Cornwall PL15 9DP United Kingdom to Unit 2 2 Pennygillam Way Pennygillam Industrial Estate Launceston Cornwall PL15 7ED on 2021-11-02 |
12/07/2112 July 2021 | Micro company accounts made up to 2021-02-28 |
01/03/211 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
24/02/2124 February 2021 | CONFIRMATION STATEMENT MADE ON 12/02/21, NO UPDATES |
20/08/2020 August 2020 | PSC'S CHANGE OF PARTICULARS / MR MARK PAGE-BAILEY / 14/09/2019 |
31/03/2031 March 2020 | CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES |
31/03/2031 March 2020 | REGISTERED OFFICE CHANGED ON 31/03/2020 FROM LITTLE TRENDLE FARM DENHAM BRIDGE ROAD YELVERTON PL20 7HT UNITED KINGDOM |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
13/11/1913 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
23/09/1923 September 2019 | APPOINTMENT TERMINATED, DIRECTOR RALPH MAYCOCK |
23/09/1923 September 2019 | CESSATION OF RALPH IAN MAYCOCK AS A PSC |
29/06/1929 June 2019 | DISS40 (DISS40(SOAD)) |
28/06/1928 June 2019 | CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES |
07/05/197 May 2019 | FIRST GAZETTE |
13/02/1813 February 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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