BARRY HARDING CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

20/08/2420 August 2024 Micro company accounts made up to 2024-03-31

View Document

06/08/246 August 2024 Director's details changed for Ms Nicola Jayne Ward on 2024-07-23

View Document

03/07/243 July 2024 Secretary's details changed for Ms Nicola Jayne Ward on 2022-12-01

View Document

03/07/243 July 2024 Director's details changed

View Document

02/07/242 July 2024 Director's details changed for Barry William Harding on 2022-12-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/03/248 March 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

19/09/2319 September 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/03/2322 March 2023 Registered office address changed from 13 Home Field 13 Home Field Pimperne Blandford Forum DT11 8FN England to 13 Home Field Pimperne Blandford Forum DT11 8FN on 2023-03-22

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

05/12/225 December 2022 Registered office address changed from The Old Post Office Main Street Bruntingthorpe Leicestershire LE17 5QF to 13 Home Field 13 Home Field Pimperne Blandford Forum DT11 8FN on 2022-12-05

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/08/219 August 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

20/11/1920 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

11/10/1811 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

10/11/1710 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

06/11/166 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

29/03/1629 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

16/10/1516 October 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

20/03/1520 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

09/10/149 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/04/141 April 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/03/1325 March 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

10/10/1210 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/03/1214 March 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

14/11/1114 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/03/1130 March 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

03/12/103 December 2010 APPOINT PERSON AS DIRECTOR

View Document

23/09/1023 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY WILLIAM HARDING / 11/03/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA JAYNE WARD / 11/03/2010

View Document

16/03/1016 March 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/03/0924 March 2009 DIRECTOR APPOINTED MS NICOLA JAYNE WARD

View Document

24/03/0924 March 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/03/0812 March 2008 RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/03/0721 March 2007 RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/04/063 April 2006 RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/03/0523 March 2005 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/0523 March 2005 RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 REGISTERED OFFICE CHANGED ON 23/03/05

View Document

23/03/0523 March 2005 NEW SECRETARY APPOINTED

View Document

19/10/0419 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/048 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

23/03/0423 March 2004 RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/032 September 2003 REGISTERED OFFICE CHANGED ON 02/09/03 FROM: 42 UPPER PACKINGTON ROAD ASHBY DE LA ZOUCH LEICESTERSHIRE LE65 1UL

View Document

23/03/0323 March 2003 NEW DIRECTOR APPOINTED

View Document

23/03/0323 March 2003 SECRETARY RESIGNED

View Document

23/03/0323 March 2003 REGISTERED OFFICE CHANGED ON 23/03/03 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

23/03/0323 March 2003 DIRECTOR RESIGNED

View Document

23/03/0323 March 2003 NEW SECRETARY APPOINTED

View Document

04/03/034 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information