BARRY J. DORLING TRANSPORT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 Registration of charge 024876580005, created on 2025-07-15

View Document

06/02/256 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-02-04 with updates

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/11/2330 November 2023 Appointment of Mr Robert George Dorling as a director on 2023-11-29

View Document

07/02/237 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

27/01/2327 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

04/02/224 February 2022 Confirmation statement made on 2022-02-04 with updates

View Document

23/09/2123 September 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

15/01/2115 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT DORLING

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

26/03/2026 March 2020 DIRECTOR APPOINTED MR ROBERT GEORGE DORLING

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

29/01/2029 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

02/09/192 September 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT DORLING

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, WITH UPDATES

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

12/06/1712 June 2017 REGISTERED OFFICE CHANGED ON 12/06/2017 FROM 6 MANOR PARK CHURCH ROAD GT BARTON BURY ST EDMUNDS SUFFOLK IP31 2QR UNITED KINGDOM

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

03/03/163 March 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

26/01/1626 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

07/09/157 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/09/157 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/09/157 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

07/09/157 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

14/05/1514 May 2015 REGISTERED OFFICE CHANGED ON 14/05/2015 FROM 1 LANGHAM GRANGE LANGHAM BURY ST EDMUNDS SUFFOLK IP31 3EE

View Document

01/05/151 May 2015 DIRECTOR APPOINTED MR JOHN WILLIAM DORLING

View Document

01/05/151 May 2015 DIRECTOR APPOINTED MR ROBERT GEORGE DORLING

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

03/03/153 March 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

19/11/1419 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

24/02/1424 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

26/02/1326 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

17/01/1317 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

09/07/129 July 2012 REGISTERED OFFICE CHANGED ON 09/07/2012 FROM SAXON HOUSE MOSELEYS FARM BUSINESS CENTRE FORNHAM ALL SAINTS BURY ST EDMUNDS SUFFOLKIP28 6JY

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

14/02/1214 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY JAMES DORLING / 28/01/2012

View Document

14/02/1214 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

14/02/1214 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ANN DORLING / 28/01/2012

View Document

14/02/1214 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MR BARRY JAMES DORLING / 28/01/2012

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

18/02/1118 February 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

17/01/1117 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

09/02/109 February 2010 SAIL ADDRESS CREATED

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY DORLING / 09/02/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH DORLING / 09/02/2010

View Document

09/02/109 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 358-REC OF RES ETC

View Document

09/02/109 February 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

18/08/0918 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

19/02/0919 February 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

05/02/085 February 2008 LOCATION OF DEBENTURE REGISTER

View Document

05/02/085 February 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

13/11/0713 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

25/09/0725 September 2007 REGISTERED OFFICE CHANGED ON 25/09/07 FROM: RADFORD HOUSE, 54 ST JOHN'S STREET, BURY ST EDMUNDS SUFFOLK IP33 1SP

View Document

07/02/077 February 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

18/04/0618 April 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

21/06/0521 June 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

16/05/0516 May 2005 REGISTERED OFFICE CHANGED ON 16/05/05 FROM: 9 TAVERN STREET STOWMARKET SUFFOLK IP14 1PJ

View Document

09/02/059 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

25/03/0425 March 2004 RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS

View Document

15/07/0315 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

04/07/034 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/0317 April 2003 RETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS

View Document

20/06/0220 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

19/04/0219 April 2002 RETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

12/04/0112 April 2001 RETURN MADE UP TO 02/04/01; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

05/05/005 May 2000 RETURN MADE UP TO 02/04/00; FULL LIST OF MEMBERS

View Document

29/04/0029 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0018 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

08/04/998 April 1999 RETURN MADE UP TO 02/04/99; NO CHANGE OF MEMBERS

View Document

08/12/988 December 1998 REGISTERED OFFICE CHANGED ON 08/12/98 FROM: GIPPING HOUSE STATION ROAD STOWMARKET SUFFOLK IP14 1EE

View Document

25/11/9825 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

24/06/9824 June 1998 RETURN MADE UP TO 02/04/98; NO CHANGE OF MEMBERS

View Document

04/02/984 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

02/05/972 May 1997 SECRETARY RESIGNED

View Document

02/05/972 May 1997 NEW SECRETARY APPOINTED

View Document

02/05/972 May 1997 RETURN MADE UP TO 02/04/97; FULL LIST OF MEMBERS

View Document

02/05/972 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/9629 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

01/04/961 April 1996 RETURN MADE UP TO 02/04/96; NO CHANGE OF MEMBERS

View Document

02/02/962 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

13/04/9513 April 1995 RETURN MADE UP TO 02/04/95; NO CHANGE OF MEMBERS

View Document

12/12/9412 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

28/03/9428 March 1994 RETURN MADE UP TO 02/04/94; FULL LIST OF MEMBERS

View Document

20/12/9320 December 1993 £ NC 1000/166000 02/12/93

View Document

20/12/9320 December 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/12/93

View Document

16/11/9316 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/9314 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

16/04/9316 April 1993 RETURN MADE UP TO 02/04/93; NO CHANGE OF MEMBERS

View Document

16/04/9316 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/9324 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

19/05/9219 May 1992 RETURN MADE UP TO 02/04/92; NO CHANGE OF MEMBERS

View Document

19/05/9219 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

29/06/9129 June 1991 RETURN MADE UP TO 02/04/91; FULL LIST OF MEMBERS

View Document

24/01/9124 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/905 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/04/902 April 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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