BARRY ROBERTS LTD

Company Documents

DateDescription
23/07/2523 July 2025 NewRegistered office address changed from Kintyre House 70 High Street Fareham Hampshire PO16 7BB England to C/O Greenfield Recovery Ltd Trinity House 28-30 Blucher Street Birmingham B1 1QH on 2025-07-23

View Document

23/07/2523 July 2025 NewAppointment of a voluntary liquidator

View Document

23/07/2523 July 2025 NewResolutions

View Document

23/07/2523 July 2025 NewStatement of affairs

View Document

12/10/2412 October 2024 Compulsory strike-off action has been suspended

View Document

12/10/2412 October 2024 Compulsory strike-off action has been suspended

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

04/10/234 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

31/08/2331 August 2023 Total exemption full accounts made up to 2022-10-31

View Document

24/10/2224 October 2022 Total exemption full accounts made up to 2021-10-31

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/10/2129 October 2021 Total exemption full accounts made up to 2020-10-31

View Document

04/10/214 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

17/06/2017 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

07/03/197 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

09/01/199 January 2019 DISS40 (DISS40(SOAD))

View Document

08/01/198 January 2019 FIRST GAZETTE

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES

View Document

07/01/197 January 2019 06/04/16 STATEMENT OF CAPITAL GBP 4

View Document

01/11/181 November 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/17

View Document

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

15/06/1815 June 2018 06/04/16 STATEMENT OF CAPITAL GBP 4

View Document

21/03/1821 March 2018 VARYING SHARE RIGHTS AND NAMES

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES

View Document

20/11/1720 November 2017 REGISTERED OFFICE CHANGED ON 20/11/2017 FROM 33 HUNTERS LANE WATFORD HERTFORDSHIRE WD25 7BA ENGLAND

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

30/06/1730 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

03/10/153 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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