BARRYK1 LTD
Company Documents
| Date | Description |
|---|---|
| 18/12/1718 December 2017 | 31/05/17 UNAUDITED ABRIDGED |
| 20/07/1720 July 2017 | CONFIRMATION STATEMENT MADE ON 29/05/17, NO UPDATES |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 07/12/167 December 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
| 04/07/164 July 2016 | Annual return made up to 29 May 2016 with full list of shareholders |
| 04/07/164 July 2016 | APPOINTMENT TERMINATED, SECRETARY ANITA MAHONEY |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 14/06/1514 June 2015 | SECRETARY'S CHANGE OF PARTICULARS / MS ANITA MAHONEY / 15/07/2014 |
| 14/06/1514 June 2015 | Annual return made up to 29 May 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 17/02/1517 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 30/05/1430 May 2014 | Annual return made up to 29 May 2014 with full list of shareholders |
| 24/02/1424 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 21/07/1321 July 2013 | Annual return made up to 29 May 2013 with full list of shareholders |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 22/09/1222 September 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
| 23/06/1223 June 2012 | Annual return made up to 29 May 2012 with full list of shareholders |
| 27/11/1127 November 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
| 05/07/115 July 2011 | Annual return made up to 29 May 2011 with full list of shareholders |
| 30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
| 16/08/1016 August 2010 | Annual return made up to 29 May 2010 with full list of shareholders |
| 16/08/1016 August 2010 | REGISTERED OFFICE CHANGED ON 16/08/2010 FROM 28 WARESLEY ROAD GAMLINGAY SANDY BEDFORDSHIRE SG19 3NN UNITED KINGDOM |
| 16/08/1016 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY KILROY / 28/05/2010 |
| 19/08/0919 August 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
| 17/08/0917 August 2009 | RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS |
| 12/01/0912 January 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
| 30/06/0830 June 2008 | LOCATION OF DEBENTURE REGISTER |
| 30/06/0830 June 2008 | LOCATION OF REGISTER OF MEMBERS |
| 30/06/0830 June 2008 | REGISTERED OFFICE CHANGED ON 30/06/2008 FROM 28 WARESLEY ROAD GAMLINGAY SG19 3NN |
| 30/06/0830 June 2008 | RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS |
| 14/06/0714 June 2007 | NEW SECRETARY APPOINTED |
| 14/06/0714 June 2007 | NEW DIRECTOR APPOINTED |
| 29/05/0729 May 2007 | SECRETARY RESIGNED |
| 29/05/0729 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 29/05/0729 May 2007 | DIRECTOR RESIGNED |
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