BARRY'S CORNER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/03/2514 March 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

27/08/2427 August 2024 Micro company accounts made up to 2023-12-31

View Document

17/03/2417 March 2024 Director's details changed for Ms Beverley Ann Mccartney on 2024-03-15

View Document

17/03/2417 March 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/09/238 September 2023 Micro company accounts made up to 2022-12-31

View Document

23/05/2323 May 2023 Appointment of Ms Gillian Paula Cussons as a director on 2023-05-23

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-13 with updates

View Document

21/03/2321 March 2023 Director's details changed for Ms Beverley Ann Mccartney on 2023-03-20

View Document

18/03/2318 March 2023 Termination of appointment of Chaniah Vaughan as a director on 2022-05-27

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/01/2116 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

22/09/1922 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 01/01/19

View Document

22/09/1922 September 2019 PREVSHO FROM 01/01/2019 TO 31/12/2018

View Document

08/06/198 June 2019 APPOINTMENT TERMINATED, DIRECTOR TYRONE GLAISTER

View Document

08/06/198 June 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD HURST

View Document

08/06/198 June 2019 APPOINTMENT TERMINATED, DIRECTOR EILEEN WEIR

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

20/01/1920 January 2019 APPOINTMENT TERMINATED, DIRECTOR EILEEN WEIR

View Document

20/01/1920 January 2019 DIRECTOR APPOINTED MISS EILEEN WEIR

View Document

01/01/191 January 2019 Annual accounts for year ending 01 Jan 2019

View Accounts

30/09/1830 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 01/01/18

View Document

30/09/1830 September 2018 DIRECTOR APPOINTED MR RICHARD FRANCIS PAUL HANNAN

View Document

30/09/1830 September 2018 DIRECTOR APPOINTED MR RICHARD HURST

View Document

28/09/1828 September 2018 APPOINTMENT TERMINATED, DIRECTOR IAN PARKER

View Document

28/09/1828 September 2018 DIRECTOR APPOINTED MR IAN GEOFFREY PARKER

View Document

26/09/1826 September 2018 REGISTERED OFFICE CHANGED ON 26/09/2018 FROM FARM LANDS MORESBY WHITEHAVEN CUMBRIA CA28 8UR

View Document

25/09/1825 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / JOHN KEVIN CARTON / 25/09/2018

View Document

25/09/1825 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS BEVERLEY ANN MCCARTNEY / 25/09/2018

View Document

24/09/1824 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHANIAH VAUGHAN / 24/09/2018

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES

View Document

01/01/181 January 2018 Annual accounts for year ending 01 Jan 2018

View Accounts

11/09/1711 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 01/01/17

View Document

02/04/172 April 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

01/01/171 January 2017 Annual accounts for year ending 01 Jan 2017

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 1 January 2016

View Document

03/04/163 April 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

01/01/161 January 2016 Annual accounts for year ending 01 Jan 2016

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 1 January 2015

View Document

28/09/1528 September 2015 DIRECTOR APPOINTED MR IAN GEOFFREY PARKER

View Document

14/09/1514 September 2015 DIRECTOR APPOINTED MS BEVERLEY ANN MCCARTNEY

View Document

10/04/1510 April 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

01/01/151 January 2015 Annual accounts for year ending 01 Jan 2015

View Accounts

28/09/1428 September 2014 Annual accounts small company total exemption made up to 1 January 2014

View Document

30/03/1430 March 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

01/01/141 January 2014 Annual accounts for year ending 01 Jan 2014

View Accounts

20/06/1320 June 2013 REGISTERED OFFICE CHANGED ON 20/06/2013 FROM 112 QUEEN STREET WHITEHAVEN CUMBRIA CA28 7QD UNITED KINGDOM

View Document

19/06/1319 June 2013 Annual accounts small company total exemption made up to 1 January 2013

View Document

02/04/132 April 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

27/01/1327 January 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW NEWTON

View Document

01/01/131 January 2013 Annual accounts for year ending 01 Jan 2013

View Accounts

30/10/1230 October 2012 Annual accounts small company total exemption made up to 1 January 2012

View Document

09/04/129 April 2012 APPOINTMENT TERMINATED, SECRETARY LYNN GILMOUR

View Document

09/04/129 April 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

01/01/121 January 2012 Annual accounts for year ending 01 Jan 2012

View Accounts

24/09/1124 September 2011 Annual accounts small company total exemption made up to 1 January 2011

View Document

06/04/116 April 2011 REGISTERED OFFICE CHANGED ON 06/04/2011 FROM 6 LADYPIT TERRACE SUNNY HILL WHITEHAVEN CUMBRIA CA28 6AD

View Document

06/04/116 April 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

06/04/116 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / LYNNE ROBERTA CLARK MACMILLAN / 04/04/2011

View Document

06/04/116 April 2011 REGISTERED OFFICE CHANGED ON 06/04/2011 FROM 112 QUEEN STREET WHITEHAVEN CUMBRIA UNITED KINGDOM

View Document

05/04/115 April 2011 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY PARKER

View Document

19/09/1019 September 2010 Annual accounts small company total exemption made up to 1 January 2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN KEVIN CARTON / 10/04/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHANIAH VAUGHAN / 20/01/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / EILEEN WEIR / 10/04/2010

View Document

12/04/1012 April 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARIE ANDERSON / 10/04/2010

View Document

12/04/1012 April 2010 APPOINTMENT TERMINATED, DIRECTOR LYNN GILMOUR

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NEWTON / 10/04/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY FREDERICK PARKER / 10/04/2010

View Document

15/03/1015 March 2010 DIRECTOR APPOINTED MR TYRONE PAUL GLAISTER

View Document

26/10/0926 October 2009 Annual accounts small company total exemption made up to 1 January 2009

View Document

29/09/0929 September 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD STAMP

View Document

07/04/097 April 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 APPOINTMENT TERMINATED DIRECTOR HENRY GILMOUR

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 1 January 2008

View Document

25/03/0825 March 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/01/07

View Document

10/04/0710 April 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 NEW DIRECTOR APPOINTED

View Document

15/03/0715 March 2007 NEW DIRECTOR APPOINTED

View Document

18/01/0718 January 2007 DIRECTOR RESIGNED

View Document

18/01/0718 January 2007 DIRECTOR RESIGNED

View Document

20/10/0620 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/01/06

View Document

19/06/0619 June 2006 NEW DIRECTOR APPOINTED

View Document

12/04/0612 April 2006 RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 DIRECTOR RESIGNED

View Document

29/11/0529 November 2005 NEW DIRECTOR APPOINTED

View Document

03/11/053 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/01/05

View Document

15/04/0515 April 2005 RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 NEW DIRECTOR APPOINTED

View Document

15/03/0515 March 2005 DIRECTOR RESIGNED

View Document

15/03/0515 March 2005 DIRECTOR RESIGNED

View Document

28/04/0428 April 2004 RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/01/04

View Document

03/04/033 April 2003 RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS

View Document

24/03/0324 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/01/03

View Document

16/06/0216 June 2002 NEW DIRECTOR APPOINTED

View Document

29/04/0229 April 2002 NEW DIRECTOR APPOINTED

View Document

29/04/0229 April 2002 DIRECTOR RESIGNED

View Document

29/04/0229 April 2002 NEW DIRECTOR APPOINTED

View Document

28/03/0228 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/01/02

View Document

19/03/0219 March 2002 RETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 DIRECTOR RESIGNED

View Document

20/06/0120 June 2001 NEW DIRECTOR APPOINTED

View Document

18/06/0118 June 2001 DIRECTOR RESIGNED

View Document

29/03/0129 March 2001 RETURN MADE UP TO 11/03/01; FULL LIST OF MEMBERS

View Document

14/02/0114 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/01/01

View Document

05/12/005 December 2000 REGISTERED OFFICE CHANGED ON 05/12/00 FROM: 15A CHURCH STREET WHITEHAVEN CUMBRIA CA28 7AY

View Document

13/11/0013 November 2000 DIRECTOR RESIGNED

View Document

31/10/0031 October 2000 NEW SECRETARY APPOINTED

View Document

23/08/0023 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/01/00

View Document

13/03/0013 March 2000 RETURN MADE UP TO 11/03/00; FULL LIST OF MEMBERS

View Document

22/10/9922 October 1999 NEW DIRECTOR APPOINTED

View Document

13/10/9913 October 1999 NEW DIRECTOR APPOINTED

View Document

13/10/9913 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/01/99

View Document

13/10/9913 October 1999 DIRECTOR RESIGNED

View Document

13/03/9913 March 1999 RETURN MADE UP TO 11/03/99; FULL LIST OF MEMBERS

View Document

16/10/9816 October 1998 FULL ACCOUNTS MADE UP TO 01/01/98

View Document

11/05/9811 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/9813 March 1998 NEW DIRECTOR APPOINTED

View Document

13/03/9813 March 1998 RETURN MADE UP TO 11/03/98; FULL LIST OF MEMBERS

View Document

13/03/9813 March 1998 DIRECTOR RESIGNED

View Document

13/01/9813 January 1998 NEW DIRECTOR APPOINTED

View Document

13/01/9813 January 1998 NEW DIRECTOR APPOINTED

View Document

17/11/9717 November 1997 NEW DIRECTOR APPOINTED

View Document

29/10/9729 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/01/97

View Document

22/09/9722 September 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/09/9722 September 1997 NEW SECRETARY APPOINTED

View Document

02/04/972 April 1997 RETURN MADE UP TO 11/03/97; FULL LIST OF MEMBERS

View Document

07/03/977 March 1997 REGISTERED OFFICE CHANGED ON 07/03/97 FROM: WILSON KINNAIR 52A MAIN STREET COCKERMOUTH CUMBRIA CA13 9LU

View Document

10/11/9610 November 1996 NEW DIRECTOR APPOINTED

View Document

21/10/9621 October 1996 NEW DIRECTOR APPOINTED

View Document

15/10/9615 October 1996 NEW DIRECTOR APPOINTED

View Document

15/10/9615 October 1996 DIRECTOR RESIGNED

View Document

15/10/9615 October 1996 DIRECTOR RESIGNED

View Document

15/10/9615 October 1996 FULL ACCOUNTS MADE UP TO 01/01/96

View Document

06/05/966 May 1996 RETURN MADE UP TO 11/03/96; NO CHANGE OF MEMBERS

View Document

19/10/9519 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/01/95

View Document

18/04/9518 April 1995 RETURN MADE UP TO 11/03/95; NO CHANGE OF MEMBERS

View Document

24/10/9424 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/01/94

View Document

18/04/9418 April 1994 NEW DIRECTOR APPOINTED

View Document

18/04/9418 April 1994 NEW DIRECTOR APPOINTED

View Document

07/04/947 April 1994 DIRECTOR RESIGNED

View Document

07/04/947 April 1994 RETURN MADE UP TO 11/03/94; FULL LIST OF MEMBERS

View Document

07/04/947 April 1994 DIRECTOR RESIGNED

View Document

28/09/9328 September 1993 FULL ACCOUNTS MADE UP TO 01/01/93

View Document

24/08/9324 August 1993 REGISTERED OFFICE CHANGED ON 24/08/93 FROM: BRITISH NUCLEAR FUELS PLC RISLEY WARRINGTON CHESHIRE WA3 6AS

View Document

17/05/9317 May 1993 NEW DIRECTOR APPOINTED

View Document

11/05/9311 May 1993 NEW DIRECTOR APPOINTED

View Document

11/05/9311 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/03/9323 March 1993 RETURN MADE UP TO 11/03/93; FULL LIST OF MEMBERS

View Document

10/12/9210 December 1992 DIRECTOR RESIGNED

View Document

11/09/9211 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/09/9211 September 1992 DIRECTOR RESIGNED

View Document

11/09/9211 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/05/9226 May 1992 FULL ACCOUNTS MADE UP TO 01/01/92

View Document

30/03/9230 March 1992 RETURN MADE UP TO 11/03/92; FULL LIST OF MEMBERS

View Document

16/04/9116 April 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

16/04/9116 April 1991 RETURN MADE UP TO 11/03/91; FULL LIST OF MEMBERS

View Document

06/11/906 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/11/906 November 1990 NEW DIRECTOR APPOINTED

View Document

06/11/906 November 1990 NEW DIRECTOR APPOINTED

View Document

01/11/891 November 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 01/01

View Document

01/09/891 September 1989 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