BRIAN BARR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewConfirmation statement made on 2025-08-03 with no updates

View Document

05/12/245 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/08/245 August 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

13/05/2413 May 2024 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

28/03/2428 March 2024 Previous accounting period shortened from 2023-04-01 to 2023-03-31

View Document

28/12/2328 December 2023 Previous accounting period shortened from 2023-04-02 to 2023-04-01

View Document

20/09/2320 September 2023 Appointment of Cavendish Consultants Limited as a director on 2022-07-19

View Document

20/09/2320 September 2023 Appointment of Agecroft Masha Limited as a director on 2022-07-19

View Document

20/09/2320 September 2023 Appointment of Alexander Joseph Cohen Limited as a director on 2022-07-19

View Document

19/09/2319 September 2023 Director's details changed for Mr Steven Akeman on 2019-04-04

View Document

13/08/2313 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

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

View Accounts

23/03/2323 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

30/12/2230 December 2022 Previous accounting period shortened from 2022-04-03 to 2022-04-02

View Document

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

View Accounts

01/12/211 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

05/08/215 August 2021 Confirmation statement made on 2021-08-03 with no updates

View Document

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

View Accounts

03/02/213 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, WITH UPDATES

View Document

19/06/2019 June 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

02/04/202 April 2020 PREVSHO FROM 04/04/2019 TO 03/04/2019

View Document

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

View Accounts

03/01/203 January 2020 PREVSHO FROM 05/04/2019 TO 04/04/2019

View Document

24/12/1924 December 2019 PREVEXT FROM 25/03/2019 TO 05/04/2019

View Document

16/04/1916 April 2019 DIRECTOR APPOINTED MR STEVEN AKEMAN

View Document

11/04/1911 April 2019 DIRECTOR APPOINTED MR ALEXANDER JOSEPH COHEN

View Document

11/04/1911 April 2019 APPOINTMENT TERMINATED, SECRETARY BATJA BARR

View Document

11/04/1911 April 2019 APPOINTMENT TERMINATED, DIRECTOR BRIAN BARR

View Document

11/04/1911 April 2019 CESSATION OF BRIAN STEPHEN BARR AS A PSC

View Document

11/04/1911 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AGECROFT LEGAL SERVICES LIMITED

View Document

11/04/1911 April 2019 DIRECTOR APPOINTED MR PHILLIP COHEN

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

22/03/1922 March 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

19/03/1919 March 2019 PREVSHO FROM 26/03/2018 TO 25/03/2018

View Document

20/12/1820 December 2018 PREVSHO FROM 27/03/2018 TO 26/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

08/03/188 March 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

21/12/1721 December 2017 PREVSHO FROM 28/03/2017 TO 27/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

08/06/168 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/04/1620 April 2016 SECRETARY APPOINTED MRS BATJA BARR

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/03/1622 March 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/03/1524 March 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

18/07/1418 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/03/1424 March 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

06/03/146 March 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/12/1325 December 2013 PREVSHO FROM 29/03/2013 TO 28/03/2013

View Document

16/04/1316 April 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/01/138 January 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11

View Document

28/12/1228 December 2012 PREVSHO FROM 30/03/2012 TO 29/03/2012

View Document

21/03/1221 March 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

06/02/126 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/12/1115 December 2011 PREVSHO FROM 31/03/2011 TO 30/03/2011

View Document

14/09/1114 September 2011 REGISTERED OFFICE CHANGED ON 14/09/2011 FROM BRIAN BARR SOLICITORS ENFIELD HOUSE BURY OLD ROAD SALFORD M7 4QX UNITED KINGDOM

View Document

17/05/1117 May 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

26/04/1026 April 2010 PURCHASE BUSINESS & ASSETS/SECT 190 23/03/2010

View Document

23/03/1023 March 2010 DIRECTOR APPOINTED MR BRIAN STEPHEN BARR

View Document

19/03/1019 March 2010 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

18/03/1018 March 2010 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