C.F.BARKER & SONS(MARQUEES)LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewReturn of final meeting in a members' voluntary winding up

View Document

03/03/253 March 2025 Resolutions

View Document

26/02/2526 February 2025 Registered office address changed from 1 Oakfield Lodge Saint Katherines Road Caterham Surrey CR3 6st to 5th Floor the Union Building 51-59 Rose Lane Norwich NR1 1BY on 2025-02-26

View Document

25/02/2525 February 2025 Declaration of solvency

View Document

25/02/2525 February 2025 Appointment of a voluntary liquidator

View Document

06/02/256 February 2025 Unaudited abridged accounts made up to 2025-01-31

View Document

06/02/256 February 2025 Previous accounting period shortened from 2025-03-31 to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

08/01/258 January 2025 Satisfaction of charge 6 in full

View Document

08/01/258 January 2025 Satisfaction of charge 4 in full

View Document

08/01/258 January 2025 Satisfaction of charge 1 in full

View Document

08/01/258 January 2025 Satisfaction of charge 7 in full

View Document

08/01/258 January 2025 Satisfaction of charge 5 in full

View Document

08/01/258 January 2025 Satisfaction of charge 2 in full

View Document

08/01/258 January 2025 Satisfaction of charge 3 in full

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-11-13 with no updates

View Document

28/05/2428 May 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

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

View Accounts

14/11/2314 November 2023 Confirmation statement made on 2023-11-13 with updates

View Document

26/05/2326 May 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

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

View Accounts

21/11/2221 November 2022 Confirmation statement made on 2022-11-13 with no updates

View Document

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

View Accounts

19/11/2119 November 2021 Confirmation statement made on 2021-11-13 with no updates

View Document

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

View Accounts

08/06/208 June 2020 31/03/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, NO UPDATES

View Document

21/07/1921 July 2019 31/03/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES

View Document

17/07/1817 July 2018 31/03/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 13/11/17, NO UPDATES

View Document

20/11/1720 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCILLE ANGELA GIBBS

View Document

13/06/1713 June 2017 31/03/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES

View Document

21/11/1621 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

18/11/1518 November 2015 Annual return made up to 13 November 2015 with full list of shareholders

View Document

04/11/154 November 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

25/11/1425 November 2014 Annual return made up to 13 November 2014 with full list of shareholders

View Document

13/06/1413 June 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

28/11/1328 November 2013 Annual return made up to 13 November 2013 with full list of shareholders

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/11/1215 November 2012 Annual return made up to 13 November 2012 with full list of shareholders

View Document

06/08/126 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

07/02/127 February 2012 CURREXT FROM 31/01/2012 TO 31/03/2012

View Document

14/11/1114 November 2011 Annual return made up to 13 November 2011 with full list of shareholders

View Document

20/09/1120 September 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

01/02/111 February 2011 APPOINTMENT TERMINATED, DIRECTOR PATRICK BARKER

View Document

25/11/1025 November 2010 Annual return made up to 13 November 2010 with full list of shareholders

View Document

13/07/1013 July 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

03/12/093 December 2009 Annual return made up to 13 November 2009 with full list of shareholders

View Document

03/12/093 December 2009 SAIL ADDRESS CREATED

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FRANCIS BARKER / 03/12/2009

View Document

03/12/093 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK GERRARD BARKER / 03/12/2009

View Document

07/07/097 July 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

18/11/0818 November 2008 RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

21/11/0721 November 2007 RETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

30/11/0630 November 2006 RETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

17/01/0617 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

17/01/0617 January 2006 RETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 RETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

28/01/0428 January 2004 RETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

19/12/0219 December 2002 REGISTERED OFFICE CHANGED ON 19/12/02 FROM: 47 OSBORNE ROAD THORNTON HEATH SURREY CR7 8PD

View Document

03/12/023 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

15/11/0215 November 2002 RETURN MADE UP TO 13/11/02; FULL LIST OF MEMBERS

View Document

16/11/0116 November 2001 RETURN MADE UP TO 13/11/01; FULL LIST OF MEMBERS

View Document

15/11/0115 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

27/07/0127 July 2001 DIRECTOR RESIGNED

View Document

30/05/0130 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/0126 March 2001 £ SR 3750@1 31/03/00

View Document

09/03/019 March 2001 NEW SECRETARY APPOINTED

View Document

09/03/019 March 2001 RETURN MADE UP TO 13/11/00; FULL LIST OF MEMBERS

View Document

20/11/0020 November 2000 NEW DIRECTOR APPOINTED

View Document

12/09/0012 September 2000 NEW DIRECTOR APPOINTED

View Document

09/08/009 August 2000 ALTER ARTICLES 19/05/00

View Document

09/08/009 August 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/08/009 August 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/08/009 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

08/12/998 December 1999 RETURN MADE UP TO 13/11/99; FULL LIST OF MEMBERS

View Document

13/07/9913 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

09/12/989 December 1998 RETURN MADE UP TO 13/11/98; FULL LIST OF MEMBERS

View Document

05/10/985 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

09/06/989 June 1998 NEW DIRECTOR APPOINTED

View Document

31/12/9731 December 1997 RETURN MADE UP TO 13/11/97; NO CHANGE OF MEMBERS

View Document

17/07/9717 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

12/12/9612 December 1996 RETURN MADE UP TO 13/11/96; NO CHANGE OF MEMBERS

View Document

02/07/962 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

08/12/958 December 1995 RETURN MADE UP TO 13/11/95; FULL LIST OF MEMBERS

View Document

18/07/9518 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/12/941 December 1994 RETURN MADE UP TO 13/11/94; NO CHANGE OF MEMBERS

View Document

22/08/9422 August 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

26/11/9326 November 1993 RETURN MADE UP TO 13/11/93; FULL LIST OF MEMBERS

View Document

12/10/9312 October 1993 DIRECTOR RESIGNED

View Document

17/06/9317 June 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

18/11/9218 November 1992 RETURN MADE UP TO 13/11/92; NO CHANGE OF MEMBERS

View Document

14/09/9214 September 1992 S386 DISP APP AUDS 20/02/92

View Document

14/05/9214 May 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

20/11/9120 November 1991 RETURN MADE UP TO 13/11/91; NO CHANGE OF MEMBERS

View Document

22/10/9122 October 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

29/01/9129 January 1991 RETURN MADE UP TO 26/09/90; FULL LIST OF MEMBERS

View Document

30/10/9030 October 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

08/03/908 March 1990 RETURN MADE UP TO 13/11/89; NO CHANGE OF MEMBERS

View Document

23/02/9023 February 1990 REGISTERED OFFICE CHANGED ON 23/02/90 FROM: 137 DENNETT ROAD CROYDON CR9 2ST

View Document

05/12/895 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/899 August 1989 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

09/06/899 June 1989 FIRST GAZETTE

View Document

12/07/8812 July 1988 REGISTERED OFFICE CHANGED ON 12/07/88 FROM: 259 LONDON ROAD CROYDON CR9 2ST

View Document

20/05/8820 May 1988 RETURN MADE UP TO 13/08/87; FULL LIST OF MEMBERS

View Document

27/04/8827 April 1988 DIRECTOR RESIGNED

View Document

27/04/8827 April 1988 DIRECTOR RESIGNED

View Document

07/12/877 December 1987 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

12/03/8712 March 1987 FULL ACCOUNTS MADE UP TO 31/01/86

View Document

12/03/8712 March 1987 RETURN MADE UP TO 29/04/86; FULL LIST OF MEMBERS

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