COLIN BARBER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-04-07 with updates

View Document

05/02/255 February 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

24/09/2424 September 2024 Micro company accounts made up to 2023-12-31

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

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

View Accounts

27/09/2327 September 2023 Micro company accounts made up to 2022-12-31

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

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

View Accounts

26/09/2226 September 2022 Micro company accounts made up to 2021-12-31

View Document

14/01/2214 January 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

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

View Accounts

28/09/2128 September 2021 Micro company accounts made up to 2020-12-31

View Document

15/07/2115 July 2021 Registered office address changed from 4 Woodland Drive Bungay Suffolk NR35 1PE England to 17 Marine Crescent Great Yarmouth NR30 4ET on 2021-07-15

View Document

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

View Accounts

29/12/2029 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES

View Document

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

View Accounts

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/02/164 February 2016 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE BARBER / 01/12/2015

View Document

04/02/164 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN DAVID BARBER / 01/12/2015

View Document

04/02/164 February 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/09/152 September 2015 REGISTERED OFFICE CHANGED ON 02/09/2015 FROM ROOKYARDS STONE STREET SPEXHALL HALESWORTH SUFFOLK IP19 0RN

View Document

14/04/1514 April 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

10/10/1410 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/09/148 September 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

08/09/148 September 2014 COMPANY RESTORED ON 08/09/2014

View Document

12/08/1412 August 2014 STRUCK OFF AND DISSOLVED

View Document

29/04/1429 April 2014 FIRST GAZETTE

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/04/134 April 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/01/1213 January 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/01/116 January 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/01/107 January 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN DAVID BARBER / 03/01/2010

View Document

06/01/106 January 2010 REGISTERED OFFICE CHANGED ON 06/01/2010 FROM, ROOKYARDS STONE STREET, SPEXHALL, HALESWORTH, SUFFOLK, IP19 0RN, UK

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

25/03/0925 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

25/03/0925 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN BARBER / 25/03/2009

View Document

25/03/0925 March 2009 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE BARBER / 25/03/2009

View Document

25/03/0925 March 2009 REGISTERED OFFICE CHANGED ON 25/03/2009 FROM, ROOKYARDS STONE STREET, SPEXHALL, HALESWORTH, SUFFOLK, IP19 0RN, UK

View Document

25/03/0925 March 2009 REGISTERED OFFICE CHANGED ON 25/03/2009 FROM, ROOKYARDS STONE STREET, SPEXHALL, HALESWORTH, SUFFOLK, IP19 0RN, UK

View Document

25/03/0925 March 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/03/0814 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / COLIN BARBER / 27/02/2008

View Document

14/03/0814 March 2008 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE BARBER / 27/02/2008

View Document

14/03/0814 March 2008 REGISTERED OFFICE CHANGED ON 14/03/2008 FROM, THE OLD RECTORY, LONDON ROAD, BRAMPTON, BECCLES, SUFFOLK, NR34 8EA

View Document

03/01/083 January 2008 RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

10/01/0710 January 2007 RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/01/0625 January 2006 RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/02/0515 February 2005 RETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

04/02/044 February 2004 RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

30/01/0330 January 2003 RETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/01/0217 January 2002 RETURN MADE UP TO 03/01/02; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

15/06/0115 June 2001 REGISTERED OFFICE CHANGED ON 15/06/01 FROM: BOUNDRY FARM, EARL SOHAM, WOODBRIDGE, SUFFOLK IP13 7AY

View Document

15/06/0115 June 2001 SECRETARY'S PARTICULARS CHANGED

View Document

15/06/0115 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0123 January 2001 RETURN MADE UP TO 03/01/01; FULL LIST OF MEMBERS

View Document

06/11/006 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

01/02/001 February 2000 RETURN MADE UP TO 03/01/00; FULL LIST OF MEMBERS

View Document

25/10/9925 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

02/02/992 February 1999 RETURN MADE UP TO 03/01/99; FULL LIST OF MEMBERS

View Document

04/01/994 January 1999 REGISTERED OFFICE CHANGED ON 04/01/99 FROM: 41 SECOND AVENUE, FRINTON ON SEA, ESSEX, CO13 9ER

View Document

21/10/9821 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

28/01/9828 January 1998 RETURN MADE UP TO 03/01/98; NO CHANGE OF MEMBERS

View Document

29/10/9729 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

06/04/976 April 1997 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

10/03/9710 March 1997 RETURN MADE UP TO 03/01/97; NO CHANGE OF MEMBERS

View Document

04/02/964 February 1996 RETURN MADE UP TO 03/01/96; FULL LIST OF MEMBERS

View Document

31/08/9531 August 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

16/02/9516 February 1995 REGISTERED OFFICE CHANGED ON 16/02/95 FROM: 84 THIRD AVENUE, FRINTON ON SEA, ESSEX CO13 9EE

View Document

09/01/959 January 1995 SECRETARY RESIGNED

View Document

03/01/953 January 1995 Incorporation

View Document

03/01/953 January 1995 Incorporation

View Document

03/01/953 January 1995 Incorporation

View Document

03/01/953 January 1995 Incorporation

View Document

03/01/953 January 1995 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