ELLIS BARKER LIMITED

Company Documents

DateDescription
08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES

View Document

26/09/1826 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

29/11/1729 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 007122400007

View Document

29/11/1729 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007122400006

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES

View Document

30/10/1730 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

30/10/1730 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/10/1730 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/10/1730 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

26/09/1726 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

09/02/179 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 007122400006

View Document

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

View Accounts

07/12/167 December 2016 DISS40 (DISS40(SOAD))

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/10/165 October 2016 SECRETARY'S CHANGE OF PARTICULARS / MR GEORGE HENRY BARKER / 25/09/2016

View Document

05/10/165 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE HENRY BARKER / 25/09/2016

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/06/1630 June 2016 Annual return made up to 25 September 2015 with full list of shareholders

View Document

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

View Accounts

23/09/1523 September 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN BARKER

View Document

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

View Accounts

19/12/1419 December 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

24/02/1424 February 2014 Annual return made up to 25 September 2013 with full list of shareholders

View Document

24/02/1424 February 2014 REGISTERED OFFICE CHANGED ON 24/02/2014 FROM C/O MCLINTOCKS, 2 HILLIARDS COURT, CHESTER BUSINESS PARK CHESTER CHESHIRE CH4 9PX

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

28/12/1328 December 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

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

View Accounts

29/10/1229 October 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/12/1119 December 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/10/1022 October 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN THORNTON FLETCHER BARKER / 25/09/2010

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE HENRY BARKER / 25/09/2010

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/10/0927 October 2009 Annual return made up to 25 September 2009 with full list of shareholders

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/11/0817 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BARKER / 25/09/2008

View Document

17/11/0817 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GEORGE BARKER / 25/09/2008

View Document

17/11/0817 November 2008 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

26/07/0826 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

26/07/0826 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

22/11/0722 November 2007 RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07

View Document

12/11/0712 November 2007 ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/12/07

View Document

20/10/0620 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06

View Document

12/10/0612 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

12/10/0612 October 2006 LOCATION OF DEBENTURE REGISTER

View Document

12/10/0612 October 2006 REGISTERED OFFICE CHANGED ON 12/10/06 FROM: C/O MCLINTOCK & PARTNERS 2 HILLIARDS COURT CHESTER BUSINESS PARK CHESTER CH4 9OP

View Document

12/10/0612 October 2006 RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/05/0631 May 2006 SECRETARY RESIGNED

View Document

08/12/058 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

31/10/0531 October 2005 RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

05/10/045 October 2004 RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

02/12/022 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

10/10/0210 October 2002 RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS

View Document

26/09/0126 September 2001 RETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS

View Document

06/08/016 August 2001 NEW SECRETARY APPOINTED

View Document

06/08/016 August 2001 SECRETARY RESIGNED

View Document

23/05/0123 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

08/01/018 January 2001 SECRETARY RESIGNED

View Document

11/12/0011 December 2000 RETURN MADE UP TO 25/09/00; FULL LIST OF MEMBERS

View Document

15/11/0015 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

25/10/9925 October 1999 RETURN MADE UP TO 25/09/99; FULL LIST OF MEMBERS

View Document

12/10/9912 October 1999 SECRETARY RESIGNED

View Document

12/10/9912 October 1999 NEW SECRETARY APPOINTED

View Document

12/10/9912 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

13/10/9813 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

23/09/9823 September 1998 RETURN MADE UP TO 25/09/98; FULL LIST OF MEMBERS

View Document

16/04/9816 April 1998 DIRECTOR RESIGNED

View Document

16/04/9816 April 1998 NEW SECRETARY APPOINTED

View Document

21/10/9721 October 1997 RETURN MADE UP TO 25/09/97; NO CHANGE OF MEMBERS

View Document

20/10/9720 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

02/12/962 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

17/10/9617 October 1996 RETURN MADE UP TO 25/09/96; NO CHANGE OF MEMBERS

View Document

28/11/9528 November 1995 RETURN MADE UP TO 25/09/95; FULL LIST OF MEMBERS

View Document

24/11/9524 November 1995 REGISTERED OFFICE CHANGED ON 24/11/95 FROM: 55 BRIDGE STREET ROW CHESTER CH1 1PP

View Document

24/11/9524 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

30/10/9430 October 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/9430 October 1994 RETURN MADE UP TO 25/09/94; FULL LIST OF MEMBERS

View Document

12/10/9412 October 1994 NEW DIRECTOR APPOINTED

View Document

12/10/9412 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/06/946 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

06/11/936 November 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/10/936 October 1993 RETURN MADE UP TO 25/09/93; FULL LIST OF MEMBERS

View Document

06/10/936 October 1993 SECRETARY'S PARTICULARS CHANGED

View Document

12/08/9312 August 1993 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/08/9312 August 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/06/93

View Document

05/08/935 August 1993 £ IC 15000/11461 30/06/93 £ SR 3539@1=3539

View Document

13/07/9313 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

04/01/934 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/10/9217 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

17/10/9217 October 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/10/9217 October 1992 RETURN MADE UP TO 25/09/92; NO CHANGE OF MEMBERS

View Document

23/10/9123 October 1991 RETURN MADE UP TO 25/09/91; NO CHANGE OF MEMBERS

View Document

05/10/915 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/9124 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

03/10/903 October 1990 RETURN MADE UP TO 25/09/90; FULL LIST OF MEMBERS

View Document

25/09/9025 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

25/09/9025 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/09/9019 September 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/09/9019 September 1990 ALTER MEM AND ARTS 11/09/90

View Document

03/07/903 July 1990 COMPANY NAME CHANGED ELLIS BARKER FURS LIMITED CERTIFICATE ISSUED ON 04/07/90

View Document

21/05/9021 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/07/8927 July 1989 RETURN MADE UP TO 13/07/89; FULL LIST OF MEMBERS

View Document

27/07/8927 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

27/10/8827 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

27/10/8827 October 1988 RETURN MADE UP TO 26/09/88; FULL LIST OF MEMBERS

View Document

03/02/883 February 1988 REGISTERED OFFICE CHANGED ON 03/02/88 FROM: 55 BRIDGE STREETROW CHESTER

View Document

31/10/8731 October 1987 RETURN MADE UP TO 06/10/87; FULL LIST OF MEMBERS

View Document

31/10/8731 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/87

View Document

11/10/8611 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/86

View Document

11/10/8611 October 1986 RETURN MADE UP TO 25/09/86; FULL LIST OF MEMBERS

View Document

04/01/624 January 1962 NEW SECRETARY APPOINTED

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