F J BARKHOUSE LIMITED
Company Documents
Date | Description |
---|---|
16/05/2516 May 2025 | Voluntary strike-off action has been suspended |
16/05/2516 May 2025 | Voluntary strike-off action has been suspended |
22/04/2522 April 2025 | First Gazette notice for voluntary strike-off |
22/04/2522 April 2025 | First Gazette notice for voluntary strike-off |
09/04/259 April 2025 | Application to strike the company off the register |
11/10/2411 October 2024 | Confirmation statement made on 2024-10-06 with updates |
28/03/2428 March 2024 | Micro company accounts made up to 2023-03-31 |
13/10/2313 October 2023 | Confirmation statement made on 2023-10-06 with updates |
25/07/2325 July 2023 | Director's details changed for Fiona Jane Barkhouse on 2023-07-25 |
25/07/2325 July 2023 | Registered office address changed from Eager Farmhouse Swayfield Road Swinstead Lincolnshire NG33 4PD England to Pans Meadow Cottage 8 Church Lane Edenham Bourne Lincolnshire PE10 0LS on 2023-07-25 |
25/07/2325 July 2023 | Change of details for Mr Stephen John Edwards as a person with significant control on 2023-07-25 |
25/07/2325 July 2023 | Director's details changed for Mr Stephen John Edwards on 2023-07-25 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/12/226 December 2022 | Micro company accounts made up to 2022-03-31 |
14/10/2214 October 2022 | Confirmation statement made on 2022-10-06 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/11/2116 November 2021 | Appointment of Mr Stephen John Edwards as a director on 2021-11-01 |
16/11/2116 November 2021 | Micro company accounts made up to 2021-03-31 |
14/10/2114 October 2021 | Confirmation statement made on 2021-10-06 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
08/04/208 April 2020 | CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/12/1913 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
10/04/1910 April 2019 | CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/11/1821 November 2018 | REGISTERED OFFICE CHANGED ON 21/11/2018 FROM FRASER ROSS HOUSE 24 BROAD STREET STAMFORD LINCOLNSHIRE PE9 1PJ UNITED KINGDOM |
09/10/189 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
18/06/1818 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / FIONA JANE BARKHOUSE / 17/06/2018 |
18/06/1818 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / FIONA JANE BARKHOUSE / 18/06/2018 |
18/06/1818 June 2018 | PSC'S CHANGE OF PARTICULARS / MS FIONA JANE BARKHOUSE / 18/06/2018 |
18/06/1818 June 2018 | PSC'S CHANGE OF PARTICULARS / MS FIONA JANE BARKHOUSE / 17/06/2018 |
03/04/183 April 2018 | CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
15/12/1715 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
07/04/177 April 2017 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
01/12/161 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
06/04/166 April 2016 | Annual return made up to 31 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
31/03/1531 March 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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