GRAHAM BARBER ACCOUNTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/08/259 August 2025 NewUnaudited abridged accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

13/11/2413 November 2024 Change of details for Mr Graham Colin Barber as a person with significant control on 2024-11-11

View Document

13/11/2413 November 2024 Director's details changed for Graham Colin Barber on 2024-11-11

View Document

11/11/2411 November 2024 Registered office address changed from 4 Beaufort West Bath BA1 6QB to 18 Minster Way Bath BA2 6RH on 2024-11-11

View Document

01/11/241 November 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

21/09/2421 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

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

View Accounts

31/10/2331 October 2023 Confirmation statement made on 2023-09-30 with updates

View Document

09/09/239 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

13/01/2313 January 2023 Statement of capital on 2022-12-20

View Document

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

View Accounts

10/11/2210 November 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

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

View Accounts

01/11/211 November 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

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

View Accounts

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

View Accounts

25/09/1925 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

01/10/181 October 2018 PSC'S CHANGE OF PARTICULARS / MR GRAHAM COLIN BARBER / 06/04/2018

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

29/09/1829 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

30/09/1730 September 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

29/09/1729 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

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

View Accounts

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

03/09/163 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

05/10/155 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

27/08/1527 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

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

View Accounts

20/10/1420 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

17/10/1417 October 2014 REGISTERED OFFICE CHANGED ON 17/10/2014 FROM WATERHOUSE WATERHOUSE LANE MONKTON COMBE BATH BA2 7JB ENGLAND

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

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

View Accounts

01/10/131 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

26/09/1326 September 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

21/12/1221 December 2012 REGISTERED OFFICE CHANGED ON 21/12/2012 FROM WESTCROSS HOUSE 73 MIDFORD ROAD BATH BA2 5RT

View Document

03/10/123 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

03/09/123 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/10/114 October 2011 Annual return made up to 30 September 2011 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

23/12/1023 December 2010 Annual return made up to 16 December 2010 with full list of shareholders

View Document

19/07/1019 July 2010 05/01/10 STATEMENT OF CAPITAL GBP 120001

View Document

19/01/1019 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM COLIN BARBER / 16/12/2009

View Document

16/12/0916 December 2009 Annual return made up to 16 December 2009 with full list of shareholders

View Document

02/10/092 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

11/08/0911 August 2009 APPOINTMENT TERMINATED SECRETARY SARA BARBER

View Document

16/12/0816 December 2008 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

18/12/0718 December 2007 RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

08/01/078 January 2007 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

05/01/065 January 2006 RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

21/12/0421 December 2004 RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 NEW SECRETARY APPOINTED

View Document

21/01/0421 January 2004 NEW DIRECTOR APPOINTED

View Document

21/01/0421 January 2004 DIRECTOR RESIGNED

View Document

21/01/0421 January 2004 SECRETARY RESIGNED

View Document

16/12/0316 December 2003 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