H B BARR TRADING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

09/04/259 April 2025 Appointment of Mr David Joseph Stein as a director on 2025-04-09

View Document

25/03/2525 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

29/01/2529 January 2025 Appointment of Porters Associates Ltd as a secretary on 2024-11-16

View Document

24/12/2424 December 2024 Termination of appointment of Daryl Vincent Hine as a director on 2024-11-30

View Document

29/11/2429 November 2024 Termination of appointment of Tricor Secretaries Limited as a secretary on 2024-11-15

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

01/05/241 May 2024 Confirmation statement made on 2024-05-01 with updates

View Document

24/04/2424 April 2024 Total exemption full accounts made up to 2023-06-30

View Document

12/10/2312 October 2023 Secretary's details changed for Tricor Secretaries Limited on 2023-09-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

02/05/232 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

24/03/2324 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

06/05/226 May 2022 Appointment of Tricor Secretaries Limited as a secretary on 2022-05-04

View Document

06/05/226 May 2022 Termination of appointment of Stellar Company Secretary Limited as a secretary on 2022-05-04

View Document

03/05/223 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

07/04/227 April 2022 Registered office address changed from Stellar Asset Management Kendal House 1 Conduit Street London W1S 2XA to Kendal House 1 Conduit Street London W1S 2XA on 2022-04-07

View Document

09/12/219 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

09/06/219 June 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

05/05/215 May 2021 CONFIRMATION STATEMENT MADE ON 01/05/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

21/04/2021 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE SABRINA TAYLOR / 27/03/2020

View Document

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

11/02/2011 February 2020 DIRECTOR APPOINTED MR DARYL VINCENT HINE

View Document

11/02/2011 February 2020 DIRECTOR APPOINTED MRS CLAIRE SABRINA TAYLOR

View Document

11/02/2011 February 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MILLS

View Document

26/10/1926 October 2019 ADOPT ARTICLES 07/10/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES

View Document

25/03/1925 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

05/02/195 February 2019 05/02/19 STATEMENT OF CAPITAL GBP 25000

View Document

23/01/1923 January 2019 REDUCE ISSUED CAPITAL 08/01/2019

View Document

23/01/1923 January 2019 SOLVENCY STATEMENT DATED 03/01/19

View Document

23/01/1923 January 2019 STATEMENT BY DIRECTORS

View Document

27/09/1827 September 2018 DIRECTOR APPOINTED MR CHRISTOPHER MILLS

View Document

27/09/1827 September 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW WATSON

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

21/03/1821 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/06/1727 June 2017 DIRECTOR APPOINTED MR ANDREW PHILIP WATSON

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

09/06/169 June 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

08/02/168 February 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

11/05/1511 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

23/04/1523 April 2015 APPOINTMENT TERMINATED, DIRECTOR GORDON PUGH

View Document

01/12/141 December 2014 REGISTERED OFFICE CHANGED ON 01/12/2014 FROM 4 PRINCES STREET LONDON W1B 2LE ENGLAND

View Document

12/06/1412 June 2014 13/05/14 STATEMENT OF CAPITAL GBP 125000

View Document

12/05/1412 May 2014 CURREXT FROM 31/05/2015 TO 30/06/2015

View Document

08/05/148 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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