HARBEN BARKER LIMITED

Company Documents

DateDescription
28/01/2528 January 2025 Final Gazette dissolved following liquidation

View Document

28/01/2528 January 2025 Final Gazette dissolved following liquidation

View Document

28/10/2428 October 2024 Return of final meeting in a members' voluntary winding up

View Document

30/12/2330 December 2023 Liquidators' statement of receipts and payments to 2023-10-19

View Document

05/01/235 January 2023 Liquidators' statement of receipts and payments to 2022-10-19

View Document

26/10/2126 October 2021 Resolutions

View Document

26/10/2126 October 2021 Declaration of solvency

View Document

26/10/2126 October 2021 Registered office address changed from 22 Willow Rise Brierley Hill DY5 3EW England to 79 Caroline Street Birmingham B3 1UP on 2021-10-26

View Document

26/10/2126 October 2021 Appointment of a voluntary liquidator

View Document

26/10/2126 October 2021 Resolutions

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/12/2031 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

23/12/2023 December 2020 REGISTERED OFFICE CHANGED ON 23/12/2020 FROM 22 22 WILLOW RISE DY5 3EW BRIERLEY HILL WEST MIDLANDS DY5 3EW UNITED KINGDOM

View Document

18/12/2018 December 2020 REGISTERED OFFICE CHANGED ON 18/12/2020 FROM DRAYTON COURT DRAYTON ROAD SOLIHULL WEST MIDLANDS B90 4NG

View Document

13/11/2013 November 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

02/11/202 November 2020 30/09/20 STATEMENT OF CAPITAL GBP 51

View Document

22/05/2022 May 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

20/04/2020 April 2020 31/03/20 STATEMENT OF CAPITAL GBP 52

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, WITH UPDATES

View Document

23/03/2023 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE ALLISON BARNETT

View Document

18/12/1918 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

08/11/198 November 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

25/10/1925 October 2019 30/09/19 STATEMENT OF CAPITAL GBP 54

View Document

23/05/1923 May 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

30/04/1930 April 2019 17/04/19 STATEMENT OF CAPITAL GBP 55

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/03/1927 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID CHARLES MINETT

View Document

26/03/1926 March 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/03/2019

View Document

26/03/1926 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE ALLISON BARNETT / 15/09/2018

View Document

26/03/1926 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL STANFORD

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES

View Document

20/12/1820 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

06/07/186 July 2018 ARTICLES OF ASSOCIATION

View Document

22/06/1822 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/05/1818 May 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

18/05/1818 May 2018 ALTER ARTICLES 13/04/2018

View Document

18/05/1818 May 2018 VARYING SHARE RIGHTS AND NAMES

View Document

25/04/1825 April 2018 10/04/18 STATEMENT OF CAPITAL GBP 52

View Document

19/04/1819 April 2018 11/04/18 STATEMENT OF CAPITAL GBP 57

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES

View Document

26/01/1826 January 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

16/01/1816 January 2018 31/12/17 STATEMENT OF CAPITAL GBP 64

View Document

14/12/1714 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

30/10/1730 October 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

11/10/1711 October 2017 30/09/17 STATEMENT OF CAPITAL GBP 65

View Document

01/08/171 August 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

21/07/1721 July 2017 01/07/17 STATEMENT OF CAPITAL GBP 66

View Document

14/07/1714 July 2017 30/06/17 STATEMENT OF CAPITAL GBP 63

View Document

03/05/173 May 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

12/04/1712 April 2017 31/03/17 STATEMENT OF CAPITAL GBP 65

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

08/02/178 February 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

01/02/171 February 2017 31/12/16 STATEMENT OF CAPITAL GBP 67

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/11/1610 November 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

24/10/1624 October 2016 30/09/16 STATEMENT OF CAPITAL GBP 68

View Document

28/07/1628 July 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

27/07/1627 July 2016 04/07/16 STATEMENT OF CAPITAL GBP 69

View Document

05/07/165 July 2016 DIRECTOR APPOINTED MS JANE ALLISON BARNETT

View Document

05/07/165 July 2016 04/07/16 STATEMENT OF CAPITAL GBP 71

View Document

05/07/165 July 2016 APPOINTMENT TERMINATED, DIRECTOR PETER WILKES

View Document

27/05/1627 May 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

18/05/1618 May 2016 31/03/16 STATEMENT OF CAPITAL GBP 68

View Document

26/04/1626 April 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/12/154 December 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

04/12/154 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/12/154 December 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

26/11/1526 November 2015 30/09/15 STATEMENT OF CAPITAL GBP 70

View Document

25/11/1525 November 2015 06/04/15 STATEMENT OF CAPITAL GBP 68

View Document

23/11/1523 November 2015 ADOPT ARTICLES 01/07/2015

View Document

11/11/1511 November 2015 01/07/15 STATEMENT OF CAPITAL GBP 74

View Document

17/07/1517 July 2015 APPOINTMENT TERMINATED, DIRECTOR PETER SCOTT

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/03/1523 March 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/08/1429 August 2014 ACCOUNTS ACCEPTED ON THIS CO IN ERROR FOR 2837545

View Document

16/07/1416 July 2014 DOCUMENT REMOVAL

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/03/1426 March 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/04/132 April 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

01/02/131 February 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/03/1226 March 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/05/115 May 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

10/12/1010 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/11/1024 November 2010 APPOINTMENT TERMINATED, DIRECTOR ALAN PURNELL

View Document

29/03/1029 March 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES MINETT / 29/03/2010

View Document

29/03/1029 March 2010 SECRETARY'S CHANGE OF PARTICULARS / PAUL STANFORD / 29/03/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN MICHAEL BUTLER / 29/03/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GWYNN PURNELL / 29/03/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL STANFORD / 29/03/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER SCOTT / 29/03/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER WILKES / 29/03/2010

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/03/0923 March 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/04/0816 April 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/06/071 June 2007 RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/01/0718 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/0619 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/03/0629 March 2006 RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/04/0514 April 2005 RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/08/0420 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/05/0413 May 2004 REGISTERED OFFICE CHANGED ON 13/05/04 FROM: HEREFORD HOUSE 102-104 HIGH STREET COLESHILL WARWICKSHIRE B46 3BL

View Document

29/03/0429 March 2004 RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS

View Document

25/09/0325 September 2003 NEW DIRECTOR APPOINTED

View Document

22/09/0322 September 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/05/0317 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/05/0317 May 2003 £ NC 100/1000 22/04/03

View Document

17/04/0317 April 2003 NEW DIRECTOR APPOINTED

View Document

17/04/0317 April 2003 NEW DIRECTOR APPOINTED

View Document

16/04/0316 April 2003 NEW DIRECTOR APPOINTED

View Document

16/04/0316 April 2003 NEW DIRECTOR APPOINTED

View Document

04/04/034 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/04/034 April 2003 NEW DIRECTOR APPOINTED

View Document

04/04/034 April 2003 SECRETARY RESIGNED

View Document

04/04/034 April 2003 DIRECTOR RESIGNED

View Document

21/03/0321 March 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