IAN BARKER & CO. LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-23 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/02/2428 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

12/02/2412 February 2024 Director's details changed for Mr Kenneth Keng Kwong Shieu on 2024-02-01

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-26 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

23/02/2323 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

23/02/2223 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-06-28 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

03/02/213 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

26/07/2026 July 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

02/01/202 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

02/09/192 September 2019 SECRETARY'S CHANGE OF PARTICULARS / MR YUK SHING CHAN / 31/08/2019

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

05/02/195 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

25/02/1825 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL I B HOLDINGS LIMITED

View Document

17/07/1717 July 2017 CESSATION OF KENNETH KENG KWONG SHIEU AS A PSC

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KENNETH KENG KWONG SHIEU

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

29/06/1629 June 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

19/11/1519 November 2015 Annual return made up to 19 November 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/02/1528 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

14/12/1414 December 2014 Annual return made up to 19 November 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

07/01/147 January 2014 Annual return made up to 19 November 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

29/11/1229 November 2012 Annual return made up to 19 November 2012 with full list of shareholders

View Document

10/02/1210 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

22/11/1122 November 2011 Annual return made up to 19 November 2011 with full list of shareholders

View Document

19/11/1019 November 2010 Annual return made up to 19 November 2010 with full list of shareholders

View Document

09/11/109 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

25/05/1025 May 2010 AUDITOR'S RESIGNATION

View Document

01/03/101 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

11/12/0911 December 2009 Annual return made up to 19 November 2009 with full list of shareholders

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH SHIEU / 01/10/2009

View Document

02/06/092 June 2009 APPOINTMENT TERMINATED DIRECTOR KARL BURN

View Document

02/06/092 June 2009 SECRETARY APPOINTED MR YUK SHING CHAN

View Document

02/06/092 June 2009 APPOINTMENT TERMINATED SECRETARY KENNETH SHIEU

View Document

24/02/0924 February 2009 RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

28/10/0828 October 2008 RETURN MADE UP TO 19/11/07; NO CHANGE OF MEMBERS

View Document

31/03/0831 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

04/08/074 August 2007 RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS; AMEND

View Document

21/04/0721 April 2007 REGISTERED OFFICE CHANGED ON 21/04/07 FROM: NOBLE HOUSE SOUTHGATE CROSS STREET HEYWOOD LANCS OL10 1PW

View Document

27/03/0727 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

20/01/0720 January 2007 RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/08/0616 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/0614 August 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

11/08/0611 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0610 August 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/08/0610 August 2006 NEW DIRECTOR APPOINTED

View Document

10/08/0610 August 2006 DIRECTOR RESIGNED

View Document

10/08/0610 August 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/08/0610 August 2006 DIRECTOR RESIGNED

View Document

21/12/0521 December 2005 RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

22/11/0422 November 2004 RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 AUDITOR'S RESIGNATION

View Document

15/11/0415 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

22/09/0422 September 2004 AUDITOR'S RESIGNATION

View Document

22/12/0322 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

09/12/039 December 2003 RETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS

View Document

10/12/0210 December 2002 RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS

View Document

12/11/0212 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

11/12/0111 December 2001 RETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS

View Document

23/11/0123 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

03/01/013 January 2001 RETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS

View Document

08/12/008 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

19/07/0019 July 2000 NEW DIRECTOR APPOINTED

View Document

24/05/0024 May 2000 DIRECTOR RESIGNED

View Document

08/02/008 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

04/01/004 January 2000 RETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS

View Document

23/02/9923 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

14/12/9814 December 1998 RETURN MADE UP TO 06/12/98; NO CHANGE OF MEMBERS

View Document

10/02/9810 February 1998 RETURN MADE UP TO 06/12/97; NO CHANGE OF MEMBERS

View Document

26/01/9826 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

16/01/9716 January 1997 RETURN MADE UP TO 06/12/96; FULL LIST OF MEMBERS

View Document

14/01/9714 January 1997 DIRECTOR RESIGNED

View Document

06/01/976 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

27/12/9527 December 1995 RETURN MADE UP TO 06/12/95; NO CHANGE OF MEMBERS

View Document

11/12/9511 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

23/02/9523 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/12/9412 December 1994 RETURN MADE UP TO 06/12/94; NO CHANGE OF MEMBERS

View Document

29/11/9429 November 1994 REGISTERED OFFICE CHANGED ON 29/11/94 FROM: UNIT 548 HEYWOOD INDUSTRIAL ESTATE PILSWORTH ROAD HEYWOOD LANCS OL10 2SQ

View Document

23/11/9423 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

12/01/9412 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

20/12/9320 December 1993 RETURN MADE UP TO 06/12/93; FULL LIST OF MEMBERS

View Document

29/01/9329 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

23/12/9223 December 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/12/9223 December 1992 RETURN MADE UP TO 06/12/92; NO CHANGE OF MEMBERS

View Document

15/01/9215 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

13/12/9113 December 1991 RETURN MADE UP TO 06/12/91; NO CHANGE OF MEMBERS

View Document

17/02/9117 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

22/01/9122 January 1991 RETURN MADE UP TO 05/12/90; FULL LIST OF MEMBERS

View Document

15/06/9015 June 1990 NEW DIRECTOR APPOINTED

View Document

17/01/9017 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

17/01/9017 January 1990 RETURN MADE UP TO 06/12/89; FULL LIST OF MEMBERS

View Document

08/12/888 December 1988 RETURN MADE UP TO 23/11/88; FULL LIST OF MEMBERS

View Document

08/12/888 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

03/02/883 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

03/02/883 February 1988 RETURN MADE UP TO 16/12/87; FULL LIST OF MEMBERS

View Document

16/01/8716 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86

View Document

16/01/8716 January 1987 RETURN MADE UP TO 24/12/86; FULL LIST OF MEMBERS

View Document

14/07/8014 July 1980 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/06/642 June 1964 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