JOHN BARR SLATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

03/02/253 February 2025 Confirmation statement made on 2025-01-24 with updates

View Document

08/10/248 October 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

24/10/2324 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

18/10/2318 October 2023 Director's details changed for Mr John Barr on 2023-10-18

View Document

18/10/2318 October 2023 Registered office address changed from Riverside Coach House Spark Bridge Ulverston Cumbria LA12 8BS to Riverside Coach House Riverside Coach House Spark Bridge Ulverston Cumbria LA12 8BS on 2023-10-18

View Document

18/10/2318 October 2023 Director's details changed for Mr John Barr on 2023-10-18

View Document

18/10/2318 October 2023 Secretary's details changed for Mrs Helga Barr on 2023-10-18

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

25/01/2325 January 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/01/2225 January 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

12/07/2112 July 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/08/1916 August 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

21/06/1821 June 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

13/07/1713 July 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

04/07/164 July 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/01/1626 January 2016 24/01/16 NO CHANGES

View Document

10/07/1510 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

02/02/152 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

10/07/1410 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

27/01/1427 January 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

15/07/1315 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

12/02/1312 February 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

16/07/1216 July 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

08/02/128 February 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

24/06/1124 June 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

25/01/1125 January 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

25/01/1125 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BARR / 23/01/2011

View Document

25/01/1125 January 2011 SECRETARY'S CHANGE OF PARTICULARS / HELGA BARR / 23/01/2011

View Document

26/08/1026 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

14/07/1014 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

02/02/102 February 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BARR / 23/01/2010

View Document

16/06/0916 June 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

02/02/092 February 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

04/02/084 February 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

23/02/0723 February 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

09/02/069 February 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

25/06/0525 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

09/02/059 February 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

05/02/045 February 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS

View Document

31/07/0331 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

07/02/037 February 2003 RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS

View Document

29/07/0229 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

05/03/025 March 2002 RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS

View Document

20/08/0120 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

12/02/0112 February 2001 RETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS

View Document

25/08/0025 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

18/02/0018 February 2000 RETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS

View Document

17/08/9917 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/9923 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

15/02/9915 February 1999 RETURN MADE UP TO 01/02/99; FULL LIST OF MEMBERS

View Document

10/08/9810 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

02/02/982 February 1998 RETURN MADE UP TO 01/02/98; NO CHANGE OF MEMBERS

View Document

07/07/977 July 1997 REGISTERED OFFICE CHANGED ON 07/07/97 FROM: OLD TOM'S COTTAGE ARRAD FOOT ULVERSTON CUMBRIA LA12 7SL

View Document

07/07/977 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

07/07/977 July 1997 SECRETARY'S PARTICULARS CHANGED

View Document

07/07/977 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/9729 January 1997 RETURN MADE UP TO 01/02/97; NO CHANGE OF MEMBERS

View Document

05/07/965 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

25/01/9625 January 1996 RETURN MADE UP TO 01/02/96; FULL LIST OF MEMBERS

View Document

04/12/954 December 1995 AUDITOR'S RESIGNATION

View Document

20/09/9520 September 1995 S366A DISP HOLDING AGM 01/08/95

View Document

20/09/9520 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

20/09/9520 September 1995 S386 DIS APP AUDS 01/08/95

View Document

20/09/9520 September 1995 S252 DISP LAYING ACC 01/08/95

View Document

19/01/9519 January 1995 RETURN MADE UP TO 01/02/95; FULL LIST OF MEMBERS

View Document

04/10/944 October 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

06/04/946 April 1994 REGISTERED OFFICE CHANGED ON 06/04/94 FROM: CLASSIC HOUSE 174-180 OLD STEREET LONDON EC1V 9BP

View Document

31/03/9431 March 1994 EXEMPTION FROM APPOINTING AUDITORS 08/03/94

View Document

31/03/9431 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/03/9418 March 1994 COMPANY NAME CHANGED SPEED 4073 LIMITED CERTIFICATE ISSUED ON 21/03/94

View Document

01/02/941 February 1994 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