KIM BARKER CONSTRUCTION LIMITED



Company Documents

DateDescription
09/07/149 July 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

09/07/149 July 2014 APPOINTMENT TERMINATED, DIRECTOR GILES BARKER

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

05/07/135 July 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

10/07/1210 July 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

01/11/111 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

20/07/1120 July 2011 SECRETARY APPOINTED MRS KERRIE BARKER

View Document

21/06/1121 June 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

20/06/1120 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES THOMAS BARKER / 06/01/2011

View Document

20/06/1120 June 2011 APPOINTMENT TERMINATED, SECRETARY PHILIPPA BARKER

View Document

07/04/117 April 2011 DIRECTOR APPOINTED MR SIMON ROBERT NICHOLSON

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

21/07/1021 July 2010 REGISTERED OFFICE CHANGED ON 21/07/2010 FROM THE GROVE WHITTON SCUNTHORPE SOUTH HUMBERSIDE DN15 9LJ

View Document

21/07/1021 July 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILES RICHARD BARKER / 12/06/2010

View Document

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

View Document

06/07/096 July 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

03/07/093 July 2009 DIRECTOR'S PARTICULARS GILES BARKER

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

18/07/0818 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

11/07/0811 July 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

24/07/0724 July 2007 RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

05/07/065 July 2006 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 NEW DIRECTOR APPOINTED

View Document

17/05/0617 May 2006 NEW DIRECTOR APPOINTED

View Document

17/05/0617 May 2006 DIRECTOR RESIGNED

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

20/06/0520 June 2005 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

21/06/0421 June 2004 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/06/047 June 2004 DIRECTOR RESIGNED

View Document

31/01/0431 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

09/06/039 June 2003 RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document



24/06/0224 June 2002 RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS

View Document

14/02/0214 February 2002 NEW DIRECTOR APPOINTED

View Document

31/01/0231 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

21/06/0121 June 2001 RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

17/10/0017 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/0023 June 2000 RETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

17/06/9917 June 1999 RETURN MADE UP TO 12/06/99; FULL LIST OF MEMBERS

View Document

31/01/9931 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

17/06/9817 June 1998 RETURN MADE UP TO 12/06/98; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

31/01/9831 January 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

27/06/9727 June 1997 RETURN MADE UP TO 21/06/97; NO CHANGE OF MEMBERS

View Document

09/05/979 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/9731 January 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

26/06/9626 June 1996 RETURN MADE UP TO 21/06/96; FULL LIST OF MEMBERS

View Document

31/01/9631 January 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

27/06/9527 June 1995 RETURN MADE UP TO 21/06/95; NO CHANGE OF MEMBERS

View Document

31/01/9531 January 1995 FULL ACCOUNTS MADE UP TO 31/01/95

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

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

View Document

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

View Document

22/06/9422 June 1994 RETURN MADE UP TO 21/06/94; NO CHANGE OF MEMBERS

View Document

31/01/9431 January 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

25/06/9325 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/9324 June 1993 RETURN MADE UP TO 21/06/93; FULL LIST OF MEMBERS

View Document

31/01/9331 January 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

24/06/9224 June 1992 RETURN MADE UP TO 21/06/92; NO CHANGE OF MEMBERS

View Document

31/01/9231 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

04/07/914 July 1991 RETURN MADE UP TO 21/06/91; NO CHANGE OF MEMBERS

View Document

14/06/9114 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/9131 January 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

07/11/907 November 1990 RETURN MADE UP TO 31/08/90; FULL LIST OF MEMBERS

View Document

05/02/905 February 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

31/01/9031 January 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

16/01/9016 January 1990 REGISTERED OFFICE CHANGED ON 16/01/90 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

16/01/9016 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/10/8911 October 1989 COMPANY NAME CHANGED KIM BARKER CONSTRUCTIONS LIMITED CERTIFICATE ISSUED ON 12/10/89; RESOLUTION PASSED ON 21/07/89

View Document

21/07/8921 July 1989 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