M. AND B. BARKER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

28/10/2428 October 2024 Micro company accounts made up to 2024-01-31

View Document

01/04/241 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

24/10/2324 October 2023 Micro company accounts made up to 2023-01-31

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

07/10/227 October 2022 Satisfaction of charge 6 in full

View Document

07/10/227 October 2022 Satisfaction of charge 11 in full

View Document

07/10/227 October 2022 Satisfaction of charge 16 in full

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

19/07/2119 July 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

05/04/205 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

03/04/203 April 2020 REGISTERED OFFICE CHANGED ON 03/04/2020 FROM C/O BULL BRAND LIMITED 1 BELTON ROAD SILSDEN KEIGHLEY BD20 0EE ENGLAND

View Document

03/04/203 April 2020 REGISTERED OFFICE CHANGED ON 03/04/2020 FROM C/O BULL BRAND LIMITED 16 STEETON GROVE STEETON KEIGHLEY WEST YORKSHIRE BD20 6TT

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

01/11/191 November 2019 31/01/19 AUDITED ABRIDGED

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

27/09/1827 September 2018 31/01/18 AUDITED ABRIDGED

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

03/11/173 November 2017 31/01/17 AUDITED ABRIDGED

View Document

02/04/172 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

08/11/168 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/16

View Document

21/04/1621 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

19/10/1519 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/15

View Document

05/04/155 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

30/09/1430 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/14

View Document

08/07/148 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BARKER / 30/06/2014

View Document

08/07/148 July 2014 REGISTERED OFFICE CHANGED ON 08/07/2014 FROM 16 STEETON GROVE STEETON KEIGHLEY WEST YORKSHIRE BD20 6TT

View Document

08/07/148 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL BARKER / 30/06/2014

View Document

01/04/141 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

18/09/1318 September 2013 REGISTERED OFFICE CHANGED ON 18/09/2013 FROM MOORVIEW GREENACRES MOOR LANE BURLEY IN WHARFEDALE ILKLEY WEST YORKSHIRE LS29 7SE

View Document

03/07/133 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/13

View Document

01/04/131 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

08/05/128 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12

View Document

03/04/123 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

28/09/1128 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11

View Document

29/04/1129 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

29/04/1129 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BARKER / 31/03/2011

View Document

18/10/1018 October 2010 FULL ACCOUNTS MADE UP TO 31/01/10

View Document

23/04/1023 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

15/09/0915 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14

View Document

15/09/0915 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

15/09/0915 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

15/09/0915 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

15/09/0915 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

15/09/0915 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15

View Document

15/09/0915 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

15/09/0915 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

15/09/0915 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

15/09/0915 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

15/09/0915 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

15/09/0915 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

26/08/0926 August 2009 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

06/05/096 May 2009 RETURN MADE UP TO 31/03/09; NO CHANGE OF MEMBERS

View Document

29/10/0829 October 2008 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

28/04/0828 April 2008 RETURN MADE UP TO 31/03/08; NO CHANGE OF MEMBERS

View Document

19/11/0719 November 2007 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

25/04/0725 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

03/05/063 May 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

13/04/0513 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

25/08/0425 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/0414 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/03

View Document

16/07/0316 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/0316 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/031 July 2003 SECRETARY RESIGNED

View Document

01/07/031 July 2003 NEW SECRETARY APPOINTED

View Document

30/04/0330 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

06/09/026 September 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/02

View Document

18/07/0218 July 2002 DIRECTOR RESIGNED

View Document

25/03/0225 March 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

23/02/0223 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/0223 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0127 October 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/01

View Document

05/10/015 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/012 August 2001 REGISTERED OFFICE CHANGED ON 02/08/01 FROM: ROWAN HOUSE LONGCROFT ROAD BEN RHYDDING ILKLEY WEST YORKSHIRE LS29 8SE

View Document

12/04/0112 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

02/10/002 October 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

28/03/0028 March 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

27/09/9927 September 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

25/05/9925 May 1999 RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS

View Document

28/09/9828 September 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

09/06/989 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/9820 April 1998 RETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS

View Document

10/11/9710 November 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

05/06/975 June 1997 RETURN MADE UP TO 09/06/97; FULL LIST OF MEMBERS

View Document

05/11/965 November 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

01/07/961 July 1996 RETURN MADE UP TO 09/06/96; NO CHANGE OF MEMBERS

View Document

01/12/951 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/9522 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

11/08/9511 August 1995 RETURN MADE UP TO 09/06/95; NO CHANGE OF MEMBERS

View Document

04/04/954 April 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

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

View Document

01/12/941 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

17/08/9417 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/946 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

16/06/9416 June 1994 RETURN MADE UP TO 09/06/94; FULL LIST OF MEMBERS

View Document

19/01/9419 January 1994 REGISTERED OFFICE CHANGED ON 19/01/94 FROM: 12 SUNBRIDGE ROAD BRADFORD BD1 2AA

View Document

19/07/9319 July 1993 RETURN MADE UP TO 09/06/93; NO CHANGE OF MEMBERS

View Document

13/08/9213 August 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

14/07/9214 July 1992 RETURN MADE UP TO 09/06/92; NO CHANGE OF MEMBERS

View Document

14/07/9214 July 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/927 January 1992 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

02/08/912 August 1991 RETURN MADE UP TO 09/06/91; FULL LIST OF MEMBERS

View Document

10/12/9010 December 1990 RETURN MADE UP TO 09/06/90; NO CHANGE OF MEMBERS

View Document

04/09/904 September 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

08/08/898 August 1989 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

08/08/898 August 1989 RETURN MADE UP TO 09/06/89; FULL LIST OF MEMBERS

View Document

27/01/8927 January 1989 RETURN MADE UP TO 20/09/88; FULL LIST OF MEMBERS

View Document

21/11/8821 November 1988 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

16/07/8816 July 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/01/8811 January 1988 RETURN MADE UP TO 02/12/87; FULL LIST OF MEMBERS

View Document

26/10/8726 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/87

View Document

22/10/8622 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/86

View Document

22/10/8622 October 1986 RETURN MADE UP TO 10/09/86; FULL LIST OF MEMBERS

View Document

09/09/869 September 1986 REGISTERED OFFICE CHANGED ON 09/09/86 FROM: 147 SUNBRIDGE ROAD BRADFORD YORKS

View Document

31/12/8331 December 1983 ANNUAL ACCOUNTS MADE UP DATE 31/01/83

View Document

06/01/836 January 1983 ANNUAL ACCOUNTS MADE UP DATE 31/01/82

View Document

17/02/8217 February 1982 ANNUAL ACCOUNTS MADE UP DATE 31/01/81

View Document

13/08/8013 August 1980 ANNUAL ACCOUNTS MADE UP DATE 31/01/80

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