MARTIN BARKER ELECTRICAL LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-03-11 with updates

View Document

10/07/2510 July 2025 NewMicro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

02/08/242 August 2024 Registered office address changed from 3 Victoria Place Love Lane Romsey SO51 8DE England to C/O Xeinadin First Floor Secure House Lulworth Close Chandler's Ford SO53 3TL on 2024-08-02

View Document

28/06/2428 June 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

09/08/239 August 2023 Confirmation statement made on 2023-07-22 with updates

View Document

23/06/2323 June 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

09/08/219 August 2021 Confirmation statement made on 2021-07-22 with no updates

View Document

21/06/2121 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

18/06/2018 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

24/03/2024 March 2020 REGISTERED OFFICE CHANGED ON 24/03/2020 FROM UNIT 2, DOMINION CENTRE ELLIOTT ROAD BOURNEMOUTH BH11 8JR ENGLAND

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, WITH UPDATES

View Document

24/07/1924 July 2019 REGISTERED OFFICE CHANGED ON 24/07/2019 FROM UNIT 2 DOMINION CENTRE ELLIOTT ROAD BOURNEMOUTH BH11 8JR ENGLAND

View Document

23/07/1923 July 2019 REGISTERED OFFICE CHANGED ON 23/07/2019 FROM 1 SUNBURST HOUSE ELLIOTT ROAD BOURNEMOUTH DORSET BH11 8JP

View Document

22/07/1922 July 2019 PSC'S CHANGE OF PARTICULARS / MR GEORGE WILLIAM JOHN LEVINGS / 24/12/2018

View Document

22/07/1922 July 2019 CESSATION OF PAUL BARKER AS A PSC

View Document

22/07/1922 July 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL BARKER

View Document

24/05/1924 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/07/1826 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BARKER / 01/07/2018

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, WITH UPDATES

View Document

26/07/1826 July 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL BARKER / 24/07/2018

View Document

24/07/1824 July 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL BARKER / 01/07/2018

View Document

24/07/1824 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BARKER / 01/07/2018

View Document

24/07/1824 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE WILLIAM JOHN LEVINGS / 01/07/2018

View Document

24/07/1824 July 2018 PSC'S CHANGE OF PARTICULARS / MR GEORGE WILLIAM JOHN LEVINGS / 01/07/2018

View Document

28/06/1828 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

03/04/183 April 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL BARKER / 03/04/2018

View Document

03/04/183 April 2018 PSC'S CHANGE OF PARTICULARS / MR GEORGE WILLIAM JOHN LEVINGS / 03/04/2018

View Document

29/03/1829 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE WILLIAM JOHN LEVINGS / 29/03/2018

View Document

29/03/1829 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BARKER / 29/03/2018

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, WITH UPDATES

View Document

13/04/1713 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

22/06/1622 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

04/08/154 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE WILLIAM JOHN LEVINGS / 22/07/2015

View Document

04/08/154 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BARKER / 22/07/2015

View Document

03/08/153 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BARKER / 22/07/2015

View Document

03/08/153 August 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

03/08/153 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE WILLIAM JOHN LEVINGS / 22/07/2015

View Document

26/06/1526 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

23/07/1423 July 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

23/07/1423 July 2014 SAIL ADDRESS CHANGED FROM: 1 VICTORIA ROAD PARKSTONE POOLE DORSET BH12 3BA ENGLAND

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

31/07/1331 July 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

02/05/132 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

08/04/138 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BARKER / 08/04/2013

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

23/07/1223 July 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

13/06/1213 June 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN BARKER

View Document

13/06/1213 June 2012 APPOINTMENT TERMINATED, SECRETARY SUSAN BARKER

View Document

13/06/1213 June 2012 SAIL ADDRESS CREATED

View Document

13/06/1213 June 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

13/06/1213 June 2012 APPOINTMENT TERMINATED, DIRECTOR SUSAN BARKER

View Document

04/05/124 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

20/04/1220 April 2012 DIRECTOR APPOINTED MR GEORGE WILLIAM JOHN LEVINGS

View Document

20/04/1220 April 2012 DIRECTOR APPOINTED MR PAUL BARKER

View Document

31/01/1231 January 2012 REGISTERED OFFICE CHANGED ON 31/01/2012 FROM 18 WEST STREET WAREHAM DORSET BH20 4JX

View Document

19/08/1119 August 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

31/08/1031 August 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN BARKER / 22/07/2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN BARKER / 22/07/2010

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

08/10/098 October 2009 APPOINTMENT TERMINATED, DIRECTOR MAY HAINES

View Document

08/10/098 October 2009 APPOINTMENT TERMINATED, DIRECTOR ROBERT HAINES

View Document

28/08/0928 August 2009 RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

23/07/0823 July 2008 RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

06/08/076 August 2007 RETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

25/04/0725 April 2007 REGISTERED OFFICE CHANGED ON 25/04/07 FROM: 4 BRACKLEY CLOSE BOURNEMOUTH INTERNATIONAL AIRPORT CHRISTCHURCH DORSET BH23 6SE

View Document

28/09/0628 September 2006 RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

14/09/0514 September 2005 NEW DIRECTOR APPOINTED

View Document

14/09/0514 September 2005 NEW DIRECTOR APPOINTED

View Document

05/09/055 September 2005 RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

15/09/0415 September 2004 REGISTERED OFFICE CHANGED ON 15/09/04 FROM: CURZON COURT 58 COMMERCIAL ROAD POOLE DORSET BH14 0JT

View Document

04/08/044 August 2004 RETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS

View Document

17/06/0417 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

06/08/036 August 2003 RETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 30/09/03

View Document

31/07/0231 July 2002 DIRECTOR RESIGNED

View Document

31/07/0231 July 2002 NEW DIRECTOR APPOINTED

View Document

31/07/0231 July 2002 REGISTERED OFFICE CHANGED ON 31/07/02 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

31/07/0231 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/07/0231 July 2002 SECRETARY RESIGNED

View Document

24/07/0224 July 2002 COMPANY NAME CHANGED MARTIN BAKER ELECTRICAL LIMITED CERTIFICATE ISSUED ON 24/07/02

View Document

22/07/0222 July 2002 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