MS & YS BARKER AND SON LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/02/2524 February 2025 | Cessation of Michael Stuart Barker as a person with significant control on 2021-12-01 |
24/02/2524 February 2025 | Confirmation statement made on 2025-02-22 with updates |
31/12/2431 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/12/2431 December 2024 | Termination of appointment of Michael Stuart Barker as a director on 2021-12-01 |
31/12/2431 December 2024 | Administrative restoration application |
31/12/2431 December 2024 | Notification of Lucy Barker as a person with significant control on 2022-01-27 |
31/12/2431 December 2024 | Confirmation statement made on 2024-02-22 with no updates |
31/12/2431 December 2024 | Confirmation statement made on 2023-02-22 with no updates |
31/12/2431 December 2024 | Total exemption full accounts made up to 2021-03-31 |
31/12/2431 December 2024 | Total exemption full accounts made up to 2023-03-31 |
31/12/2431 December 2024 | Total exemption full accounts made up to 2022-03-31 |
02/07/212 July 2021 | Compulsory strike-off action has been discontinued |
02/07/212 July 2021 | Compulsory strike-off action has been discontinued |
01/07/211 July 2021 | Confirmation statement made on 2021-02-22 with no updates |
08/04/208 April 2020 | CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES |
23/12/1923 December 2019 | CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
07/03/197 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 057181890006 |
07/03/197 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 057181890005 |
21/02/1921 February 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
21/02/1921 February 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
21/02/1921 February 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
02/03/182 March 2018 | CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES |
20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES |
30/08/1630 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
01/03/161 March 2016 | Annual return made up to 22 February 2016 with full list of shareholders |
19/08/1519 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
25/02/1525 February 2015 | Annual return made up to 22 February 2015 with full list of shareholders |
30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
27/02/1427 February 2014 | Annual return made up to 22 February 2014 with full list of shareholders |
14/10/1314 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
26/02/1326 February 2013 | SECRETARY'S CHANGE OF PARTICULARS / YIT SUAN BARKER / 26/02/2013 |
26/02/1326 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / YIT SUAN BARKER / 26/02/2013 |
25/02/1325 February 2013 | Annual return made up to 22 February 2013 with full list of shareholders |
13/06/1213 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
23/02/1223 February 2012 | Annual return made up to 22 February 2012 with full list of shareholders |
21/09/1121 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
23/02/1123 February 2011 | Annual return made up to 22 February 2011 with full list of shareholders |
06/10/106 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
24/02/1024 February 2010 | Annual return made up to 22 February 2010 with full list of shareholders |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / YIT SUAN BARKER / 22/02/2010 |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STUART BARKER / 22/02/2010 |
01/10/091 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
09/03/099 March 2009 | RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS |
11/12/0811 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
25/02/0825 February 2008 | RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS |
23/11/0723 November 2007 | PARTICULARS OF MORTGAGE/CHARGE |
05/11/075 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
25/10/0725 October 2007 | PARTICULARS OF MORTGAGE/CHARGE |
22/03/0722 March 2007 | ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07 |
07/03/077 March 2007 | PARTICULARS OF MORTGAGE/CHARGE |
06/03/076 March 2007 | RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS |
28/02/0628 February 2006 | DIRECTOR RESIGNED |
28/02/0628 February 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
28/02/0628 February 2006 | NEW DIRECTOR APPOINTED |
28/02/0628 February 2006 | SECRETARY RESIGNED |
22/02/0622 February 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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