PAUL BARKER RIGGING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/05/2531 May 2025 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
16/10/2416 October 2024 | Confirmation statement made on 2024-10-12 with updates |
08/07/248 July 2024 | Total exemption full accounts made up to 2023-10-31 |
12/11/2312 November 2023 | Confirmation statement made on 2023-10-12 with updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/01/2331 January 2023 | Total exemption full accounts made up to 2022-10-31 |
12/10/2212 October 2022 | Confirmation statement made on 2022-10-12 with updates |
12/01/2212 January 2022 | Compulsory strike-off action has been discontinued |
12/01/2212 January 2022 | Compulsory strike-off action has been discontinued |
11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
10/01/2210 January 2022 | Confirmation statement made on 2021-10-24 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
26/07/2126 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/07/2031 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/07/2031 July 2020 | APPOINTMENT TERMINATED, DIRECTOR CONOR BARKER |
31/07/2031 July 2020 | APPOINTMENT TERMINATED, SECRETARY LYNDA SELWAY |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
25/10/1925 October 2019 | CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES |
30/07/1930 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
06/11/186 November 2018 | CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/08/1831 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
29/11/1729 November 2017 | CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES |
31/07/1731 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
08/11/168 November 2016 | CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
31/07/1631 July 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15 |
29/06/1629 June 2016 | DIRECTOR APPOINTED MISTER CONOR BARKER |
03/01/163 January 2016 | Annual return made up to 24 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
08/07/158 July 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14 |
08/12/148 December 2014 | Annual return made up to 24 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
02/09/142 September 2014 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/13 |
30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
27/12/1327 December 2013 | Annual return made up to 24 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
15/08/1315 August 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
29/11/1229 November 2012 | Annual return made up to 24 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
26/04/1226 April 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
15/12/1115 December 2011 | REGISTERED OFFICE CHANGED ON 15/12/2011 FROM 13 HEREFORD COURT GREAT BADDOW CHELMSFORD ESSEX CM2 8JP |
15/12/1115 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GRAHAM BARKER / 20/10/2011 |
15/12/1115 December 2011 | Annual return made up to 24 October 2011 with full list of shareholders |
14/09/1114 September 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
21/11/1021 November 2010 | Annual return made up to 24 October 2010 with full list of shareholders |
29/01/1029 January 2010 | APPOINTMENT TERMINATED, SECRETARY LYNDA MURPHY |
12/12/0912 December 2009 | SECRETARY APPOINTED LYNDA JANET MURPHY |
12/12/0912 December 2009 | SECRETARY APPOINTED LYNDA JANET SELWAY |
12/12/0912 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BARKER / 17/11/2009 |
05/12/095 December 2009 | REGISTERED OFFICE CHANGED ON 05/12/2009 FROM 86 WATERSON VALE CHELMSFORD CM2 9PB ENGLAND |
05/12/095 December 2009 | APPOINTMENT TERMINATED, SECRETARY KAREN EVERISS |
24/10/0924 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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