R. BARKER (TARRING) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/02/2528 February 2025 | Confirmation statement made on 2025-02-25 with updates |
24/10/2424 October 2024 | Appointment of Mr Andrew David Stanford as a director on 2024-10-24 |
18/10/2418 October 2024 | Total exemption full accounts made up to 2024-03-31 |
22/08/2422 August 2024 | Termination of appointment of Alan Michael Foster as a director on 2024-08-17 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/02/2426 February 2024 | Confirmation statement made on 2024-02-25 with updates |
17/10/2317 October 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/02/2327 February 2023 | Confirmation statement made on 2023-02-25 with updates |
28/09/2228 September 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/02/2225 February 2022 | Director's details changed for Mr Alan Michael Foster on 2022-02-25 |
25/02/2225 February 2022 | Director's details changed for Mr Alan Michael Foster on 2021-06-01 |
25/02/2225 February 2022 | Confirmation statement made on 2022-02-25 with updates |
25/02/2225 February 2022 | Change of details for Mrs Janet Linda Stanbridge as a person with significant control on 2021-03-05 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/02/2126 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
26/02/2026 February 2020 | CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES |
16/10/1916 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
15/10/1915 October 2019 | 15/10/19 STATEMENT OF CAPITAL GBP 300000 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES |
11/12/1811 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
09/03/189 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANET LINDA STANBRIDGE |
09/03/189 March 2018 | CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES |
08/12/178 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
26/09/1726 September 2017 | 10/11/16 STATEMENT OF CAPITAL GBP 260000 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
02/03/172 March 2017 | REGISTERED OFFICE CHANGED ON 02/03/2017 FROM 28 RUDGWICK AVENUE GORING BY SEA WORTHING WEST SUSSEX BN12 5AZ |
02/03/172 March 2017 | CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES |
10/11/1610 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
19/05/1619 May 2016 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
08/04/168 April 2016 | Annual return made up to 25 February 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
14/01/1614 January 2016 | 17/12/15 STATEMENT OF CAPITAL GBP 200000 |
17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
07/03/157 March 2015 | Annual return made up to 25 February 2015 with full list of shareholders |
12/01/1512 January 2015 | 11/12/13 STATEMENT OF CAPITAL GBP 151000 |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
28/02/1428 February 2014 | Annual return made up to 25 February 2014 with full list of shareholders |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
05/03/135 March 2013 | Annual return made up to 25 February 2013 with full list of shareholders |
24/12/1224 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
28/06/1228 June 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
23/03/1223 March 2012 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB |
23/03/1223 March 2012 | Annual return made up to 25 February 2012 with full list of shareholders |
26/10/1126 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
08/04/118 April 2011 | Annual return made up to 25 February 2011 with full list of shareholders |
02/09/102 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
23/08/1023 August 2010 | APPOINTMENT TERMINATED, DIRECTOR BRIAN FRANCIS |
10/03/1010 March 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB |
10/03/1010 March 2010 | SAIL ADDRESS CREATED |
10/03/1010 March 2010 | Annual return made up to 25 February 2010 with full list of shareholders |
10/03/1010 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR. ALAN MICHAEL FOSTER / 09/03/2010 |
10/03/1010 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN LEONARD FRANCIS / 09/03/2010 |
15/06/0915 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
11/03/0911 March 2009 | RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS |
25/11/0825 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
15/05/0815 May 2008 | DIRECTOR APPOINTED MR. ALAN MICHAEL FOSTER |
28/02/0828 February 2008 | RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS |
18/12/0718 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
28/02/0728 February 2007 | RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS |
11/12/0611 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
02/03/062 March 2006 | RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS |
13/01/0613 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
28/02/0528 February 2005 | RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS |
14/12/0414 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
04/03/044 March 2004 | RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS |
07/01/047 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
06/03/036 March 2003 | RETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS |
03/10/023 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
01/03/021 March 2002 | RETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS |
20/08/0120 August 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
12/03/0112 March 2001 | RETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS |
20/12/0020 December 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
07/03/007 March 2000 | RETURN MADE UP TO 25/02/00; FULL LIST OF MEMBERS |
18/08/9918 August 1999 | ACC. REF. DATE EXTENDED FROM 29/02/00 TO 31/03/00 |
25/02/9925 February 1999 | SECRETARY RESIGNED |
25/02/9925 February 1999 | 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