RICHARD BARKER FINE ART LIMITED

Company Documents

DateDescription
11/08/2311 August 2023 Voluntary strike-off action has been suspended

View Document

11/08/2311 August 2023 Voluntary strike-off action has been suspended

View Document

25/07/2325 July 2023 First Gazette notice for voluntary strike-off

View Document

25/07/2325 July 2023 First Gazette notice for voluntary strike-off

View Document

12/07/2312 July 2023 Application to strike the company off the register

View Document

05/01/235 January 2023 Confirmation statement made on 2022-12-11 with no updates

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/12/2117 December 2021 Confirmation statement made on 2021-12-11 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/12/2017 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

17/12/2017 December 2020 CONFIRMATION STATEMENT MADE ON 11/12/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES

View Document

02/10/192 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

14/08/1814 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES

View Document

06/10/176 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

10/10/1610 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/12/1517 December 2015 Annual return made up to 11 December 2015 with full list of shareholders

View Document

15/12/1515 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD FRANK FOSTER BARKER / 01/12/2015

View Document

06/11/156 November 2015 APPOINTMENT TERMINATED, SECRETARY TREVOR SIMPSON

View Document

06/11/156 November 2015 APPOINTMENT TERMINATED, DIRECTOR TREVOR SIMPSON

View Document

04/10/154 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/12/1411 December 2014 Annual return made up to 11 December 2014 with full list of shareholders

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/12/1312 December 2013 Annual return made up to 11 December 2013 with full list of shareholders

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/12/1221 December 2012 Annual return made up to 11 December 2012 with full list of shareholders

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/01/1230 January 2012 Annual return made up to 11 December 2011 with full list of shareholders

View Document

19/08/1119 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/12/1022 December 2010 Annual return made up to 11 December 2010 with full list of shareholders

View Document

22/03/1022 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/01/105 January 2010 Annual return made up to 11 December 2009 with full list of shareholders

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/12/0811 December 2008 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

13/12/0713 December 2007 REGISTERED OFFICE CHANGED ON 13/12/07 FROM: 50 WEST STREET FARNHAM SURREY GU9 7DX

View Document

12/12/0712 December 2007 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

11/12/0611 December 2006 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

19/12/0519 December 2005 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

17/12/0417 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/0417 December 2004 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

19/12/0319 December 2003 RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS

View Document

27/02/0327 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

07/01/037 January 2003 RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS

View Document

15/04/0215 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

13/12/0113 December 2001 RETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS

View Document

07/03/017 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

13/12/0013 December 2000 RETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS

View Document

10/08/0010 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/12/9923 December 1999 RETURN MADE UP TO 11/12/99; FULL LIST OF MEMBERS

View Document

09/02/999 February 1999 S366A DISP HOLDING AGM 31/01/99

View Document

16/12/9816 December 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/12/9816 December 1998 DIRECTOR RESIGNED

View Document

16/12/9816 December 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/12/9816 December 1998 REGISTERED OFFICE CHANGED ON 16/12/98 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

16/12/9816 December 1998 NEW DIRECTOR APPOINTED

View Document

11/12/9811 December 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information