ROBERT P BARRY LIMITED

Company Documents

DateDescription
27/03/2527 March 2025 Resolutions

View Document

26/03/2526 March 2025 Registered office address changed from Brailey Hicks 13 Reynolds Park Plympton Plymouth Devon PL7 4FE to Brailey Hicks 13 Reynolds Park Plympton Plymouth Devon PL7 4FE on 2025-03-26

View Document

25/03/2525 March 2025 Appointment of a voluntary liquidator

View Document

25/03/2525 March 2025 Registered office address changed from 12 Eastfield Crescent Higher Compton Plymouth Devon PL3 5JX United Kingdom to Brailey Hicks 13 Reynolds Park Plympton Plymouth Devon PL7 4FE on 2025-03-25

View Document

25/03/2525 March 2025 Declaration of solvency

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-01-19 with updates

View Document

02/12/242 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

25/10/2425 October 2024 Registered office address changed from Unit 33 Sisna Park Road Estover Plymouth Devon PL6 7AE to 12 Eastfield Crescent Higher Compton Plymouth Devon PL3 5JX on 2024-10-25

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

24/04/2424 April 2024 Confirmation statement made on 2024-04-16 with updates

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

03/01/243 January 2024 Change of details for Mr Robert Paul Barry as a person with significant control on 2016-04-06

View Document

13/11/2313 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

11/01/2311 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

14/01/2214 January 2022 Confirmation statement made on 2022-01-09 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

08/01/218 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

10/01/2010 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

14/01/1914 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

24/01/1824 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

12/04/1712 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ROBERT BARRY / 11/04/2017

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

04/01/174 January 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

14/01/1614 January 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

20/01/1520 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

14/01/1514 January 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

14/01/1414 January 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

23/01/1323 January 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

24/05/1224 May 2012 REGISTERED OFFICE CHANGED ON 24/05/2012 FROM 12 EASTFIELD CRESCENT HIGHER COMPTON PLYMOUTH PL3 5JX

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

23/01/1223 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

20/01/1220 January 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

30/09/1130 September 2011 01/08/11 STATEMENT OF CAPITAL GBP 9

View Document

19/01/1119 January 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

22/02/1022 February 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

19/02/1019 February 2010 DIRECTOR APPOINTED MR PHILIP ROBERT BARRY

View Document

19/11/0919 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

11/02/0911 February 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

21/01/0821 January 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

01/04/071 April 2007 RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

18/01/0618 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

06/01/066 January 2006 RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

09/02/049 February 2004 RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS

View Document

22/08/0322 August 2003 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 30/04/04

View Document

30/07/0330 July 2003 S366A DISP HOLDING AGM 28/02/03

View Document

26/02/0326 February 2003 DIRECTOR RESIGNED

View Document

26/02/0326 February 2003 SECRETARY RESIGNED

View Document

25/02/0325 February 2003 NEW DIRECTOR APPOINTED

View Document

25/02/0325 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/01/039 January 2003 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