BARR GROUP LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewConfirmation statement made on 2025-08-07 with no updates

View Document

04/12/244 December 2024 Director's details changed for Mr Stuart James Barr on 2024-12-03

View Document

12/11/2412 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

09/08/249 August 2024 Director's details changed for Mr Christopher James Noonan on 2024-08-06

View Document

09/08/249 August 2024 Change of details for Mr Christopher James Noonan as a person with significant control on 2024-08-06

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

23/11/2323 November 2023 Secretary's details changed for Miss Joanne Doyle on 2023-11-23

View Document

10/11/2310 November 2023 Director's details changed for Mr Stuart James Barr on 2023-11-10

View Document

10/11/2310 November 2023 Change of details for Mr Stuart James Barr as a person with significant control on 2023-11-10

View Document

25/10/2325 October 2023 Director's details changed for Mr Adam Douglas Mullins on 2023-10-23

View Document

24/10/2324 October 2023 Change of details for Mr Stuart James Barr as a person with significant control on 2023-10-24

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

31/05/2331 May 2023 Second filing of Confirmation Statement dated 2022-08-07

View Document

22/04/2322 April 2023 Resolutions

View Document

22/04/2322 April 2023 Resolutions

View Document

22/04/2322 April 2023 Resolutions

View Document

22/04/2322 April 2023 Memorandum and Articles of Association

View Document

22/04/2322 April 2023 Change of share class name or designation

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

23/12/2223 December 2022 Registration of charge 063358390003, created on 2022-12-21

View Document

21/11/2221 November 2022 Appointment of Mr Adam Douglas Mullins as a director on 2022-11-08

View Document

17/08/2217 August 2022 Confirmation statement made on 2022-08-07 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/08/2024 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLOTTE BARR

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/11/1922 November 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/19

View Document

21/11/1921 November 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/19

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES

View Document

08/08/198 August 2019 04/04/19 STATEMENT OF CAPITAL GBP 100.00

View Document

08/08/198 August 2019 ADOPT ARTICLES 04/04/2019

View Document

08/08/198 August 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

08/08/198 August 2019 Statement of capital following an allotment of shares on 2019-04-04

View Document

05/07/195 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

07/08/187 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

21/07/1721 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

10/06/1610 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/04/1612 April 2016 DIRECTOR APPOINTED MR CHRISTOPHER JAMES NOONAN

View Document

12/04/1612 April 2016 DIRECTOR APPOINTED MR DAVID THOMAS NOONAN

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/08/1510 August 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

23/07/1523 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/08/1412 August 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

25/06/1425 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/06/1416 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 063358390002

View Document

11/06/1411 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

22/10/1322 October 2013 SECOND FILING WITH MUD 07/08/13 FOR FORM AR01

View Document

12/08/1312 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JAMES BARR / 01/06/2013

View Document

12/08/1312 August 2013 SECRETARY'S CHANGE OF PARTICULARS / ROSS JOHN BARR / 01/06/2013

View Document

12/08/1312 August 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/09/1220 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/08/1222 August 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/08/1122 August 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

27/01/1127 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/09/103 September 2010 COMPANY NAME CHANGED STUARTBARR.CARPENTRY-DESIGN-RENOVATION LIMITED CERTIFICATE ISSUED ON 03/09/10

View Document

11/08/1011 August 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART JAMES BARR / 01/01/2010

View Document

08/07/108 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/06/1023 June 2010 REGISTERED OFFICE CHANGED ON 23/06/2010 FROM, 46 CEDAR CRESCENT, THAME, OXFORDSHIRE, OX9 2AU

View Document

19/12/0919 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/08/0920 August 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

15/06/0915 June 2009 PREVSHO FROM 31/08/2009 TO 31/03/2009

View Document

07/06/097 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

17/09/0817 September 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 APPOINTMENT TERMINATED DIRECTOR BRIGHTON DIRECTOR LIMITED

View Document

02/09/082 September 2008 APPOINTMENT TERMINATED SECRETARY BRIGHTON SECRETARY LIMITED

View Document

21/08/0821 August 2008 DIRECTOR APPOINTED STUART JAMES BARR

View Document

21/08/0821 August 2008 REGISTERED OFFICE CHANGED ON 21/08/2008 FROM, 1 STERT STREET, ABINGDON, OXDFORDSHIRE, OX14 3JF

View Document

21/08/0821 August 2008 SECRETARY APPOINTED ROSS JOHN BARR

View Document

07/08/077 August 2007 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