TERENCE BARKER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Confirmation statement made on 2025-05-27 with no updates

View Document

02/04/252 April 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

21/06/2421 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-05-27 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

10/06/2310 June 2023 Confirmation statement made on 2023-05-27 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

07/04/227 April 2022 Total exemption full accounts made up to 2021-09-30

View Document

02/02/222 February 2022 Director's details changed for Mr John Edward Barker on 2022-01-26

View Document

03/07/213 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

02/07/212 July 2021 Registered office address changed from Abbotsgate House Hollow Road Bury St Edmunds Suffolk IP32 7FA United Kingdom to Blenheim House Newmarket Road Bury St Edmunds Suffolk IP33 3SB on 2021-07-02

View Document

09/07/209 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, WITH UPDATES

View Document

01/10/191 October 2019 PSC'S CHANGE OF PARTICULARS / MRS DOROTHY MAY BARKER / 27/09/2019

View Document

04/07/194 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

18/06/1918 June 2019 REGISTERED OFFICE CHANGED ON 18/06/2019 FROM UNIT 1, CAMBRIDGE HOUSE CAMBORO BUSINESS PARK OAKINGTON ROAD, GIRTON CAMBRIDGE CAMBRIDGESHIRE CB3 0QH UNITED KINGDOM

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, WITH UPDATES

View Document

20/11/1820 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / SARAH ANNE WHITE / 18/09/2018

View Document

20/11/1820 November 2018 DIRECTOR APPOINTED MR TRISTAN NORTON

View Document

24/07/1824 July 2018 APPOINTMENT TERMINATED, DIRECTOR LEIF FRIESTAD

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

07/01/187 January 2018 REGISTERED OFFICE CHANGED ON 07/01/2018 FROM C/O STAFFORDS CPC1 CAPITAL PARK FULBOURN CAMBRIDGE CAMBRIDGESHIRE CB21 5XE

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES

View Document

04/07/174 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

13/10/1613 October 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS DOROTHY MAY BARKER / 15/09/2016

View Document

13/10/1613 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS DOROTHY MAY BARKER / 15/09/2016

View Document

30/06/1630 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

14/04/1614 April 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

20/12/1520 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 009887380009

View Document

15/07/1515 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LEIF FREISTAD / 15/07/2015

View Document

02/07/152 July 2015 DIRECTOR APPOINTED MR LEIF FREISTAD

View Document

11/06/1511 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

12/05/1512 May 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

12/05/1512 May 2015 APPOINTMENT TERMINATED, DIRECTOR TERENCE BARKER

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, DIRECTOR JACQUIE HOLT

View Document

08/07/148 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

26/03/1426 March 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

21/02/1421 February 2014 DIRECTOR APPOINTED MR JOHN EDWARD BARKER

View Document

21/02/1421 February 2014 DIRECTOR APPOINTED SARAH ANNE WHITE

View Document

21/02/1421 February 2014 DIRECTOR APPOINTED KEITH JAMES BARKER

View Document

11/04/1311 April 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

07/01/137 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

06/11/126 November 2012 APPOINTMENT TERMINATED, DIRECTOR BRIAN HOLT

View Document

05/04/125 April 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

10/02/1210 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

18/05/1118 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / JACQUIE MARY HOLT / 30/04/2011

View Document

18/05/1118 May 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

06/12/106 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DOROTHY MAY BARKER / 01/10/2009

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN HOLT / 01/10/2009

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE JAMES BARKER / 01/10/2009

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUIE MARY HOLT / 01/10/2009

View Document

01/04/101 April 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

08/01/108 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

03/08/093 August 2009 DIRECTOR APPOINTED JACQUIE MARY HOLT

View Document

01/04/091 April 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 REGISTERED OFFICE CHANGED ON 01/04/2009 FROM C/O STAFFORD & CO, CPC1 CAPITAL PARK, FULBOURN CAMBRIDGE CAMBRIDGESHIRE CB21 5XE

View Document

23/01/0923 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

20/06/0820 June 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

19/06/0819 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

19/06/0819 June 2008 AUDITOR'S RESIGNATION

View Document

12/02/0812 February 2008 REGISTERED OFFICE CHANGED ON 12/02/08 FROM: 35 HILLS ROAD CAMBRIDGE CB2 1NT

View Document

10/12/0710 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

10/04/0710 April 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

19/02/0719 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

02/06/062 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/062 June 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

15/07/0515 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/0525 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/04/056 April 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

01/04/041 April 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

21/11/0321 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

25/03/0325 March 2003 RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS

View Document

15/11/0215 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

25/04/0225 April 2002 RETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS

View Document

14/12/0114 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

19/04/0119 April 2001 RETURN MADE UP TO 19/03/01; FULL LIST OF MEMBERS

View Document

20/11/0020 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

17/04/0017 April 2000 RETURN MADE UP TO 19/03/00; FULL LIST OF MEMBERS

View Document

08/12/998 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

09/04/999 April 1999 RETURN MADE UP TO 19/03/99; FULL LIST OF MEMBERS

View Document

05/01/995 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

07/04/987 April 1998 RETURN MADE UP TO 19/03/98; NO CHANGE OF MEMBERS

View Document

07/04/987 April 1998 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

07/04/987 April 1998 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/03/9810 March 1998 REGISTERED OFFICE CHANGED ON 10/03/98 FROM: CAVENDISH HOUSE 48 BATEMAN STREET CAMBRIDGE CB2 1LR

View Document

19/01/9819 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

18/03/9718 March 1997 RETURN MADE UP TO 19/03/97; NO CHANGE OF MEMBERS

View Document

18/03/9718 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/9715 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

13/03/9613 March 1996 RETURN MADE UP TO 19/03/96; FULL LIST OF MEMBERS

View Document

09/01/969 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/963 January 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

18/10/9518 October 1995 NEW DIRECTOR APPOINTED

View Document

14/06/9514 June 1995 REGISTERED OFFICE CHANGED ON 14/06/95 FROM: BREWERS END TAKELEY BISHOPS STORTFORD HERTS CM22 6SA

View Document

25/05/9525 May 1995 RETURN MADE UP TO 19/03/95; NO CHANGE OF MEMBERS

View Document

10/01/9510 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

22/04/9422 April 1994 RETURN MADE UP TO 19/03/94; NO CHANGE OF MEMBERS

View Document

24/01/9424 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

22/06/9322 June 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

22/06/9322 June 1993 RETURN MADE UP TO 19/03/93; FULL LIST OF MEMBERS

View Document

22/06/9322 June 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/05/9313 May 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/01/9321 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

23/03/9223 March 1992 RETURN MADE UP TO 19/03/92; NO CHANGE OF MEMBERS

View Document

20/03/9220 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

06/04/916 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

06/04/916 April 1991 RETURN MADE UP TO 19/03/91; NO CHANGE OF MEMBERS

View Document

05/02/905 February 1990 RETURN MADE UP TO 15/01/90; FULL LIST OF MEMBERS

View Document

16/01/9016 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

17/03/8917 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

17/03/8917 March 1989 RETURN MADE UP TO 01/02/89; FULL LIST OF MEMBERS

View Document

21/03/8821 March 1988 Accounts for a small company made up to 1987-09-30

View Document

21/03/8821 March 1988 Accounts for a small company made up to 1987-09-30

View Document

21/03/8821 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

21/03/8821 March 1988 RETURN MADE UP TO 03/03/88; FULL LIST OF MEMBERS

View Document

23/06/8723 June 1987 RETURN MADE UP TO 07/05/87; FULL LIST OF MEMBERS

View Document

23/06/8723 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

05/12/865 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/8629 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/8618 June 1986 RETURN MADE UP TO 23/04/86; FULL LIST OF MEMBERS

View Document

18/06/8618 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85

View Document

24/08/8324 August 1983 ANNUAL ACCOUNTS MADE UP DATE 30/09/82

View Document

27/01/8327 January 1983 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/8115 June 1981 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/7615 January 1976 MEMORANDUM 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