THE BARKER PARTNERSHIP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/12/248 December 2024 Confirmation statement made on 2024-12-06 with updates

View Document

06/12/246 December 2024 Change of details for Mr David Thomas as a person with significant control on 2024-12-06

View Document

06/12/246 December 2024 Termination of appointment of Sarah Ann Lawson as a director on 2024-12-06

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-16 with no updates

View Document

19/06/2419 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

16/08/2316 August 2023 Confirmation statement made on 2023-08-16 with updates

View Document

13/06/2313 June 2023 Statement of capital following an allotment of shares on 2023-04-17

View Document

09/05/239 May 2023 Purchase of own shares.

View Document

19/04/2319 April 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/04/2318 April 2023 Termination of appointment of William Grant Pearson as a director on 2023-04-14

View Document

18/04/2318 April 2023 Cessation of William Grant Pearson as a person with significant control on 2022-04-14

View Document

18/04/2318 April 2023 Termination of appointment of William Grant Pearson as a secretary on 2023-04-14

View Document

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

View Accounts

11/01/2311 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

08/12/228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-01-05 with updates

View Document

08/12/218 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

09/11/219 November 2021 Purchase of own shares.

View Document

06/10/216 October 2021 Appointment of Mrs Sarah Ann Lawson as a director on 2021-10-06

View Document

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

View Accounts

13/01/1513 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

27/10/1427 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/10/1414 October 2014 REGISTERED OFFICE CHANGED ON 14/10/2014 FROM
17 CENTRAL BUILDINGS
MARKET PLACE
THIRSK
NORTH YORKSHIRE
YO7 1HD

View Document

09/07/149 July 2014 DIRECTOR APPOINTED DAVID THOMAS

View Document

25/06/1425 June 2014 ADOPT ARTICLES 13/06/2014

View Document

18/02/1418 February 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/02/1311 February 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/04/1213 April 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP TRIFFITT

View Document

11/04/1211 April 2012 DIRECTOR APPOINTED STUART ANDREW STRIKE

View Document

09/01/129 January 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

10/10/1110 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/05/1110 May 2011 PREVEXT FROM 31/01/2011 TO 31/03/2011

View Document

07/01/117 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM GRANT PEARSON / 01/01/2011

View Document

07/01/117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GRANT PEARSON / 01/01/2011

View Document

07/01/117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP BRIAN TRIFFITT / 01/01/2011

View Document

07/01/117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES GILL / 01/01/2011

View Document

07/01/117 January 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

07/01/117 January 2011 REGISTERED OFFICE CHANGED ON 07/01/2011 FROM 17 MARKET PLACE THIRSK NORTH YORKSHIRE YO7 1HD UNITED KINGDOM

View Document

02/09/102 September 2010 APPOINTMENT TERMINATED, SECRETARY DENISON TILL COMPANY SECRETARIES LIMITED

View Document

02/09/102 September 2010 SECRETARY APPOINTED MR WILLIAM GRANT PEARSON

View Document

08/04/108 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/04/107 April 2010 REGISTERED OFFICE CHANGED ON 07/04/2010 FROM STAMFORD HOUSE PICCADILLY YORK NORTH YORKSHIRE YO1 9PP

View Document

06/04/106 April 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/01/1027 January 2010 APPOINTMENT TERMINATED, DIRECTOR MATHEW MORTON

View Document

20/01/1020 January 2010 DIRECTOR APPOINTED MR CHARLES GILL

View Document

14/01/1014 January 2010 DIRECTOR APPOINTED MR PHILIP BRIAN TRIFFITT

View Document

14/01/1014 January 2010 DIRECTOR APPOINTED MR WILLIAM GRANT PEARSON

View Document

07/01/107 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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