W F 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
31/01/2531 January 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

13/12/2413 December 2024 Change of details for Mr Wayne Law as a person with significant control on 2019-04-04

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-12-02 with no updates

View Document

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

View Accounts

12/04/2412 April 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-02 with no updates

View Document

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

View Accounts

28/04/2328 April 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

02/12/222 December 2022 Confirmation statement made on 2022-12-02 with no updates

View Document

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

View Accounts

30/01/2230 January 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

08/12/218 December 2021 Confirmation statement made on 2021-12-02 with no updates

View Document

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

View Accounts

24/12/2024 December 2020 CONFIRMATION STATEMENT MADE ON 02/12/20, NO UPDATES

View Document

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

View Accounts

31/01/2031 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

10/01/2010 January 2020 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BARKER

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 02/12/19, WITH UPDATES

View Document

10/01/2010 January 2020 CESSATION OF WILLIAM FRANCIS BARKER AS A PSC

View Document

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

View Accounts

22/01/1922 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES

View Document

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

View Accounts

23/01/1823 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES

View Document

02/02/172 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

26/01/1626 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

16/12/1516 December 2015 Annual return made up to 2 December 2015 with full list of shareholders

View Document

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

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

12/12/1412 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

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

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

03/12/133 December 2013 Annual return made up to 2 December 2013 with full list of shareholders

View Document

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

View Accounts

16/01/1316 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

04/12/124 December 2012 Annual return made up to 2 December 2012 with full list of shareholders

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

13/12/1113 December 2011 Annual return made up to 2 December 2011 with full list of shareholders

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

13/12/1013 December 2010 Annual return made up to 2 December 2010 with full list of shareholders

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM FRANCIS BARKER / 02/12/2009

View Document

07/12/097 December 2009 Annual return made up to 2 December 2009 with full list of shareholders

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE LAW / 02/12/2009

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

11/06/0911 June 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY JOYCE SHARP BARKER LOGGED FORM

View Document

11/06/0911 June 2009 SECRETARY APPOINTED ARLENE LAW LOGGED FORM

View Document

11/06/0911 June 2009 DIRECTOR APPOINTED WAYNE ANTHONY LAW LOGGED FORM

View Document

08/06/098 June 2009 DIRECTOR APPOINTED MR WAYNE LAW

View Document

08/06/098 June 2009 SECRETARY APPOINTED MRS ARLENE LAW

View Document

08/06/098 June 2009 REGISTERED OFFICE CHANGED ON 08/06/2009 FROM MARLEE, HANICK TERRACE FORFAR ANGUS DD8 3JU

View Document

05/06/095 June 2009 APPOINTMENT TERMINATED SECRETARY JOYCE BARKER

View Document

05/06/095 June 2009 APPOINTMENT TERMINATED DIRECTOR JOYCE BARKER

View Document

30/04/0930 April 2009 PREVEXT FROM 31/12/2008 TO 30/04/2009

View Document

15/01/0915 January 2009 RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/12/0719 December 2007 RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/12/0620 December 2006 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

22/12/0522 December 2005 RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

04/01/054 January 2005 RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS

View Document

22/03/0422 March 2004 S366A DISP HOLDING AGM 08/03/04

View Document

02/12/032 December 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/12/032 December 2003 SECRETARY RESIGNED

View Document


More Company Information