ANDREW BARR KNITWEAR LIMITED

Company Documents

DateDescription
30/12/2430 December 2024 Micro company accounts made up to 2024-03-31

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-11-22 with no updates

View Document

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

View Accounts

14/01/2414 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

05/01/245 January 2024 Confirmation statement made on 2023-11-22 with no updates

View Document

24/03/2324 March 2023 Compulsory strike-off action has been discontinued

View Document

24/03/2324 March 2023 Compulsory strike-off action has been discontinued

View Document

23/03/2323 March 2023 Confirmation statement made on 2022-11-22 with no updates

View Document

21/03/2321 March 2023 First Gazette notice for compulsory strike-off

View Document

21/03/2321 March 2023 First Gazette notice for compulsory strike-off

View Document

08/01/238 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

05/04/225 April 2022 Compulsory strike-off action has been discontinued

View Document

05/04/225 April 2022 Compulsory strike-off action has been discontinued

View Document

04/04/224 April 2022 Total exemption full accounts made up to 2021-03-31

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-11-22 with no updates

View Document

03/01/153 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/12/147 December 2014 Annual return made up to 26 November 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual return made up to 26 November 2013 with full list of shareholders

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/12/1220 December 2012 REGISTERED OFFICE CHANGED ON 20/12/2012 FROM
BLOCK A UNIT 1-2 - 25
WEMBLEY COMMERCIAL CENTRE
EAST LANE WEMBLEY
MIDDLESEX
HA9 7XX

View Document

20/12/1220 December 2012 Annual return made up to 26 November 2012 with full list of shareholders

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/12/119 December 2011 Annual return made up to 26 November 2011 with full list of shareholders

View Document

23/02/1123 February 2011 Annual return made up to 26 November 2010 with full list of shareholders

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ANDREW PRUSSIA / 26/11/2009

View Document

02/03/102 March 2010 Annual return made up to 26 November 2009 with full list of shareholders

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/08/0913 August 2009 APPOINTMENT TERMINATED SECRETARY ANDREW PRUSHER

View Document

03/03/093 March 2009 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/01/0822 January 2008 REGISTERED OFFICE CHANGED ON 22/01/08 FROM: G OFFICE CHANGED 22/01/08 CECIL HOUSE, ST. ANDREW STREET HERTFORD HERTFORDSHIRE SG14 1JA

View Document

18/12/0718 December 2007 RETURN MADE UP TO 26/11/07; NO CHANGE OF MEMBERS

View Document

01/03/071 March 2007 RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/01/0626 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/12/057 December 2005 RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

17/12/0317 December 2003 RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

11/12/0211 December 2002 RETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS

View Document

10/04/0210 April 2002 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/03/03

View Document

28/11/0128 November 2001 NEW SECRETARY APPOINTED

View Document

28/11/0128 November 2001 NEW DIRECTOR APPOINTED

View Document

26/11/0126 November 2001 DIRECTOR RESIGNED

View Document

26/11/0126 November 2001 SECRETARY RESIGNED

View Document

26/11/0126 November 2001 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