ANTHONY A. 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
28/04/2528 April 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

21/10/2421 October 2024 Resolutions

View Document

21/10/2421 October 2024 Current accounting period extended from 2025-03-31 to 2025-09-30

View Document

21/10/2421 October 2024 Memorandum and Articles of Association

View Document

21/10/2421 October 2024 Notification of Timpson Group Limited as a person with significant control on 2024-10-10

View Document

14/10/2414 October 2024 Appointment of Mr William John Anthony Timpson as a director on 2024-10-10

View Document

14/10/2414 October 2024 Termination of appointment of Ian Croyden as a secretary on 2024-10-10

View Document

14/10/2414 October 2024 Termination of appointment of Matthew Edward Max Barker as a director on 2024-10-10

View Document

14/10/2414 October 2024 Termination of appointment of Ian Croyden as a director on 2024-10-10

View Document

14/10/2414 October 2024 Cessation of Matthew Edward Max Barker as a person with significant control on 2024-10-10

View Document

14/10/2414 October 2024 Registered office address changed from 37 Commercial Road Poole Dorset BH14 0HU to Timpson House Claverton Road Wythenshawe Manchester M23 9TT on 2024-10-14

View Document

14/10/2414 October 2024 Appointment of Mr Paresh Majithia as a director on 2024-10-10

View Document

26/09/2426 September 2024 Amended total exemption full accounts made up to 2024-03-31

View Document

24/09/2424 September 2024 Satisfaction of charge 7 in full

View Document

09/05/249 May 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

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

View Accounts

10/11/2310 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

16/08/2316 August 2023 Satisfaction of charge 10 in full

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

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

View Accounts

06/05/226 May 2022 Confirmation statement made on 2022-04-17 with no updates

View Document

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

View Accounts

01/10/211 October 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

14/08/2014 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

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

View Accounts

09/12/199 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

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

View Accounts

03/09/183 September 2018 31/03/18 UNAUDITED ABRIDGED

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

27/09/1727 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

08/01/178 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/06/166 June 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

16/10/1516 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/04/1524 April 2015 REGISTERED OFFICE CHANGED ON 24/04/2015 FROM 1ST FLOOR 37 COMMERCIAL ROAD POOLE DORSET BH14 0HU

View Document

24/04/1524 April 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

28/12/1428 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/04/1417 April 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

10/01/1410 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

19/09/1319 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/01/137 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

29/08/1229 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/01/1211 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW EDWARD MAX BARKER / 14/11/2011

View Document

11/01/1211 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

10/01/1210 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / IAN CROYDEN / 14/11/2011

View Document

10/01/1210 January 2012 SECRETARY'S CHANGE OF PARTICULARS / IAN CROYDEN / 14/11/2011

View Document

07/10/117 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/09/1116 September 2011 REGISTERED OFFICE CHANGED ON 16/09/2011 FROM TOWNGATE HOUSE 2-8 PARKSTONE ROAD POOLE DORSET BH15 2PW UNITED KINGDOM

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/01/114 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW EDWARD MAX BARKER / 06/01/2010

View Document

06/01/106 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

06/01/106 January 2010 SECRETARY'S CHANGE OF PARTICULARS / IAN CROYDEN / 06/01/2010

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN CROYDEN / 06/01/2010

View Document

27/10/0927 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/01/095 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/07/0811 July 2008 REGISTERED OFFICE CHANGED ON 11/07/2008 FROM 121 CHARMINSTER ROAD BOURNEMOUTH DORSET BH8 8UH

View Document

10/07/0810 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/01/082 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0730 October 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 REGISTERED OFFICE CHANGED ON 30/10/07 FROM: 197-205 HIGH STREET PONDERS END ENFIELD MIDDLESEX EN3 4DZ

View Document

30/10/0730 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

14/03/0714 March 2007 NEW SECRETARY APPOINTED

View Document

14/03/0714 March 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/09/069 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/06/0615 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/01/0617 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

04/07/054 July 2005 NEW DIRECTOR APPOINTED

View Document

27/01/0527 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/01/056 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

10/04/0410 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/0411 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

21/01/0421 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

21/02/0321 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0321 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

21/02/0321 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

27/10/0227 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/02/0212 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

22/01/0222 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/01/0222 January 2002 £ IC 100/67 05/04/01 £ SR 33@1=33

View Document

12/07/0112 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/0112 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

31/01/0031 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

20/01/0020 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

13/01/9913 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

08/10/988 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

17/02/9817 February 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

24/06/9724 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

26/01/9726 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

23/01/9723 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

27/11/9627 November 1996 NEW DIRECTOR APPOINTED

View Document

04/02/964 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

11/01/9611 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

23/01/9523 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

12/01/9512 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/01/949 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

20/12/9320 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

02/03/932 March 1993 REGISTERED OFFICE CHANGED ON 02/03/93 FROM: 197-205 HIGH STREET PONDERS END ENFIELD MIDDX EN3 4DZ

View Document

26/01/9326 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/9326 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

26/01/9326 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

18/08/9218 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

18/08/9218 August 1992 REGISTERED OFFICE CHANGED ON 18/08/92 FROM: 9/10 ARLINGHAM MEWS SUN STREET WALTHAM ABBEY ESSEX EN9 1EB

View Document

31/01/9231 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

24/12/9024 December 1990 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

24/12/9024 December 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

06/06/906 June 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

23/05/9023 May 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

23/11/8923 November 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

23/11/8923 November 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

07/08/897 August 1989 FIRST GAZETTE

View Document

23/03/8823 March 1988 DIRECTOR RESIGNED

View Document

12/02/8812 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

08/02/888 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

07/09/877 September 1987 REGISTERED OFFICE CHANGED ON 07/09/87 FROM: 13, BRUCE GROVE, LONDON N17 6RA.

View Document

23/02/8723 February 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

23/02/8723 February 1987 RETURN MADE UP TO 06/10/86; FULL LIST OF MEMBERS

View Document

01/01/871 January 1987

View Document

14/06/6614 June 1966 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