BARBARA CARR MATHS RESOURCES LIMITED
Company Documents
Date | Description |
---|---|
18/04/2318 April 2023 | Final Gazette dissolved via voluntary strike-off |
18/04/2318 April 2023 | Final Gazette dissolved via voluntary strike-off |
31/01/2331 January 2023 | First Gazette notice for voluntary strike-off |
31/01/2331 January 2023 | First Gazette notice for voluntary strike-off |
20/01/2320 January 2023 | Application to strike the company off the register |
06/10/216 October 2021 | Unaudited abridged accounts made up to 2021-03-31 |
14/06/2114 June 2021 | Confirmation statement made on 2021-06-01 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
04/08/204 August 2020 | 31/03/20 UNAUDITED ABRIDGED |
09/06/209 June 2020 | CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
07/06/197 June 2019 | 31/03/19 UNAUDITED ABRIDGED |
06/06/196 June 2019 | CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
30/08/1830 August 2018 | 31/03/18 UNAUDITED ABRIDGED |
04/07/184 July 2018 | CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/12/1719 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
12/12/1712 December 2017 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
12/12/1712 December 2017 | COMPANY NAME CHANGED BARBARA CARR CONSULTING LIMITED CERTIFICATE ISSUED ON 12/12/17 |
28/07/1728 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA BREMNER CARR / 27/07/2017 |
28/07/1728 July 2017 | PSC'S CHANGE OF PARTICULARS / MRS BARBARA BREMNER CARR / 27/07/2017 |
20/06/1720 June 2017 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
12/06/1712 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA BREMNER CARR / 02/02/2017 |
12/06/1712 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA BREMNER CARR / 01/02/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
08/08/168 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
13/07/1613 July 2016 | Annual return made up to 1 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/07/1522 July 2015 | Annual return made up to 1 June 2015 with full list of shareholders |
20/07/1520 July 2015 | REGISTERED OFFICE CHANGED ON 20/07/2015 FROM 25 HART STREET HENLEY ON THAMES OXFORDSHIRE RG9 2AR |
24/06/1524 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
29/08/1429 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
11/07/1411 July 2014 | Annual return made up to 1 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
28/10/1328 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
07/08/137 August 2013 | Annual return made up to 1 June 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
13/06/1213 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
01/06/121 June 2012 | 01/06/12 NO CHANGES |
30/08/1130 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
28/06/1128 June 2011 | Annual return made up to 1 June 2011 with full list of shareholders |
08/11/108 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
11/06/1011 June 2010 | Annual return made up to 1 June 2010 with full list of shareholders |
25/06/0925 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
24/06/0924 June 2009 | RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS |
18/07/0818 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
27/06/0827 June 2008 | DIRECTOR'S CHANGE OF PARTICULARS / BARBARA CARR / 23/07/2007 |
27/06/0827 June 2008 | SECRETARY'S CHANGE OF PARTICULARS / RUSSELL CARR / 23/07/2007 |
27/06/0827 June 2008 | RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS |
20/08/0720 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
26/06/0726 June 2007 | RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS |
14/04/0714 April 2007 | S366A DISP HOLDING AGM 07/03/07 |
07/09/067 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/03/06 |
16/06/0616 June 2006 | SECRETARY'S PARTICULARS CHANGED |
16/06/0616 June 2006 | RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS |
16/06/0616 June 2006 | DIRECTOR'S PARTICULARS CHANGED |
28/09/0528 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
16/06/0516 June 2005 | RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS |
05/07/045 July 2004 | ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/03/05 |
18/06/0418 June 2004 | NEW DIRECTOR APPOINTED |
18/06/0418 June 2004 | SECRETARY RESIGNED |
18/06/0418 June 2004 | NEW SECRETARY APPOINTED |
18/06/0418 June 2004 | REGISTERED OFFICE CHANGED ON 18/06/04 FROM: 76 WHITCHURCH ROAD CARDIFF CF14 3LX |
18/06/0418 June 2004 | DIRECTOR RESIGNED |
08/06/048 June 2004 | COMPANY NAME CHANGED BARBARA CARR CONSULTANCY LIMITED CERTIFICATE ISSUED ON 08/06/04 |
01/06/041 June 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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