BARKER ALEXANDER LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 NewConfirmation statement made on 2025-05-26 with no updates

View Document

04/06/244 June 2024 Accounts for a dormant company made up to 2023-11-30

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-26 with no updates

View Document

02/06/232 June 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

26/05/2326 May 2023 Accounts for a dormant company made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES

View Document

18/03/1918 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

21/08/1821 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES

View Document

01/11/171 November 2017 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

05/09/175 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

20/12/1620 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ALEXANDER ROSS / 20/12/2016

View Document

09/06/169 June 2016 CURREXT FROM 30/06/2016 TO 30/11/2016

View Document

27/05/1627 May 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

03/12/153 December 2015 REGISTERED OFFICE CHANGED ON 03/12/2015 FROM 24 DE MONTFORT STREET LEICESTER LE1 7GB

View Document

15/10/1515 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

01/06/151 June 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

21/11/1421 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

17/07/1417 July 2014 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

18/06/1418 June 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

06/05/146 May 2014 DIRECTOR APPOINTED MISS CAROLINE ANNE BAGGULEY

View Document

06/05/146 May 2014 SECRETARY APPOINTED MISS CAROLINE ANNE BAGGULEY

View Document

04/04/144 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

17/06/1317 June 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

18/06/1218 June 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

21/03/1221 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

23/06/1123 June 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

22/06/1122 June 2011 APPOINTMENT TERMINATED, SECRETARY PAUL BRUNDELL

View Document

22/06/1122 June 2011 REGISTERED OFFICE CHANGED ON 22/06/2011 FROM COOPER PARRY LLP 1 COLTON SQUARE LEICESTER LEICESTERSHIRE LE1 1QH

View Document

06/04/116 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

30/06/1030 June 2010 Annual return made up to 26 May 2010 with full list of shareholders

View Document

12/03/1012 March 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

25/01/1025 January 2010 SECRETARY'S CHANGE OF PARTICULARS / PAUL JAMES BRUNDELL / 25/01/2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ALEXANDER ROSS / 25/01/2010

View Document

27/05/0927 May 2009 RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

20/06/0820 June 2008 RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

12/09/0712 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

16/08/0716 August 2007 REGISTERED OFFICE CHANGED ON 16/08/07 FROM: COOPER PARRY LLP THE CRESCENT KING STREET LEICESTER LE1 6RX

View Document

26/07/0726 July 2007 RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

31/07/0631 July 2006 RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/068 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

23/02/0623 February 2006 REGISTERED OFFICE CHANGED ON 23/02/06 FROM: 7 FARADAY COURT 36 CONDUIT STREET LEICESTER LEICESTERSHIRE LE2 0JN

View Document

20/07/0520 July 2005 RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

22/07/0422 July 2004 RETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

29/06/0329 June 2003 RETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

11/02/0311 February 2003 SECRETARY'S PARTICULARS CHANGED

View Document

06/09/026 September 2002 RETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 NEW SECRETARY APPOINTED

View Document

04/04/024 April 2002 SECRETARY RESIGNED

View Document

04/04/024 April 2002 NEW SECRETARY APPOINTED

View Document

20/03/0220 March 2002 AUDITOR'S RESIGNATION

View Document

18/02/0218 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

19/09/0119 September 2001 RETURN MADE UP TO 24/08/01; FULL LIST OF MEMBERS

View Document

09/10/009 October 2000 ACC. REF. DATE SHORTENED FROM 31/08/01 TO 30/06/01

View Document

30/08/0030 August 2000 REGISTERED OFFICE CHANGED ON 30/08/00 FROM: 76 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

30/08/0030 August 2000 SECRETARY RESIGNED

View Document

30/08/0030 August 2000 NEW DIRECTOR APPOINTED

View Document

30/08/0030 August 2000 NEW SECRETARY APPOINTED

View Document

30/08/0030 August 2000 DIRECTOR RESIGNED

View Document

24/08/0024 August 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information