BARKER AND ASSOCIATES PARTY WALL SURVEYS LTD

Company Documents

DateDescription
15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 Voluntary strike-off action has been suspended

View Document

15/04/2515 April 2025 Voluntary strike-off action has been suspended

View Document

03/04/253 April 2025 Application to strike the company off the register

View Document

13/03/2513 March 2025 Termination of appointment of Joanne Barker as a secretary on 2025-03-12

View Document

24/01/2524 January 2025 Total exemption full accounts made up to 2024-09-29

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-28 with no updates

View Document

29/09/2429 September 2024 Annual accounts for year ending 29 Sep 2024

View Accounts

27/06/2427 June 2024 Total exemption full accounts made up to 2023-09-29

View Document

19/06/2419 June 2024 Director's details changed for Mr Neil Stuart Barker on 2024-06-19

View Document

19/06/2419 June 2024 Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY England to 6 the Square Martlesham Heath Ipswich IP5 3SL on 2024-06-19

View Document

19/06/2419 June 2024 Secretary's details changed for Mrs Joanne Barker on 2024-06-19

View Document

29/09/2329 September 2023 Annual accounts for year ending 29 Sep 2023

View Accounts

28/09/2328 September 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

12/06/2312 June 2023 Total exemption full accounts made up to 2022-09-29

View Document

29/09/2229 September 2022 Annual accounts for year ending 29 Sep 2022

View Accounts

28/09/2228 September 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

01/10/211 October 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

30/09/2130 September 2021 Amended total exemption full accounts made up to 2019-09-30

View Document

29/09/2129 September 2021 Annual accounts for year ending 29 Sep 2021

View Accounts

14/06/2114 June 2021 Previous accounting period shortened from 2020-09-30 to 2020-09-29

View Document

29/09/2029 September 2020 Annual accounts for year ending 29 Sep 2020

View Accounts

19/12/1919 December 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, WITH UPDATES

View Document

02/01/192 January 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS JOANNE BARKER / 02/01/2019

View Document

02/01/192 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL STUART BARKER / 02/01/2019

View Document

02/01/192 January 2019 REGISTERED OFFICE CHANGED ON 02/01/2019 FROM 85 GREAT PORTLAND STREET LONDON W1W 7LT ENGLAND

View Document

07/12/187 December 2018 REGISTERED OFFICE CHANGED ON 07/12/2018 FROM 8 PATMORE WAY ROMFORD RM5 2HF UNITED KINGDOM

View Document

29/09/1829 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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