BARKER BROOKS COMMUNICATIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

22/10/2422 October 2024 Confirmation statement made on 2024-10-13 with no updates

View Document

22/10/2422 October 2024 Registered office address changed from Gresham House St. Pauls Street Leeds LS1 2JG England to Gresham House 5-7 st. Pauls Street Leeds LS1 2JG on 2024-10-22

View Document

18/04/2418 April 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

18/10/2318 October 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

17/04/2317 April 2023 Total exemption full accounts made up to 2022-10-31

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

13/10/2113 October 2021 Confirmation statement made on 2021-10-13 with updates

View Document

12/10/2112 October 2021 Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT England to Gresham House St. Pauls Street Leeds LS1 2JG on 2021-10-12

View Document

02/08/212 August 2021 Notification of Arc Investment Holdings Limited as a person with significant control on 2021-07-30

View Document

02/08/212 August 2021 Termination of appointment of Leslie Anthony Charneca as a director on 2021-07-30

View Document

02/08/212 August 2021 Cessation of Leslie Anthony Charneca as a person with significant control on 2021-07-30

View Document

26/07/2126 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

15/02/1715 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

01/08/161 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

02/03/162 March 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

01/06/151 June 2015 REGISTERED OFFICE CHANGED ON 01/06/2015 FROM
9 CARDALE COURT
BECKWITH HEAD ROAD
HARROGATE
NORTH YORKSHIRE
HG3 1RY

View Document

09/04/159 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

09/03/159 March 2015 APPOINTMENT TERMINATED, DIRECTOR VICTORIA JOHNSON

View Document

09/03/159 March 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

22/09/1422 September 2014 11/09/14 STATEMENT OF CAPITAL GBP 15150

View Document

15/08/1415 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 082055840002

View Document

25/07/1425 July 2014 APPOINTMENT TERMINATED, DIRECTOR EVAN JEFFRIES

View Document

05/03/145 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

10/02/1410 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

10/02/1410 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA JANE JOHNSON / 08/02/2014

View Document

10/02/1410 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR EVAN PETROCK JEFFRIES / 10/02/2014

View Document

10/02/1410 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS GAYE PENELOPE WRIGHT / 08/02/2014

View Document

11/11/1311 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

16/10/1316 October 2013 REGISTERED OFFICE CHANGED ON 16/10/2013 FROM
SANDERSON HOUSE STATION ROAD
HORSFORTH
LEEDS
LS18 5NT
UNITED KINGDOM

View Document

20/09/1320 September 2013 CURREXT FROM 30/09/2013 TO 31/10/2013

View Document

10/09/1310 September 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

17/07/1317 July 2013 03/06/13 STATEMENT OF CAPITAL GBP 100

View Document

17/07/1317 July 2013 SUB-DIVISION
03/06/13

View Document

08/07/138 July 2013 SUB DIVISION 03/06/2013

View Document

11/06/1311 June 2013 DIRECTOR APPOINTED VICTORIA JANE JOHNSON

View Document

11/06/1311 June 2013 DIRECTOR APPOINTED MR EVAN PETROCK JEFFRIES

View Document

11/06/1311 June 2013 DIRECTOR APPOINTED MRS GAYE PENELOPE WRIGHT

View Document

17/11/1217 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/11/1214 November 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/11/1214 November 2012 COMPANY NAME CHANGED SLEEKSIDE LIMITED CERTIFICATE ISSUED ON 14/11/12

View Document

09/11/129 November 2012 REGISTERED OFFICE CHANGED ON 09/11/2012 FROM 41 WALSINGHAM ROAD ENFIELD MIDDLESEX EN2 6EY UNITED KINGDOM

View Document

09/11/129 November 2012 SECRETARY APPOINTED GAYE PENELOPE WRIGHT

View Document

09/11/129 November 2012 DIRECTOR APPOINTED LESLIE ANTHONY CHARNECA

View Document

31/10/1231 October 2012 APPOINTMENT TERMINATED, DIRECTOR CLIFFORD WING

View Document

07/09/127 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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