BARKER BROOKS GROUP LIMITED

Company Documents

DateDescription
10/09/1310 September 2013 STRUCK OFF AND DISSOLVED

View Document

28/05/1328 May 2013 FIRST GAZETTE

View Document

21/02/1321 February 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

21/02/1321 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / LUCY JANE BARKER / 22/12/2012

View Document

14/01/1314 January 2013 APPOINTMENT TERMINATED, DIRECTOR JANE WILKINSON

View Document

14/01/1314 January 2013 APPOINTMENT TERMINATED, SECRETARY JANE WILKINSON

View Document

14/01/1314 January 2013 SECRETARY APPOINTED MR EVAN PETROCK JEFFRIES

View Document

14/01/1314 January 2013 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN RUSHTON

View Document

31/01/1231 January 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

20/01/1220 January 2012 DIRECTOR APPOINTED MR BENJAMIN JOHN RUSHTON

View Document

20/01/1220 January 2012 DIRECTOR APPOINTED MS JANE ALLISON WILKINSON

View Document

03/11/113 November 2011 31/05/11 TOTAL EXEMPTION FULL

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

23/12/1023 December 2010 Annual return made up to 22 December 2010 with full list of shareholders

View Document

29/04/1029 April 2010 CURREXT FROM 30/04/2010 TO 31/05/2010

View Document

26/03/1026 March 2010 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE BOOLE

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

22/12/0922 December 2009 Annual return made up to 22 December 2009 with full list of shareholders

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE MANDY BOOLE / 22/12/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LUCY JANE BARKER / 22/12/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / EVAN PETROCK JEFFRIES / 22/12/2009

View Document

26/01/0926 January 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

20/01/0920 January 2009 RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 SECRETARY APPOINTED JANE ALLISON WILKINSON

View Document

14/01/0914 January 2009 APPOINTMENT TERMINATED SECRETARY STEPHEN BALL

View Document

17/09/0817 September 2008 APPOINTMENT TERMINATED DIRECTOR TIMOTHY COLLINS

View Document

09/01/089 January 2008 RETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

29/12/0729 December 2007 REGISTERED OFFICE CHANGED ON 29/12/07 FROM: G OFFICE CHANGED 29/12/07 3 GREENGATE CARDALE PARK HARROGATE NORTH YORKSHIRE HG3 1GY

View Document

18/10/0718 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0725 January 2007 RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

27/07/0627 July 2006 REGISTERED OFFICE CHANGED ON 27/07/06 FROM: G OFFICE CHANGED 27/07/06 3 GROVE PARK COURT SKIPTON ROAD HARROGATE NORTH YORKSHIRE HG1 4DP

View Document

16/02/0616 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0619 January 2006 RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

01/02/051 February 2005 RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 NEW DIRECTOR APPOINTED

View Document

11/01/0511 January 2005 NEW DIRECTOR APPOINTED

View Document

20/09/0420 September 2004 REGISTERED OFFICE CHANGED ON 20/09/04 FROM: G OFFICE CHANGED 20/09/04 7 NORTH PARK ROAD HARROGATE NORTH YORKSHIRE HG1 5PD

View Document

07/09/047 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/042 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

02/09/042 September 2004 SECRETARY RESIGNED

View Document

02/09/042 September 2004 NC INC ALREADY ADJUSTED 20/04/04

View Document

02/09/042 September 2004 � NC 1000/5000 20/04/04

View Document

19/03/0419 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

18/02/0418 February 2004 NEW SECRETARY APPOINTED

View Document

22/01/0422 January 2004 RETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 NEW DIRECTOR APPOINTED

View Document

10/09/0310 September 2003 ACC. REF. DATE SHORTENED FROM 31/10/03 TO 30/04/03

View Document

10/09/0310 September 2003 REGISTERED OFFICE CHANGED ON 10/09/03 FROM: G OFFICE CHANGED 10/09/03 HORWATH PULLEYN HESELTON 21 VICTORIA AVENUE HARROGATE NORTH YORKSHIRE HG1 5RD

View Document

02/09/032 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

28/08/0328 August 2003 COMPANY NAME CHANGED BB MEDIA LIMITED CERTIFICATE ISSUED ON 28/08/03

View Document

25/02/0325 February 2003 NEW SECRETARY APPOINTED

View Document

25/02/0325 February 2003 RETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/02/0215 February 2002 SECRETARY RESIGNED

View Document

15/02/0215 February 2002 DIRECTOR RESIGNED

View Document

28/01/0228 January 2002 NEW DIRECTOR APPOINTED

View Document

28/01/0228 January 2002 REGISTERED OFFICE CHANGED ON 28/01/02 FROM: G OFFICE CHANGED 28/01/02 RM COMPANY SERVICES LIMITED 2ND FLOOR 80 GREAT EASTERN STREET LONDON EC2A 3RX

View Document

28/01/0228 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/01/0228 January 2002 ACC. REF. DATE SHORTENED FROM 31/12/02 TO 31/10/02

View Document

24/12/0124 December 2001 Incorporation

View Document

24/12/0124 December 2001 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