BARKER MORRIS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-02-02 with no updates

View Document

13/02/2513 February 2025 Director's details changed

View Document

13/02/2513 February 2025 Director's details changed for Mr Robert Campbell on 2025-02-02

View Document

13/02/2513 February 2025 Director's details changed for Mr Dean Robert Tennant on 2025-02-02

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/04/2424 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

19/02/2419 February 2024 Director's details changed for Mr Robert Campbell on 2024-02-16

View Document

15/02/2415 February 2024 Director's details changed for Mr Robert Campbell on 2024-02-14

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/09/2324 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/03/223 March 2022 Total exemption full accounts made up to 2021-12-31

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-02 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/11/2125 November 2021 Director's details changed for Mr Robert Campbell on 2021-11-12

View Document

05/03/215 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

04/02/214 February 2021 CONFIRMATION STATEMENT MADE ON 02/02/21, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/08/207 August 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

09/07/209 July 2020 APPOINTMENT TERMINATED, SECRETARY PATRICIA BARKER

View Document

09/07/209 July 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID BARKER

View Document

09/07/209 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH POWELL THOMAS

View Document

09/07/209 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEAN ROBERT TENNANT

View Document

09/07/209 July 2020 CESSATION OF PATRICIA BARKER AS A PSC

View Document

09/07/209 July 2020 CESSATION OF DAVID STUART BARKER AS A PSC

View Document

09/07/209 July 2020 APPOINTMENT TERMINATED, DIRECTOR PATRICIA BARKER

View Document

15/06/2015 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 050315930001

View Document

26/05/2026 May 2020 REGISTERED OFFICE CHANGED ON 26/05/2020 FROM 17 SANDY WAY CROYDE BRAUNTON NORTH DEVON EX33 1PP

View Document

26/02/2026 February 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/06/194 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/03/1822 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

10/03/1710 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

24/03/1624 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/02/1623 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

06/03/156 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/02/1524 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

24/02/1524 February 2015 PREVEXT FROM 31/10/2014 TO 31/12/2014

View Document

06/01/156 January 2015 DIRECTOR APPOINTED MR DEAN ROBERT TENNANT

View Document

06/01/156 January 2015 DIRECTOR APPOINTED MR KEITH POWELL THOMAS

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

10/03/1410 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

02/03/142 March 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

16/07/1316 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

28/02/1328 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

12/03/1212 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

10/02/1210 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

03/03/113 March 2011 VARYING SHARE RIGHTS AND NAMES

View Document

14/02/1114 February 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

19/11/1019 November 2010 REGISTERED OFFICE CHANGED ON 19/11/2010 FROM 21 BOUTPORT STREET BARNSTAPLE DEVON EX31 1RP

View Document

15/03/1015 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID STUART BARKER / 02/02/2010

View Document

09/02/109 February 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

25/02/0925 February 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

12/02/0812 February 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

26/03/0726 March 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

24/02/0524 February 2005 RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/10/04

View Document

30/11/0430 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

18/11/0418 November 2004 REGISTERED OFFICE CHANGED ON 18/11/04 FROM: 17 SANDY WAY CROYDE NORTH DEVON EX33 1PP

View Document

18/11/0418 November 2004 S366A DISP HOLDING AGM 05/11/04

View Document

15/03/0415 March 2004 NEW DIRECTOR APPOINTED

View Document

02/02/042 February 2004 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