BARKER WHITE LIMITED

Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

29/11/2429 November 2024 Micro company accounts made up to 2024-02-28

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

29/11/2329 November 2023 Micro company accounts made up to 2023-02-28

View Document

27/04/2327 April 2023 Director's details changed for Mr Elliott Charles Negus on 2023-04-24

View Document

27/04/2327 April 2023 Change of details for Mr Elliott Charles Negus as a person with significant control on 2023-04-24

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

30/11/2230 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

29/11/2129 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

30/03/1630 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

16/03/1516 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

18/07/1418 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS RICHARDSON / 18/07/2014

View Document

23/05/1423 May 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

15/04/1415 April 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

24/04/1324 April 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

16/11/1216 November 2012 APPOINTMENT TERMINATED, DIRECTOR KAMAL MANSURI

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

17/05/1217 May 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

18/04/1118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / KAMAL MANSURI / 28/02/2011

View Document

18/04/1118 April 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

18/04/1118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS RICHARDSON / 28/02/2011

View Document

18/04/1118 April 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

15/04/1115 April 2011 Annual return made up to 1 March 2010 with full list of shareholders

View Document

14/04/1114 April 2011 VARYING SHARE RIGHTS AND NAMES

View Document

14/04/1114 April 2011 28/02/10 STATEMENT OF CAPITAL GBP 3

View Document

02/12/102 December 2010 REGISTERED OFFICE CHANGED ON 02/12/2010 FROM, 36 ARTILLERY LANE, LONDON, E1 7LS

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

09/06/109 June 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS RICHARDSON / 01/02/2010

View Document

04/01/104 January 2010 DIRECTOR APPOINTED MR ELLIOTT CHARLES NEGUS

View Document

04/01/104 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

30/03/0930 March 2009 DIRECTOR APPOINTED MR THOMAS RICHARDSON

View Document

24/03/0924 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 APPOINTMENT TERMINATED SECRETARY NICK ROOT

View Document

13/03/0913 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / KAMAL MANSURI / 13/03/2009

View Document

09/05/089 May 2008 REGISTERED OFFICE CHANGED ON 09/05/2008 FROM, 13 TOWER HOUSE, 81 FIELDGATE STREET, LONDON, E1 1GU, UNITED KINGDOM

View Document

29/02/0829 February 2008 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