BARKERS OF WINDSOR LIMITED

Company Documents

DateDescription
06/03/256 March 2025 Confirmation statement made on 2025-02-22 with updates

View Document

01/09/241 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/02/2425 February 2024 Confirmation statement made on 2024-02-22 with updates

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/03/2317 March 2023 Previous accounting period shortened from 2022-06-30 to 2022-03-31

View Document

05/03/235 March 2023 Confirmation statement made on 2023-02-22 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

04/03/224 March 2022 Confirmation statement made on 2022-02-22 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/05/2125 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

22/04/2122 April 2021 CURRSHO FROM 31/08/2021 TO 30/06/2021

View Document

01/03/211 March 2021 CONFIRMATION STATEMENT MADE ON 22/02/21, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, WITH UPDATES

View Document

26/10/1926 October 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES

View Document

31/01/1931 January 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

27/03/1827 March 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

24/02/1824 February 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

12/05/1612 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

23/02/1623 February 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

18/05/1518 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

03/03/153 March 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

03/03/153 March 2015 DIRECTOR APPOINTED MR JOHN JORDAN

View Document

02/03/152 March 2015 SAIL ADDRESS CHANGED FROM: 47 HOLDENHURST AVENUE BOURNEMOUTH BH7 6RA ENGLAND

View Document

02/03/152 March 2015 APPOINTMENT TERMINATED, DIRECTOR DEAN METHLEY

View Document

02/03/152 March 2015 APPOINTMENT TERMINATED, DIRECTOR DEAN METHLEY

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

07/05/147 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

26/02/1426 February 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

20/05/1320 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

26/02/1326 February 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

21/05/1221 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

02/05/122 May 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

20/05/1120 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

11/05/1111 May 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

31/03/1031 March 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

04/03/104 March 2010 APPOINTMENT TERMINATED, DIRECTOR BARKERS OF WINDSOR

View Document

03/03/103 March 2010 APPOINTMENT TERMINATED, DIRECTOR BARKERS OF WINDSOR

View Document

03/03/103 March 2010 SAIL ADDRESS CREATED

View Document

03/03/103 March 2010 DIRECTOR APPOINTED MR DEAN FRANCIS METHLEY

View Document

03/03/103 March 2010 DIRECTOR APPOINTED MR DEAN FRANCIS METHLEY

View Document

09/12/099 December 2009 APPOINTMENT TERMINATED, SECRETARY GILLIAN HAWKER

View Document

09/12/099 December 2009 PREVEXT FROM 28/02/2009 TO 31/08/2009

View Document

09/12/099 December 2009 CORPORATE DIRECTOR APPOINTED BARKERS OF WINDSOR

View Document

08/09/098 September 2009 FIRST GAZETTE

View Document

13/06/0913 June 2009 DISS40 (DISS40(SOAD))

View Document

12/06/0912 June 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 FIRST GAZETTE

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

10/07/0810 July 2008 APPOINTMENT TERMINATED DIRECTOR ANTHONY HAWKER

View Document

08/07/088 July 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 REGISTERED OFFICE CHANGED ON 03/04/07 FROM: BEAUMONT HOUSE, 28 BEAUMONT ROAD WINDSOR BERKSHIRE SL4 1JP

View Document

03/04/073 April 2007 NEW DIRECTOR APPOINTED

View Document

03/04/073 April 2007 NEW SECRETARY APPOINTED

View Document

10/03/0710 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/02/0726 February 2007 DIRECTOR RESIGNED

View Document

26/02/0726 February 2007 REGISTERED OFFICE CHANGED ON 26/02/07 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

26/02/0726 February 2007 SECRETARY RESIGNED

View Document

22/02/0722 February 2007 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