BARKING HOUSE TRUST OF BARKING AND DAGENHAM

Company Documents

DateDescription
21/04/1521 April 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/04/1512 April 2015 APPLICATION FOR STRIKING-OFF

View Document

23/03/1523 March 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN DAVIS

View Document

08/10/148 October 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

29/09/1429 September 2014 24/09/14 NO MEMBER LIST

View Document

23/10/1323 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

09/10/139 October 2013 24/09/13 NO MEMBER LIST

View Document

09/10/139 October 2013 SAIL ADDRESS CREATED

View Document

27/02/1327 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH ROBERT OWEN / 25/02/2013

View Document

17/10/1217 October 2012 24/09/12 NO MEMBER LIST

View Document

11/10/1211 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

04/07/124 July 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES MONAGHAN

View Document

07/10/117 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

04/10/114 October 2011 24/09/11 NO MEMBER LIST

View Document

17/11/1017 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE ELLEN KEYWORTH / 01/11/2010

View Document

17/11/1017 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN KEYWORTH / 01/11/2010

View Document

15/10/1015 October 2010 DIRECTOR APPOINTED MR KENNETH ROBERT OWEN

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVIS / 24/09/2010

View Document

30/09/1030 September 2010 24/09/10 NO MEMBER LIST

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MICHAEL MONAGHAN / 24/09/2010

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE ELLEN KEYWORTH / 24/09/2010

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN KEYWORTH / 24/09/2010

View Document

03/09/103 September 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

14/06/1014 June 2010 APPOINTMENT TERMINATED, SECRETARY HENRY COOPER

View Document

14/06/1014 June 2010 APPOINTMENT TERMINATED, DIRECTOR HENRY COOPER

View Document

14/06/1014 June 2010 SECRETARY APPOINTED MR BARRIE JACK LAZARUS

View Document

06/10/096 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

06/10/096 October 2009 24/09/09 NO MEMBER LIST

View Document

14/10/0814 October 2008 ANNUAL RETURN MADE UP TO 24/09/08

View Document

05/08/085 August 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

13/11/0713 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

15/10/0715 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/0715 October 2007 ANNUAL RETURN MADE UP TO 24/09/07

View Document

09/10/069 October 2006 ANNUAL RETURN MADE UP TO 24/09/06

View Document

21/07/0621 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

17/07/0617 July 2006 NEW DIRECTOR APPOINTED

View Document

25/10/0525 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

11/10/0511 October 2005 ANNUAL RETURN MADE UP TO 24/09/05

View Document

01/10/041 October 2004 ANNUAL RETURN MADE UP TO 24/09/04

View Document

27/08/0427 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

23/10/0323 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

03/10/033 October 2003 ANNUAL RETURN MADE UP TO 24/09/03

View Document

01/10/021 October 2002 ANNUAL RETURN MADE UP TO 24/09/02

View Document

20/06/0220 June 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

13/12/0113 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

26/09/0126 September 2001 ANNUAL RETURN MADE UP TO 24/09/01

View Document

02/02/012 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

19/10/0019 October 2000 NEW SECRETARY APPOINTED

View Document

19/10/0019 October 2000 ANNUAL RETURN MADE UP TO 24/09/00

View Document

09/08/009 August 2000 ACC. REF. DATE SHORTENED FROM 30/09/00 TO 31/03/00

View Document

11/07/0011 July 2000 NEW DIRECTOR APPOINTED

View Document

11/07/0011 July 2000 REGISTERED OFFICE CHANGED ON 11/07/00 FROM: G OFFICE CHANGED 11/07/00 30 SAINT AWDRYS ROAD BARKING ESSEX IG11 7QD

View Document

11/07/0011 July 2000 SECRETARY RESIGNED

View Document

11/07/0011 July 2000 NEW DIRECTOR APPOINTED

View Document

24/09/9924 September 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information