BARR COMMON TRADING CO LIMITED(THE)

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Compulsory strike-off action has been discontinued

View Document

07/05/257 May 2025 Compulsory strike-off action has been discontinued

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-01-27 with no updates

View Document

18/02/2518 February 2025 Change of details for Mr Robert Edward Pugh as a person with significant control on 2025-02-18

View Document

18/02/2518 February 2025 Director's details changed for Mr Robert Edward Pugh on 2025-02-18

View Document

06/12/246 December 2024 Previous accounting period shortened from 2024-03-28 to 2023-12-31

View Document

14/10/2414 October 2024 Total exemption full accounts made up to 2023-03-31

View Document

12/03/2412 March 2024 Previous accounting period shortened from 2023-03-29 to 2023-03-28

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

15/12/2315 December 2023 Previous accounting period shortened from 2023-03-30 to 2023-03-29

View Document

03/02/233 February 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

14/01/2314 January 2023 Accounts for a small company made up to 2022-03-31

View Document

21/12/2221 December 2022 Previous accounting period shortened from 2022-03-31 to 2022-03-30

View Document

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

View Accounts

27/01/2227 January 2022 Confirmation statement made on 2022-01-27 with updates

View Document

21/12/2121 December 2021 Accounts for a small company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/02/2119 February 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

09/02/219 February 2021 CONFIRMATION STATEMENT MADE ON 27/01/21, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, WITH UPDATES

View Document

10/12/1910 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES

View Document

06/12/186 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES

View Document

04/12/174 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

11/08/1711 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 006611850009

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

24/10/1624 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

28/01/1628 January 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

06/11/156 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

27/01/1527 January 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

04/11/144 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

30/01/1430 January 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

17/10/1317 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

10/07/1310 July 2013 ADOPT ARTICLES 26/06/2013

View Document

10/07/1310 July 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

07/02/137 February 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

19/09/1219 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

31/01/1231 January 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

27/10/1127 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

01/02/111 February 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

14/09/1014 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT EDWARD PUGH / 08/02/2010

View Document

08/02/108 February 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERTSON JEREMY PUGH / 08/02/2010

View Document

08/02/108 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES ROBERTSON JEREMY PUGH / 08/02/2010

View Document

08/10/098 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

19/08/0919 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/08/0917 August 2009 DIRECTOR APPOINTED JAMES ROBERTSON JEREMY PUGH

View Document

01/07/091 July 2009 GBP IC 27511/16256 23/05/09 GBP SR 11255@1=11255

View Document

29/06/0929 June 2009 SECRETARY APPOINTED JAMES ROBERTSON JEREMY PUGH

View Document

29/06/0929 June 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT PUGH

View Document

29/06/0929 June 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL PUGH

View Document

12/06/0912 June 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/06/0912 June 2009 ALTER ARTICLES 23/05/2009

View Document

29/01/0929 January 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 SECRETARY APPOINTED ROBERT EDWARD PUGH LOGGED FORM

View Document

19/08/0819 August 2008 SECRETARY APPOINTED ROBERT EDWARD PUGH

View Document

11/08/0811 August 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY TERENCE STNALEY JARVIS LOGGED FORM

View Document

08/08/088 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/01/0829 January 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

24/08/0724 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/01/0729 January 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/02/0613 February 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/05/0528 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/02/0519 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/02/0519 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/02/0519 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/02/0519 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/01/0531 January 2005 RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

31/03/0431 March 2004 RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS

View Document

12/09/0312 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

03/02/033 February 2003 RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS

View Document

19/09/0219 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

01/02/021 February 2002 RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

17/01/0117 January 2001 RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

05/02/005 February 2000 RETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS

View Document

14/09/9914 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

15/03/9915 March 1999 RETURN MADE UP TO 26/01/99; NO CHANGE OF MEMBERS

View Document

20/10/9820 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

17/02/9817 February 1998 RETURN MADE UP TO 26/01/98; NO CHANGE OF MEMBERS

View Document

30/10/9730 October 1997 NEW SECRETARY APPOINTED

View Document

30/10/9730 October 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/10/9722 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

12/02/9712 February 1997 RETURN MADE UP TO 26/01/97; FULL LIST OF MEMBERS

View Document

17/09/9617 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

13/02/9613 February 1996 RETURN MADE UP TO 26/01/96; NO CHANGE OF MEMBERS

View Document

28/11/9528 November 1995 ALTER MEM AND ARTS 18/11/95

View Document

29/09/9529 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

17/02/9517 February 1995 RETURN MADE UP TO 26/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/09/9420 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

12/04/9412 April 1994

View Document

12/04/9412 April 1994 REGISTERED OFFICE CHANGED ON 12/04/94 FROM: STAFFORD STREET WEDNESBURY WEST MIDLANDS WS10 7JX

View Document

20/02/9420 February 1994 RETURN MADE UP TO 26/01/94; FULL LIST OF MEMBERS

View Document

06/10/936 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

03/03/933 March 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

03/03/933 March 1993 RETURN MADE UP TO 26/01/93; NO CHANGE OF MEMBERS

View Document

20/10/9220 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

06/02/926 February 1992 RETURN MADE UP TO 26/01/92; FULL LIST OF MEMBERS

View Document

05/12/915 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

13/03/9113 March 1991 RETURN MADE UP TO 31/01/91; NO CHANGE OF MEMBERS

View Document

13/03/9113 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

06/04/906 April 1990 DIRECTOR RESIGNED

View Document

07/02/907 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

07/02/907 February 1990 RETURN MADE UP TO 26/01/90; NO CHANGE OF MEMBERS

View Document

09/03/899 March 1989 RETURN MADE UP TO 03/02/89; FULL LIST OF MEMBERS

View Document

09/03/899 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

11/03/8811 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

11/03/8811 March 1988 RETURN MADE UP TO 05/02/88; FULL LIST OF MEMBERS

View Document

14/02/8714 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

14/02/8714 February 1987 ANNUAL RETURN MADE UP TO 06/02/87

View Document

28/01/8728 January 1987 REGISTERED OFFICE CHANGED ON 28/01/87 FROM: CHARLES SIDINGS BULL STAKE DARLASTON WEST MIDLANDS

View Document

28/01/8728 January 1987

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