BARRY AND BERNIE LIMITED

Company Documents

DateDescription
14/03/2414 March 2024 Registered office address changed from Unit 2 Dunheved Court Pennygillam Way Pennygillam Industrial Estate Launceston Cornwall PL15 7ED England to Little Trendle Farm Denham Bridge Road Bere Alston Yelverton Devon PL20 7HT on 2024-03-14

View Document

14/03/2414 March 2024 Change of details for Mr Mark Page-Bailey as a person with significant control on 2024-03-14

View Document

14/03/2414 March 2024 Director's details changed for Mr Mark Page-Bailey on 2024-03-14

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 Director's details changed for Mr Mark Page-Bailey on 2021-10-15

View Document

02/11/212 November 2021 Change of details for Mr Mark Page-Bailey as a person with significant control on 2021-10-15

View Document

02/11/212 November 2021 Registered office address changed from 12 Southgate Street Launceston Cornwall PL15 9DP United Kingdom to Unit 2 2 Pennygillam Way Pennygillam Industrial Estate Launceston Cornwall PL15 7ED on 2021-11-02

View Document

12/07/2112 July 2021 Micro company accounts made up to 2021-02-28

View Document

01/03/211 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

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

View Accounts

24/02/2124 February 2021 CONFIRMATION STATEMENT MADE ON 12/02/21, NO UPDATES

View Document

20/08/2020 August 2020 PSC'S CHANGE OF PARTICULARS / MR MARK PAGE-BAILEY / 14/09/2019

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES

View Document

31/03/2031 March 2020 REGISTERED OFFICE CHANGED ON 31/03/2020 FROM LITTLE TRENDLE FARM DENHAM BRIDGE ROAD YELVERTON PL20 7HT UNITED KINGDOM

View Document

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

View Accounts

13/11/1913 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

23/09/1923 September 2019 APPOINTMENT TERMINATED, DIRECTOR RALPH MAYCOCK

View Document

23/09/1923 September 2019 CESSATION OF RALPH IAN MAYCOCK AS A PSC

View Document

29/06/1929 June 2019 DISS40 (DISS40(SOAD))

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

07/05/197 May 2019 FIRST GAZETTE

View Document

13/02/1813 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information