BARRY CHARLES MOTORS LIMITED

Company Documents

DateDescription
15/11/2415 November 2024 Compulsory strike-off action has been suspended

View Document

15/11/2415 November 2024 Compulsory strike-off action has been suspended

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 Change of details for Mr Paul Michael Watson as a person with significant control on 2024-01-30

View Document

30/01/2430 January 2024 Registered office address changed from Barry Charles Building Desford Road Kirby Muxloe Leicester LE9 2BF England to Office Paul Street London EC2A 4NE on 2024-01-30

View Document

25/01/2425 January 2024 Termination of appointment of Mark George King as a director on 2023-11-01

View Document

25/01/2425 January 2024 Termination of appointment of Tina Marie Goss as a secretary on 2023-11-01

View Document

25/01/2425 January 2024 Confirmation statement made on 2023-11-20 with no updates

View Document

25/01/2425 January 2024 Termination of appointment of Tina Marie Goss as a director on 2023-11-01

View Document

30/08/2330 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

02/12/222 December 2022 Confirmation statement made on 2022-11-20 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

06/12/216 December 2021 Confirmation statement made on 2021-11-20 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

09/11/219 November 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

22/08/1922 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

06/09/186 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

02/12/172 December 2017 DIRECTOR APPOINTED MR MARK GEORGE KING

View Document

02/12/172 December 2017 CESSATION OF TINA MARIE GOSS AS A PSC

View Document

02/12/172 December 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

25/11/1625 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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