BARRY HOWARD GROUP PLC

Company Documents

DateDescription
09/07/149 July 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

20/05/1420 May 2014 FIRST GAZETTE

View Document

15/02/1415 February 2014 DISS40 (DISS40(SOAD))

View Document

12/02/1412 February 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

11/02/1411 February 2014 REGISTERED OFFICE CHANGED ON 11/02/2014 FROM, SUMMER FARM WEST HADDON ROAD, CRICK, NORTHAMPTON, NN6 7SQ

View Document

01/08/131 August 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/06/134 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/11/1230 November 2012 APPOINTMENT TERMINATED, DIRECTOR AMANDA HOWARD

View Document

30/11/1230 November 2012 DIRECTOR APPOINTED MR BARRY JOHN HOWARD

View Document

23/11/1223 November 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

25/09/1225 September 2012 FIRST GAZETTE

View Document

17/05/1217 May 2012 APPOINTMENT TERMINATED, DIRECTOR BARRY HOWARD

View Document

17/05/1217 May 2012 DIRECTOR APPOINTED AMANDA HOWARD

View Document

31/01/1231 January 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/12/116 December 2011 FIRST GAZETTE

View Document

14/02/1114 February 2011 Annual return made up to 19 December 2010 with full list of shareholders

View Document

02/07/102 July 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY JOHN HOWARD / 01/10/2009

View Document

19/01/1019 January 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

10/09/0910 September 2009 APPOINTMENT TERMINATED DIRECTOR WAYNE WILLIAMS

View Document

06/07/096 July 2009 SECRETARY RESIGNED ANDREW WHITMILL

View Document

06/07/096 July 2009 DIRECTOR RESIGNED ANDREW WHITMILL

View Document

08/06/098 June 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08

View Document

02/03/092 March 2009 DIRECTOR RESIGNED WILLIAM MAIN

View Document

23/12/0823 December 2008 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 REGISTERED OFFICE CHANGED ON 28/11/08 FROM: THE ROUND TIN BARN VICTORS BARN BRIXWORTH NORTHAMPTON NORTHAMPTONSHIRE NN6 9DQ

View Document

27/06/0827 June 2008 CURREXT FROM 31/12/2007 TO 30/06/2008

View Document

29/01/0829 January 2008 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

15/09/0715 September 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

30/08/0730 August 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/08/0730 August 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/06/071 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/072 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/01/0711 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/01/077 January 2007 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

19/07/0619 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/0613 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/0622 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/01/0610 January 2006 RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/0510 November 2005 NEW DIRECTOR APPOINTED

View Document

07/09/057 September 2005 NEW SECRETARY APPOINTED

View Document

07/09/057 September 2005 SECRETARY RESIGNED

View Document

05/07/055 July 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

16/02/0516 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/12/0424 December 2004 RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 NEW DIRECTOR APPOINTED

View Document

27/04/0427 April 2004 APPLICATION COMMENCE BUSINESS

View Document

27/04/0427 April 2004 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

03/03/043 March 2004 DIRECTOR RESIGNED

View Document

03/03/043 March 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/03/043 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/041 March 2004 NEW DIRECTOR APPOINTED

View Document

01/03/041 March 2004 NEW SECRETARY APPOINTED

View Document

01/03/041 March 2004 NEW DIRECTOR APPOINTED

View Document

27/02/0427 February 2004 REGISTERED OFFICE CHANGED ON 27/02/04 FROM: TUNNEL HILL FARM ROTHERSTHORPE LANE NORTHAMPTON NORTHAMPTONSHIRE NN4 8HX

View Document

19/12/0319 December 2003 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