BARRY REED ASSOCIATES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 24/07/2524 July 2025 | Micro company accounts made up to 2025-04-05 |
| 05/04/255 April 2025 | Annual accounts for year ending 05 Apr 2025 |
| 23/12/2423 December 2024 | Confirmation statement made on 2024-12-23 with no updates |
| 19/11/2419 November 2024 | Micro company accounts made up to 2024-04-05 |
| 05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
| 17/02/2417 February 2024 | Termination of appointment of Karen Frances Reed as a director on 2024-02-09 |
| 14/02/2414 February 2024 | Termination of appointment of Kara Louise Reed as a secretary on 2024-02-09 |
| 27/12/2327 December 2023 | Micro company accounts made up to 2023-04-05 |
| 23/12/2323 December 2023 | Confirmation statement made on 2023-12-23 with no updates |
| 05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
| 23/12/2223 December 2022 | Confirmation statement made on 2022-12-23 with no updates |
| 21/12/2221 December 2022 | Micro company accounts made up to 2022-04-05 |
| 11/05/2211 May 2022 | Appointment of Ms Karen Frances Reed as a director on 2022-05-10 |
| 05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
| 29/12/2129 December 2021 | Micro company accounts made up to 2021-04-05 |
| 23/12/2123 December 2021 | Confirmation statement made on 2021-12-23 with no updates |
| 05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
| 30/12/2030 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 |
| 29/12/2029 December 2020 | CONFIRMATION STATEMENT MADE ON 23/12/20, NO UPDATES |
| 05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
| 26/02/2026 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19 |
| 23/12/1923 December 2019 | CONFIRMATION STATEMENT MADE ON 23/12/19, NO UPDATES |
| 05/04/195 April 2019 | Annual accounts for year ending 05 Apr 2019 |
| 23/12/1823 December 2018 | CONFIRMATION STATEMENT MADE ON 23/12/18, NO UPDATES |
| 14/12/1814 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18 |
| 05/04/185 April 2018 | Annual accounts for year ending 05 Apr 2018 |
| 29/12/1729 December 2017 | CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES |
| 15/12/1715 December 2017 | 05/04/17 TOTAL EXEMPTION FULL |
| 05/04/175 April 2017 | Annual accounts for year ending 05 Apr 2017 |
| 23/12/1623 December 2016 | CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES |
| 22/12/1622 December 2016 | SECRETARY'S CHANGE OF PARTICULARS / KARA LOUISE REED / 09/12/2016 |
| 19/12/1619 December 2016 | 05/04/16 TOTAL EXEMPTION FULL |
| 05/04/165 April 2016 | Annual accounts for year ending 05 Apr 2016 |
| 23/12/1523 December 2015 | Annual return made up to 23 December 2015 with full list of shareholders |
| 18/08/1518 August 2015 | Annual accounts small company total exemption made up to 5 April 2015 |
| 23/12/1423 December 2014 | Annual return made up to 23 December 2014 with full list of shareholders |
| 15/12/1415 December 2014 | Annual accounts small company total exemption made up to 5 April 2014 |
| 05/04/145 April 2014 | Annual accounts for year ending 05 Apr 2014 |
| 26/12/1326 December 2013 | Annual return made up to 23 December 2013 with full list of shareholders |
| 23/12/1323 December 2013 | Annual accounts small company total exemption made up to 5 April 2013 |
| 05/04/135 April 2013 | Annual accounts for year ending 05 Apr 2013 |
| 08/01/138 January 2013 | Annual return made up to 23 December 2012 with full list of shareholders |
| 05/01/135 January 2013 | Annual accounts small company total exemption made up to 5 April 2012 |
| 05/04/125 April 2012 | Annual accounts for year ending 05 Apr 2012 |
| 21/03/1221 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY FRANCIS REED / 19/03/2012 |
| 21/03/1221 March 2012 | REGISTERED OFFICE CHANGED ON 21/03/2012 FROM BUMBLEBEE COTTAGE 37 HAYS LANE HALIFAX WEST YORKSHIRE HX2 8UL UNITED KINGDOM |
| 03/01/123 January 2012 | Annual return made up to 23 December 2011 with full list of shareholders |
| 21/12/1121 December 2011 | Annual accounts small company total exemption made up to 5 April 2011 |
| 29/06/1129 June 2011 | APPOINTMENT TERMINATED, DIRECTOR JILL KEMP |
| 13/01/1113 January 2011 | SECRETARY'S CHANGE OF PARTICULARS / KARA LOUISE REED / 01/09/2010 |
| 13/01/1113 January 2011 | Annual return made up to 23 December 2010 with full list of shareholders |
| 30/12/1030 December 2010 | Annual accounts small company total exemption made up to 5 April 2010 |
| 04/02/104 February 2010 | Annual accounts small company total exemption made up to 5 April 2009 |
| 06/01/106 January 2010 | Annual return made up to 23 December 2009 with full list of shareholders |
| 06/01/106 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY FRANCIS REED / 01/10/2009 |
| 06/01/106 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MS JILL KEMP / 01/10/2009 |
| 28/03/0928 March 2009 | Annual accounts small company total exemption made up to 5 April 2008 |
| 14/01/0914 January 2009 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY REED / 21/12/2008 |
| 14/01/0914 January 2009 | REGISTERED OFFICE CHANGED ON 14/01/2009 FROM 805 LEEDS ROAD THACKLEY BRADFORD WEST YORKSHIRE BD10 8UJ UNITED KINGDOM |
| 14/01/0914 January 2009 | RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS |
| 14/01/0914 January 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JILL KEMP / 21/12/2008 |
| 27/10/0827 October 2008 | 05/04/07 TOTAL EXEMPTION FULL |
| 07/07/087 July 2008 | REGISTERED OFFICE CHANGED ON 07/07/2008 FROM 22 MILTON AVENUE WELLINGBOROUGH NORTHAMPTONSHIRE NN8 3RD |
| 07/07/087 July 2008 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY REED / 01/07/2008 |
| 08/01/088 January 2008 | RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS |
| 08/01/088 January 2008 | SECRETARY'S PARTICULARS CHANGED |
| 11/04/0711 April 2007 | NEW DIRECTOR APPOINTED |
| 12/02/0712 February 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06 |
| 03/01/073 January 2007 | SECRETARY'S PARTICULARS CHANGED |
| 03/01/073 January 2007 | RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS |
| 17/05/0617 May 2006 | REGISTERED OFFICE CHANGED ON 17/05/06 FROM: 5 CASTLE GROVE KENILWORTH CV8 1NF |
| 17/05/0617 May 2006 | DIRECTOR'S PARTICULARS CHANGED |
| 02/05/062 May 2006 | NEW SECRETARY APPOINTED |
| 02/05/062 May 2006 | SECRETARY RESIGNED |
| 08/02/068 February 2006 | RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS |
| 26/10/0526 October 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05 |
| 19/01/0519 January 2005 | RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS |
| 18/10/0418 October 2004 | ACC. REF. DATE EXTENDED FROM 31/12/04 TO 05/04/05 |
| 23/12/0323 December 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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