BARRY & WILKINSON (TYRES) LIMITED

Company Documents

DateDescription
14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

26/03/2026 March 2020 SECRETARY'S CHANGE OF PARTICULARS / PAULINE MARY BARRY / 26/03/2020

View Document

26/03/2026 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL BARRY / 26/03/2020

View Document

26/03/2026 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINE MARY BARRY / 26/03/2020

View Document

24/03/2024 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINE MARY BARRY / 19/03/2020

View Document

24/03/2024 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL BARRY / 19/03/2020

View Document

24/04/1924 April 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES

View Document

03/05/183 May 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES

View Document

11/08/1711 August 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

21/08/1621 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

06/04/166 April 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

26/08/1526 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

30/03/1530 March 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

12/06/1412 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

31/03/1431 March 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

15/05/1315 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

08/04/138 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

31/05/1231 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

17/04/1217 April 2012 PREVSHO FROM 31/07/2012 TO 31/01/2012

View Document

17/04/1217 April 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

19/01/1219 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

04/01/124 January 2012 PREVEXT FROM 31/03/2011 TO 31/07/2011

View Document

29/09/1129 September 2011 REGISTERED OFFICE CHANGED ON 29/09/2011 FROM C/O MICHELDEVER TYRE SERVICES LTD MICHELDEVER STATION WINCHESTER HAMPSHIRE SO21 3AP

View Document

29/09/1129 September 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD SAWNEY

View Document

29/09/1129 September 2011 APPOINTMENT TERMINATED, SECRETARY RICHARD SAWNEY

View Document

29/09/1129 September 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHAN COWLES

View Document

30/08/1130 August 2011 DIRECTOR APPOINTED MR JOHN MICHAEL BARRY

View Document

30/08/1130 August 2011 DIRECTOR APPOINTED PAULINE MARY BARRY

View Document

30/08/1130 August 2011 SECRETARY APPOINTED PAULINE MARY BARRY

View Document

07/07/117 July 2011 SECTION 519

View Document

04/07/114 July 2011 AUDITOR'S RESIGNATION

View Document

27/06/1127 June 2011 SOLVENCY STATEMENT DATED 22/06/11

View Document

27/06/1127 June 2011 REDUCE ISSUED CAPITAL 22/06/2011

View Document

27/06/1127 June 2011 27/06/11 STATEMENT OF CAPITAL GBP 1

View Document

27/06/1127 June 2011 STATEMENT BY DIRECTORS

View Document

01/04/111 April 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

31/12/1031 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

29/10/1029 October 2010 PREVSHO FROM 31/01/2011 TO 31/03/2010

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 6 February 2010

View Document

16/06/1016 June 2010 SECTION 519

View Document

11/06/1011 June 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

07/06/107 June 2010 PREVSHO FROM 31/03/2010 TO 31/01/2010

View Document

22/02/1022 February 2010 REGISTERED OFFICE CHANGED ON 22/02/2010 FROM REGENCY HOUSE 45-51 CHORLEY NEW ROAD BOLTON BL1 4QR

View Document

16/02/1016 February 2010 APPOINTMENT TERMINATED, DIRECTOR PAULINE BARRY

View Document

16/02/1016 February 2010 APPOINTMENT TERMINATED, SECRETARY PAULINE BARRY

View Document

16/02/1016 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

16/02/1016 February 2010 SECRETARY APPOINTED RICHARD SAWNEY

View Document

16/02/1016 February 2010 DIRECTOR APPOINTED JONATHAN ROBERT COWLES

View Document

16/02/1016 February 2010 DIRECTOR APPOINTED RICHARD MURRAY SAWNEY

View Document

16/02/1016 February 2010 CURRSHO FROM 30/09/2010 TO 31/03/2010

View Document

16/02/1016 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14

View Document

16/02/1016 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

16/02/1016 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

16/02/1016 February 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN BARRY

View Document

16/02/1016 February 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY OLLIER

View Document

18/12/0918 December 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09

View Document

24/09/0924 September 2009 NC INC ALREADY ADJUSTED 08/09/2009

View Document

24/09/0924 September 2009 NC INC ALREADY ADJUSTED 08/09/09

View Document

25/08/0925 August 2009 RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS; AMEND

View Document

14/08/0914 August 2009 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS; AMEND

View Document

14/08/0914 August 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS; AMEND

View Document

14/08/0914 August 2009 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS; AMEND

View Document

30/03/0930 March 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

27/12/0827 December 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08

View Document

29/04/0829 April 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/07

View Document

28/04/0728 April 2007 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06

View Document

13/01/0713 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/01/0713 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/01/0713 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/01/0713 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/01/0713 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/01/0713 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/01/0713 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/01/0713 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/01/0713 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/01/0713 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/10/0614 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0611 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0611 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0611 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/066 April 2006 RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

12/04/0512 April 2005 RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/0518 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/02/055 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0517 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

06/04/046 April 2004 RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

02/07/032 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

09/04/039 April 2003 RETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 RETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

18/01/0218 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/0111 April 2001 RETURN MADE UP TO 04/04/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

09/06/009 June 2000 RETURN MADE UP TO 04/04/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

18/05/9918 May 1999 RETURN MADE UP TO 04/04/99; FULL LIST OF MEMBERS

View Document

24/12/9824 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

22/05/9822 May 1998 RETURN MADE UP TO 04/04/98; NO CHANGE OF MEMBERS

View Document

30/04/9830 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/9731 December 1997 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

31/12/9731 December 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/96

View Document

08/12/978 December 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/9722 May 1997 RETURN MADE UP TO 04/04/97; NO CHANGE OF MEMBERS

View Document

04/08/964 August 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

16/04/9616 April 1996 RETURN MADE UP TO 04/04/96; FULL LIST OF MEMBERS

View Document

16/04/9616 April 1996 NEW DIRECTOR APPOINTED

View Document

19/01/9619 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/9619 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/9619 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/951 September 1995 REGISTERED OFFICE CHANGED ON 01/09/95 FROM: 19B SCHOOL ROAD, SALE, CHESHIRE M33 7XX

View Document

11/07/9511 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

18/04/9518 April 1995 RETURN MADE UP TO 04/04/95; FULL LIST OF MEMBERS

View Document

01/02/951 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

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

View Document

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

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

01/07/941 July 1994 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 30/09

View Document

12/05/9412 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

06/04/946 April 1994 RETURN MADE UP TO 04/04/94; NO CHANGE OF MEMBERS

View Document

21/05/9321 May 1993 RETURN MADE UP TO 04/04/93; NO CHANGE OF MEMBERS

View Document

25/02/9325 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

13/04/9213 April 1992 RETURN MADE UP TO 04/04/92; FULL LIST OF MEMBERS

View Document

01/04/921 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

25/04/9125 April 1991 RETURN MADE UP TO 04/04/91; NO CHANGE OF MEMBERS

View Document

22/02/9122 February 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/90

View Document

19/06/9019 June 1990 RETURN MADE UP TO 04/04/90; FULL LIST OF MEMBERS

View Document

29/03/9029 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

31/01/9031 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

03/01/903 January 1990 DIRECTOR RESIGNED

View Document

17/04/8917 April 1989 RETURN MADE UP TO 20/03/89; FULL LIST OF MEMBERS

View Document

16/03/8916 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

17/06/8817 June 1988 RETURN MADE UP TO 24/05/88; FULL LIST OF MEMBERS

View Document

24/05/8824 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

17/05/8817 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

10/03/8710 March 1987 RETURN MADE UP TO 16/12/86; FULL LIST OF MEMBERS

View Document

10/03/8710 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

11/12/8611 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/8218 January 1982 MEMORANDUM OF ASSOCIATION

View Document

07/11/697 November 1969 CERTIFICATE OF INCORPORATION

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