BRIDGET BARKER SERVICES LIMITED

Company Documents

DateDescription
12/10/2412 October 2024 Final Gazette dissolved following liquidation

View Document

12/10/2412 October 2024 Final Gazette dissolved following liquidation

View Document

12/07/2412 July 2024 Return of final meeting in a members' voluntary winding up

View Document

06/02/246 February 2024 Registered office address changed from Countrywide House 23 West Bar Banbury Oxfordshire OX16 9SA United Kingdom to 100 st. James Road Northampton NN5 5LF on 2024-02-06

View Document

06/02/246 February 2024 Resolutions

View Document

06/02/246 February 2024 Appointment of a voluntary liquidator

View Document

06/02/246 February 2024 Resolutions

View Document

06/02/246 February 2024 Declaration of solvency

View Document

22/05/2322 May 2023 Micro company accounts made up to 2022-08-31

View Document

06/03/236 March 2023 Confirmation statement made on 2023-02-09 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

17/05/2217 May 2022 Micro company accounts made up to 2021-08-31

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-09 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

21/05/2121 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

16/02/2116 February 2021 CONFIRMATION STATEMENT MADE ON 09/02/21, WITH UPDATES

View Document

11/02/2111 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / BRIDGET CAROLINE BARKER / 09/02/2021

View Document

09/02/219 February 2021 PSC'S CHANGE OF PARTICULARS / BRIDGET CAROLINE BARKER / 09/02/2021

View Document

09/02/219 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHRISTOPHER HERRTAGE / 09/02/2021

View Document

09/02/219 February 2021 PSC'S CHANGE OF PARTICULARS / SIMON CHRISTOPHER HERRTAGE / 09/02/2021

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

05/08/205 August 2020 PSC'S CHANGE OF PARTICULARS / BRIDGET CAROLINE BARKER / 05/08/2020

View Document

05/08/205 August 2020 PSC'S CHANGE OF PARTICULARS / SIMON CHRISTOPHER HERRTAGE / 05/08/2020

View Document

14/05/2014 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

27/08/1927 August 2019 CURREXT FROM 28/02/2019 TO 31/08/2019

View Document

27/02/1927 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / BRIDGET CAROLINE BARKER / 01/02/2019

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

26/02/1926 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHRISTOPHER HERRTAGE / 01/02/2019

View Document

19/09/1819 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

14/02/1814 February 2018 PSC'S CHANGE OF PARTICULARS / SIMON CHRISTOPHER HERITAGE / 10/02/2017

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES

View Document

14/02/1714 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHRISTOPHER HERITAGE / 10/02/2017

View Document

10/02/1710 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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