C E BARRY & SON LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Return of final meeting in a creditors' voluntary winding up

View Document

06/03/256 March 2025 Liquidators' statement of receipts and payments to 2025-01-19

View Document

28/11/2428 November 2024 Appointment of a voluntary liquidator

View Document

27/11/2427 November 2024 Removal of liquidator by court order

View Document

27/02/2427 February 2024 Liquidators' statement of receipts and payments to 2024-01-19

View Document

09/03/239 March 2023 Liquidators' statement of receipts and payments to 2023-01-19

View Document

02/03/222 March 2022 Liquidators' statement of receipts and payments to 2022-01-19

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES

View Document

28/05/2028 May 2020 30/08/19 TOTAL EXEMPTION FULL

View Document

30/08/1930 August 2019 Annual accounts for year ending 30 Aug 2019

View Accounts

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES

View Document

30/05/1930 May 2019 30/08/18 TOTAL EXEMPTION FULL

View Document

30/08/1830 August 2018 Annual accounts for year ending 30 Aug 2018

View Accounts

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, WITH UPDATES

View Document

24/05/1824 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/08/1730 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 30/08/2017

View Document

30/08/1730 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARL EUGENE BARRY

View Document

30/08/1730 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES EUGENE BARRY

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES

View Document

28/06/1728 June 2017 REGISTERED OFFICE CHANGED ON 28/06/2017 FROM UNIT 4 ABERSYCHAN INDUSTRIAL ESTATE, OLD ROAD ABERSYCHAN PONTYPOOL GWENT NP4 7BA

View Document

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

23/05/1623 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

06/10/156 October 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

03/11/143 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 040588640001

View Document

07/10/147 October 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

05/06/145 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

11/02/1411 February 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

11/02/1411 February 2014 REGISTERED OFFICE CHANGED ON 11/02/2014 FROM CEDAR HOUSE HAZELL DRIVE NEWPORT NP10 8FY

View Document

11/02/1411 February 2014 SAIL ADDRESS CREATED

View Document

18/09/1318 September 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

14/03/1314 March 2013 APPOINTMENT TERMINATED, DIRECTOR PATRICIA BARRY

View Document

05/10/125 October 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

06/06/126 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

06/12/116 December 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

19/08/1119 August 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

24/05/1124 May 2011 PREVSHO FROM 31/08/2010 TO 30/08/2010

View Document

28/02/1128 February 2011 DIRECTOR APPOINTED JAMES EUGENE BARRY

View Document

22/02/1122 February 2011 22/11/10 STATEMENT OF CAPITAL GBP 50

View Document

04/11/104 November 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

24/08/0924 August 2009 RETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS

View Document

04/08/094 August 2009 APPOINTMENT TERMINATED DIRECTOR TRACEY ALLEN

View Document

01/08/091 August 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

01/07/091 July 2009 RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

23/05/0823 May 2008 APPOINTMENT TERMINATED SECRETARY JAMES BARRY

View Document

23/05/0823 May 2008 DIRECTOR APPOINTED CARL BARRY

View Document

23/05/0823 May 2008 APPOINTMENT TERMINATE, SECRETARY JAMES BARRY LOGGED FORM

View Document

23/05/0823 May 2008 SECRETARY APPOINTED CARL BARRY

View Document

18/01/0818 January 2008 RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

06/09/066 September 2006 RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

05/09/055 September 2005 RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 NEW DIRECTOR APPOINTED

View Document

20/12/0420 December 2004 RETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 RETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

29/06/0429 June 2004 NEW DIRECTOR APPOINTED

View Document

29/06/0429 June 2004 DIRECTOR RESIGNED

View Document

25/05/0425 May 2004 SECRETARY'S PARTICULARS CHANGED

View Document

27/02/0427 February 2004 DIRECTOR RESIGNED

View Document

27/02/0427 February 2004 DIRECTOR RESIGNED

View Document

27/02/0427 February 2004 NEW DIRECTOR APPOINTED

View Document

20/11/0320 November 2003 REGISTERED OFFICE CHANGED ON 20/11/03 FROM: SHIRE HALL PENTONVILLE NEWPORT GWENT NP20 5HB

View Document

26/06/0326 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

12/11/0212 November 2002 RETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS

View Document

13/03/0213 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

05/11/015 November 2001 RETURN MADE UP TO 24/08/01; FULL LIST OF MEMBERS

View Document

24/08/0024 August 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/08/0024 August 2000 SECRETARY RESIGNED

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