CHRIS BARDY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 15/04/2515 April 2025 | Confirmation statement made on 2025-04-02 with no updates |
| 15/01/2515 January 2025 | Micro company accounts made up to 2024-04-30 |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 11/04/2411 April 2024 | Confirmation statement made on 2024-04-02 with no updates |
| 02/01/242 January 2024 | Micro company accounts made up to 2023-04-30 |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 05/04/235 April 2023 | Confirmation statement made on 2023-04-02 with no updates |
| 08/05/228 May 2022 | Confirmation statement made on 2022-04-02 with no updates |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 19/01/2219 January 2022 | Micro company accounts made up to 2021-04-30 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 23/01/2123 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
| 19/06/2019 June 2020 | REGISTERED OFFICE CHANGED ON 19/06/2020 FROM 35 WEBSTERS WAY RAYLEIGH ESSEX SS6 8JQ ENGLAND |
| 13/05/2013 May 2020 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER BARDY / 21/02/2020 |
| 13/05/2013 May 2020 | CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES |
| 13/05/2013 May 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMILY BETH MINTER |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 23/02/2023 February 2020 | DIRECTOR APPOINTED MISS EMILY BETH MINTER |
| 31/01/2031 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
| 20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 16/01/1916 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
| 20/06/1820 June 2018 | DISS40 (DISS40(SOAD)) |
| 19/06/1819 June 2018 | FIRST GAZETTE |
| 15/06/1815 June 2018 | CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 20/12/1720 December 2017 | 30/04/17 TOTAL EXEMPTION FULL |
| 05/05/175 May 2017 | CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES |
| 12/01/1712 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
| 16/09/1616 September 2016 | REGISTERED OFFICE CHANGED ON 16/09/2016 FROM 9-15 ROSEBERRY WALK CHURCH ROAD THUNDERSLEY ESSEX SS7 4EW |
| 01/06/161 June 2016 | Annual return made up to 2 April 2016 with full list of shareholders |
| 14/12/1514 December 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
| 05/05/155 May 2015 | Annual return made up to 2 April 2015 with full list of shareholders |
| 23/09/1423 September 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
| 17/04/1417 April 2014 | Annual return made up to 2 April 2014 with full list of shareholders |
| 17/04/1417 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BARDY / 02/04/2014 |
| 25/02/1425 February 2014 | REGISTERED OFFICE CHANGED ON 25/02/2014 FROM 6 THE GABLES LEIGH ON SEA ESSEX SS9 4DU UNITED KINGDOM |
| 02/04/132 April 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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