DON BARKER LIMITED

Company Documents

DateDescription
28/03/2328 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/03/2328 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

10/01/2310 January 2023 First Gazette notice for voluntary strike-off

View Document

10/01/2310 January 2023 First Gazette notice for voluntary strike-off

View Document

28/12/2228 December 2022 Application to strike the company off the register

View Document

06/12/226 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

06/12/226 December 2022 Registered office address changed from Bluebell Cottage the Hill Worlaby Brigg North Lincolnshire DN20 0NP England to 7 Castle Mount Avenue Scalby Scarborough YO13 0PJ on 2022-12-06

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-12-05 with no updates

View Document

14/06/2114 June 2021 Micro company accounts made up to 2020-12-31

View Document

14/06/2114 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/12/2010 December 2020 CONFIRMATION STATEMENT MADE ON 05/12/20, NO UPDATES

View Document

21/09/2021 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

11/07/1911 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

13/07/1813 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

25/04/1725 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

19/03/1719 March 2017 REGISTERED OFFICE CHANGED ON 19/03/2017 FROM THE FORGE, UNIT G2 ELVINGTON INDUSTRIAL ESTATE, YORK ROAD ELVINGTON YORK YO41 4AR

View Document

19/03/1719 March 2017 APPOINTMENT TERMINATED, DIRECTOR TREVOR CLARK

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

19/09/1619 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

02/01/162 January 2016 Annual return made up to 5 December 2015 with full list of shareholders

View Document

12/08/1512 August 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

16/12/1416 December 2014 Annual return made up to 5 December 2014 with full list of shareholders

View Document

22/09/1422 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

04/01/144 January 2014 Annual return made up to 5 December 2013 with full list of shareholders

View Document

14/08/1314 August 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

02/01/132 January 2013 Annual return made up to 5 December 2012 with full list of shareholders

View Document

28/09/1228 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

02/01/122 January 2012 Annual return made up to 5 December 2011 with full list of shareholders

View Document

01/07/111 July 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

03/01/113 January 2011 Annual return made up to 5 December 2010 with full list of shareholders

View Document

05/10/105 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN BARKER / 20/10/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR WILLIAM CLARK / 20/10/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA BARKER / 20/10/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DONALD BARKER / 20/10/2009

View Document

14/12/0914 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS BARBARA BARKER / 20/10/2009

View Document

14/12/0914 December 2009 Annual return made up to 5 December 2009 with full list of shareholders

View Document

12/10/0912 October 2009 REGISTERED OFFICE CHANGED ON 12/10/2009 FROM BRACKEN EDGE FORGE PLAINVILLE LANE, WIGGINTON YORK NORTH YORKSHIRE YO32 2RG

View Document

26/09/0926 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

05/01/095 January 2009 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

02/01/082 January 2008 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/12/0629 December 2006 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/01/065 January 2006 NEW DIRECTOR APPOINTED

View Document

05/01/065 January 2006 RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/01/0510 January 2005 RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS

View Document

30/10/0430 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/12/0322 December 2003 RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS

View Document

28/08/0328 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/12/0223 December 2002 RETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/12/0127 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

10/12/0110 December 2001 RETURN MADE UP TO 05/12/01; FULL LIST OF MEMBERS

View Document

02/01/012 January 2001 RETURN MADE UP TO 05/12/00; FULL LIST OF MEMBERS

View Document

12/07/0012 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

06/01/006 January 2000 RETURN MADE UP TO 05/12/99; FULL LIST OF MEMBERS

View Document

15/10/9915 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

21/04/9921 April 1999 NEW DIRECTOR APPOINTED

View Document

14/01/9914 January 1999 RETURN MADE UP TO 05/12/98; FULL LIST OF MEMBERS

View Document

21/09/9821 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

17/12/9717 December 1997 RETURN MADE UP TO 05/12/97; NO CHANGE OF MEMBERS

View Document

07/11/977 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

31/12/9631 December 1996 RETURN MADE UP TO 05/12/96; NO CHANGE OF MEMBERS

View Document

09/10/969 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

20/12/9520 December 1995 RETURN MADE UP TO 05/12/95; FULL LIST OF MEMBERS

View Document

19/10/9519 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

14/12/9414 December 1994 RETURN MADE UP TO 05/12/94; NO CHANGE OF MEMBERS

View Document

30/10/9430 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

09/12/939 December 1993 RETURN MADE UP TO 05/12/93; NO CHANGE OF MEMBERS

View Document

22/08/9322 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

25/11/9225 November 1992 RETURN MADE UP TO 05/12/92; FULL LIST OF MEMBERS

View Document

25/11/9225 November 1992 REGISTERED OFFICE CHANGED ON 25/11/92

View Document

18/06/9218 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

06/01/926 January 1992 RETURN MADE UP TO 05/12/91; FULL LIST OF MEMBERS

View Document

24/12/9024 December 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

10/12/9010 December 1990 SECRETARY RESIGNED

View Document

05/12/905 December 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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