PAUL BARKER LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Confirmation statement made on 2025-03-31 with no updates |
24/12/2424 December 2024 | Total exemption full accounts made up to 2024-03-31 |
02/10/242 October 2024 | Director's details changed for Mr Paul Michael Barker on 2024-10-02 |
02/10/242 October 2024 | Change of details for Mr Paul Michael Barker as a person with significant control on 2024-10-02 |
26/06/2426 June 2024 | Compulsory strike-off action has been discontinued |
26/06/2426 June 2024 | Compulsory strike-off action has been discontinued |
25/06/2425 June 2024 | First Gazette notice for compulsory strike-off |
25/06/2425 June 2024 | First Gazette notice for compulsory strike-off |
25/06/2425 June 2024 | Confirmation statement made on 2024-03-31 with no updates |
25/06/2425 June 2024 | Registered office address changed from School House West Burton Leyburn DL8 4JY England to Flood Gates Sorrelsykes West Burton Leyburn North Yorkshire DL8 4UW on 2024-06-25 |
08/12/238 December 2023 | Total exemption full accounts made up to 2023-03-31 |
07/09/237 September 2023 | Director's details changed for Mr Paul Michael Barker on 2023-08-29 |
07/09/237 September 2023 | Change of details for Mr Paul Michael Barker as a person with significant control on 2023-08-29 |
04/09/234 September 2023 | Registered office address changed from Ings House Ings Houses Hawes DL8 3QT England to School House West Burton Leyburn DL8 4JY on 2023-09-04 |
09/05/239 May 2023 | Confirmation statement made on 2023-03-31 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
09/05/229 May 2022 | Confirmation statement made on 2022-03-31 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/12/2129 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
09/02/219 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
14/04/2014 April 2020 | CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/12/1927 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
05/04/195 April 2019 | CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES |
28/12/1828 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES |
25/01/1825 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
05/05/175 May 2017 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
11/01/1711 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
28/04/1628 April 2016 | Annual return made up to 31 March 2016 with full list of shareholders |
10/01/1610 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
21/04/1521 April 2015 | Annual return made up to 31 March 2015 with full list of shareholders |
21/04/1521 April 2015 | REGISTERED OFFICE CHANGED ON 21/04/2015 FROM CROSSLANDS BARN MAIN STREET STANBURY HAWORTH WEST YORKSHIRE BD22 0HB |
21/04/1521 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL MICHAEL BARKER / 14/08/2014 |
12/01/1512 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
08/05/148 May 2014 | Annual return made up to 31 March 2014 with full list of shareholders |
03/01/143 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
15/05/1315 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL MICHAEL BARKER / 20/06/2012 |
15/05/1315 May 2013 | Annual return made up to 31 March 2013 with full list of shareholders |
06/01/136 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
23/04/1223 April 2012 | Annual return made up to 31 March 2012 with full list of shareholders |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
07/04/117 April 2011 | Annual return made up to 31 March 2011 with full list of shareholders |
05/01/115 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
28/04/1028 April 2010 | Annual return made up to 31 March 2010 with full list of shareholders |
27/04/1027 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL MICHAEL BARKER / 27/03/2010 |
27/04/1027 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE BARKER / 27/03/2010 |
03/01/103 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
19/05/0919 May 2009 | RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS |
19/01/0919 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
24/04/0824 April 2008 | RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS |
17/01/0817 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
03/04/073 April 2007 | RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS |
23/01/0723 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
20/04/0620 April 2006 | RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS |
13/04/0513 April 2005 | REGISTERED OFFICE CHANGED ON 13/04/05 FROM: C/O THE INFORMATION BUREAU LIMITED 23 HOLROYD BUSINESS CENTRE CARBOTTOM ROAD BRADFORD WEST YORKSHIRE |
13/04/0513 April 2005 | DIRECTOR RESIGNED |
13/04/0513 April 2005 | SECRETARY RESIGNED |
13/04/0513 April 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
13/04/0513 April 2005 | NEW DIRECTOR APPOINTED |
31/03/0531 March 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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