RUSSELL BARKER DESIGN LIMITED
Company Documents
Date | Description |
---|---|
20/09/2220 September 2022 | Final Gazette dissolved via voluntary strike-off |
20/09/2220 September 2022 | Final Gazette dissolved via voluntary strike-off |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
11/10/2111 October 2021 | Confirmation statement made on 2021-10-10 with no updates |
13/04/2113 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
14/12/2014 December 2020 | CONFIRMATION STATEMENT MADE ON 10/10/20, NO UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
07/02/207 February 2020 | 31/10/19 UNAUDITED ABRIDGED |
07/01/207 January 2020 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
13/11/1913 November 2019 | CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES |
05/11/195 November 2019 | REGISTERED OFFICE CHANGED ON 05/11/2019 FROM 97 NORTHEN GROVE FLAT 2 MANCHESTER M20 2JL ENGLAND |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
16/10/1816 October 2018 | CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES |
12/09/1812 September 2018 | REGISTERED OFFICE CHANGED ON 12/09/2018 FROM 23A GORST ROAD WANDSWORTH LONDON SW11 6JB ENGLAND |
25/04/1825 April 2018 | PSC'S CHANGE OF PARTICULARS / MR RUSSELL BARKER / 01/04/2018 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
10/10/1710 October 2017 | CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES |
11/07/1711 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
24/10/1624 October 2016 | CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES |
21/06/1621 June 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15 |
04/12/154 December 2015 | REGISTERED OFFICE CHANGED ON 04/12/2015 FROM RACS GROUP HOUSE THREE HORSESHOES WALK WARMINSTER WILTSHIRE BA12 9BT |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
14/10/1514 October 2015 | Annual return made up to 10 October 2015 with full list of shareholders |
27/07/1527 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
16/04/1516 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL BARKER / 16/04/2015 |
13/04/1513 April 2015 | REGISTERED OFFICE CHANGED ON 13/04/2015 FROM ANOVA HOUSE WICKHURST LANE BROADBRIDGE HEATH HORSHAM WEST SUSSEX RH12 3LZ |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
10/10/1410 October 2014 | Annual return made up to 10 October 2014 with full list of shareholders |
24/03/1424 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
21/03/1421 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL BARKER / 21/03/2014 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
11/10/1311 October 2013 | Annual return made up to 11 October 2013 with full list of shareholders |
12/10/1212 October 2012 | COMPANY NAME CHANGED DNF RUSSELL BARKER LIMITED CERTIFICATE ISSUED ON 12/10/12 |
11/10/1211 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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