Advanced company searchLink opens in new window

BARRYS (SURREY) LIMITED

Company number 00645122

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Aug 2014 TM02 Termination of appointment of Julian Irby as a secretary on 23 October 2013
07 Aug 2014 AD01 Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 7 August 2014
07 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1,104
31 Dec 2013 CH01 Director's details changed for Mr John Peter Hards on 4 April 2013
31 Dec 2013 CH03 Secretary's details changed for Mr Julian Irby on 4 April 2013
31 Dec 2013 CH01 Director's details changed for Mr Julian Matthew Irby on 4 April 2013
16 Oct 2013 AAMD Amended accounts made up to 31 December 2012
18 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
14 Aug 2013 CH04 Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013
22 Jul 2013 AA01 Previous accounting period shortened from 31 May 2013 to 31 December 2012
04 Apr 2013 AD01 Registered office address changed from C/O Countrywide Residential Lettings Thamesgate House 4Th Floor Victoria Avenue Southend-on-Sea Essex SS2 6DF England on 4 April 2013
04 Apr 2013 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary
28 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
24 Jan 2013 AA01 Previous accounting period extended from 30 April 2012 to 31 May 2012
14 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
10 Aug 2012 AP01 Appointment of Mr Julian Matthew Irby as a director
03 Jul 2012 AD01 Registered office address changed from 36 Commercial Way Woking Surrey GU21 6EN on 3 July 2012
02 Jul 2012 TM02 Termination of appointment of Andrew Keelan as a secretary
02 Jul 2012 AP03 Appointment of Mr Julian Irby as a secretary
02 Jul 2012 AP01 Appointment of Mr John Peter Hards as a director
02 Jul 2012 TM01 Termination of appointment of Thomas Keelan as a director
14 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
12 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
08 Dec 2011 AA Total exemption small company accounts made up to 30 April 2011
10 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders