- Company Overview for BARRYS (SURREY) LIMITED (00645122)
- Filing history for BARRYS (SURREY) LIMITED (00645122)
- People for BARRYS (SURREY) LIMITED (00645122)
- Charges for BARRYS (SURREY) LIMITED (00645122)
- More for BARRYS (SURREY) LIMITED (00645122)
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
|
|
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 |