- Company Overview for TERENCE BARKER LIMITED (00988738)
- Filing history for TERENCE BARKER LIMITED (00988738)
- People for TERENCE BARKER LIMITED (00988738)
- Charges for TERENCE BARKER LIMITED (00988738)
- More for TERENCE BARKER LIMITED (00988738)
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) |
---|---|---|---|
02 Feb 2022 | CH01 | Director's details changed for Mr John Edward Barker on 26 January 2022 | |
20 Sep 2021 | CS01 | Confirmation statement made on 19 September 2021 with no updates | |
03 Jul 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
02 Jul 2021 | AD01 | Registered office address changed from Abbotsgate House Hollow Road Bury St Edmunds Suffolk IP32 7FA United Kingdom to Blenheim House Newmarket Road Bury St Edmunds Suffolk IP33 3SB on 2 July 2021 | |
22 Oct 2020 | CS01 | Confirmation statement made on 19 September 2020 with updates | |
09 Jul 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
01 Oct 2019 | PSC04 | Change of details for Mrs Dorothy May Barker as a person with significant control on 27 September 2019 | |
01 Oct 2019 | CS01 | Confirmation statement made on 19 September 2019 with updates | |
04 Jul 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
18 Jun 2019 | AD01 | Registered office address changed from Unit 1, Cambridge House Camboro Business Park Oakington Road, Girton Cambridge Cambridgeshire CB3 0QH United Kingdom to Abbotsgate House Hollow Road Bury St Edmunds Suffolk IP32 7FA on 18 June 2019 | |
21 Nov 2018 | CS01 | Confirmation statement made on 19 September 2018 with updates | |
20 Nov 2018 | CH01 | Director's details changed for Sarah Anne White on 18 September 2018 | |
20 Nov 2018 | AP01 | Appointment of Mr Tristan Norton as a director on 20 August 2018 | |
24 Jul 2018 | TM01 | Termination of appointment of Leif Friestad as a director on 23 July 2018 | |
29 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
07 Jan 2018 | AD01 | Registered office address changed from C/O Staffords Cpc1 Capital Park Fulbourn Cambridge Cambridgeshire CB21 5XE to Unit 1, Cambridge House Camboro Business Park Oakington Road, Girton Cambridge Cambridgeshire CB3 0QH on 7 January 2018 | |
19 Sep 2017 | CS01 | Confirmation statement made on 19 September 2017 with updates | |
04 Jul 2017 | AA | Accounts for a small company made up to 30 September 2016 | |
23 Mar 2017 | CS01 | Confirmation statement made on 19 March 2017 with updates | |
13 Oct 2016 | CH01 | Director's details changed for Mrs Dorothy May Barker on 15 September 2016 | |
13 Oct 2016 | CH03 | Secretary's details changed for Mrs Dorothy May Barker on 15 September 2016 | |
30 Jun 2016 | AA | Accounts for a small company made up to 30 September 2015 | |
14 Apr 2016 | AR01 |
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
|
|
20 Dec 2015 | MR01 | Registration of charge 009887380009, created on 14 December 2015 | |
15 Jul 2015 | CH01 | Director's details changed for Mr Leif Freistad on 15 July 2015 |