Advanced company searchLink opens in new window

TERENCE BARKER LIMITED

Company number 00988738

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)
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
  • GBP 200
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