Advanced company searchLink opens in new window

BARRY HOWARD HOMES LTD

Company number 05659046

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)
18 Jan 2017 CS01 Confirmation statement made on 20 December 2016 with updates
03 Nov 2016 AR01 Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-11-03
  • GBP 10
09 Jan 2016 AA Accounts for a dormant company made up to 30 June 2015
14 Nov 2015 MR04 Satisfaction of charge 2 in full
14 Nov 2015 MR04 Satisfaction of charge 1 in full
19 Jan 2015 AR01 Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 10
24 Jul 2014 AA Accounts for a dormant company made up to 30 June 2014
18 Mar 2014 AD01 Registered office address changed from the Grafton Victors Barns Northampton Road Brixworth Northampton NN6 9DQ on 18 March 2014
11 Feb 2014 AD01 Registered office address changed from Summer Farm West Haddon Road Crick Northampton NN6 7SQ on 11 February 2014
07 Feb 2014 AR01 Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2014-02-07
  • GBP 10
11 Jul 2013 AA Accounts for a dormant company made up to 30 June 2013
07 May 2013 AA Accounts for a dormant company made up to 30 June 2012
27 Mar 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 20 December 2012
26 Mar 2013 AP03 Appointment of Barry Howard as a secretary
06 Mar 2013 AR01 Annual return made up to 20 December 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 27/03/2013
18 Jul 2012 AAMD Amended accounts made up to 30 June 2011
29 Mar 2012 AA Accounts for a dormant company made up to 30 June 2011
04 Jan 2012 AR01 Annual return made up to 20 December 2011 with full list of shareholders
05 Apr 2011 AA Total exemption full accounts made up to 30 June 2010
14 Feb 2011 AR01 Annual return made up to 20 December 2010 with full list of shareholders
31 Mar 2010 AA Full accounts made up to 30 June 2009
08 Jan 2010 AR01 Annual return made up to 20 December 2009 with full list of shareholders
08 Jan 2010 CH01 Director's details changed for Mr Barry John Howard on 1 October 2009
06 Jul 2009 288b Appointment terminated secretary andrew whitmill
06 May 2009 AA Full accounts made up to 30 June 2008