- Company Overview for BARKER RICHMOND LIMITED (05769968)
- Filing history for BARKER RICHMOND LIMITED (05769968)
- People for BARKER RICHMOND LIMITED (05769968)
- Charges for BARKER RICHMOND LIMITED (05769968)
- More for BARKER RICHMOND LIMITED (05769968)
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) |
---|---|---|---|
15 Oct 2012 | AD01 | Registered office address changed from 180 Hillrise Road Collier Row Romford Essex RM5 3BY on 15 October 2012 | |
15 May 2012 | AR01 | Annual return made up to 5 April 2012 with full list of shareholders | |
21 Mar 2012 | AA | Total exemption full accounts made up to 30 September 2011 | |
04 Jul 2011 | AR01 | Annual return made up to 5 April 2011 with full list of shareholders | |
24 Mar 2011 | AA | Total exemption full accounts made up to 30 September 2010 | |
19 Apr 2010 | AR01 | Annual return made up to 5 April 2010 with full list of shareholders | |
19 Apr 2010 | CH01 | Director's details changed for Stuart Andrew Leigh on 1 April 2010 | |
01 Dec 2009 | AA | Total exemption full accounts made up to 30 September 2009 | |
24 Jun 2009 | 363a | Return made up to 05/04/09; full list of members | |
17 Dec 2008 | AA | Total exemption full accounts made up to 30 September 2008 | |
03 Jun 2008 | 363a | Return made up to 05/04/08; full list of members | |
10 Jan 2008 | AA | Total exemption full accounts made up to 30 September 2007 | |
29 Jun 2007 | 395 | Particulars of mortgage/charge | |
25 May 2007 | 363a | Return made up to 05/04/07; full list of members | |
20 Sep 2006 | 225 | Accounting reference date extended from 30/04/07 to 30/09/07 | |
25 Apr 2006 | 88(2)R | Ad 11/04/06--------- £ si 199@1=199 £ ic 1/200 | |
13 Apr 2006 | 288b | Secretary resigned | |
05 Apr 2006 | NEWINC | Incorporation |