Advanced company searchLink opens in new window

JOHN BARRY STEPHENS LIMITED

Company number 06243160

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)
15 Apr 2013 AR01 Annual return made up to 15 April 2013 with full list of shareholders
25 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
09 May 2012 AR01 Annual return made up to 7 May 2012 with full list of shareholders
19 Mar 2012 AD01 Registered office address changed from the Coach House Station Road Halstead Kent TN14 7DH on 19 March 2012
24 Nov 2011 AA Total exemption small company accounts made up to 31 May 2011
03 Jun 2011 AR01 Annual return made up to 7 May 2011 with full list of shareholders
17 May 2011 AA Total exemption full accounts made up to 31 May 2010
17 Jan 2011 TM01 Termination of appointment of Simon Jennings as a director
12 Jan 2011 AP01 Appointment of Mr John Barry Stephens as a director
11 Jan 2011 CERTNM Company name changed devco holdings LIMITED\certificate issued on 11/01/11
  • RES15 ‐ Change company name resolution on 2010-12-09
11 Jan 2011 CONNOT Change of name notice
24 Nov 2010 AP01 Appointment of Mr Simon Jennings as a director
24 Nov 2010 TM01 Termination of appointment of John Beeny as a director
29 Jun 2010 AR01 Annual return made up to 7 May 2010 with full list of shareholders
23 Jun 2010 TM02 Termination of appointment of Nesbit Consultants as a secretary
03 Feb 2010 AA Total exemption small company accounts made up to 31 May 2009
08 May 2009 363a Return made up to 07/05/09; full list of members
08 May 2009 353 Location of register of members
23 Mar 2009 AA Accounts for a dormant company made up to 31 May 2008
02 Jun 2008 363a Return made up to 10/05/08; full list of members
02 Jun 2008 288c Secretary's change of particulars / nesbit consultants / 06/04/2008
04 Jul 2007 287 Registered office changed on 04/07/07 from: 44A the green warlingham surrey CR6 9NA
04 Jun 2007 288a New director appointed
04 Jun 2007 288a New secretary appointed
04 Jun 2007 88(2)R Ad 16/05/07--------- £ si 9998@1=9998 £ ic 2/10000