Advanced company searchLink opens in new window

BARKERS TRUCK & TRAILER LTD

Company number 07136132

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)
19 Dec 2024 CS01 Confirmation statement made on 19 December 2024 with no updates
25 Oct 2024 AA Total exemption full accounts made up to 31 August 2024
31 Dec 2023 CS01 Confirmation statement made on 31 December 2023 with no updates
30 Sep 2023 AA Total exemption full accounts made up to 31 August 2023
08 Jan 2023 CS01 Confirmation statement made on 8 January 2023 with no updates
04 Dec 2022 AA Total exemption full accounts made up to 31 August 2022
26 Aug 2022 CS01 Confirmation statement made on 26 August 2022 with updates
26 Aug 2022 AD01 Registered office address changed from Tollgate Court Business Centre Tollgate Court Stafford Staffordshire ST16 3HS to The Reefer Trailer Centre Whieldon Road Stoke-on-Trent ST4 4HP on 26 August 2022
19 Aug 2022 PSC02 Notification of Walk Mill Holdings Limited as a person with significant control on 26 July 2022
19 Aug 2022 PSC07 Cessation of Stephen William Barker as a person with significant control on 26 July 2022
19 Aug 2022 PSC07 Cessation of Katie Elizabeth Mary Barker as a person with significant control on 26 July 2022
15 Jan 2022 CS01 Confirmation statement made on 15 January 2022 with no updates
27 Oct 2021 AA Total exemption full accounts made up to 31 August 2021
21 May 2021 AA Total exemption full accounts made up to 31 August 2020
06 Feb 2021 CS01 Confirmation statement made on 26 January 2021 with no updates
27 Apr 2020 AA Total exemption full accounts made up to 31 August 2019
01 Feb 2020 CS01 Confirmation statement made on 26 January 2020 with no updates
02 Feb 2019 CS01 Confirmation statement made on 26 January 2019 with no updates
18 Sep 2018 AA Total exemption full accounts made up to 31 August 2018
03 Apr 2018 CH01 Director's details changed for Mr Stephen William Barker on 3 April 2018
02 Apr 2018 PSC04 Change of details for Mr Stephen William Barker as a person with significant control on 1 April 2018
02 Apr 2018 PSC04 Change of details for Katie Elizabeth Mary Barker as a person with significant control on 1 April 2018
13 Mar 2018 AD01 Registered office address changed from Suites 5 and 6 the Printworks Hey Road, Barrow Clitheroe Lancashire BB7 9WB to Tollgate Court Business Centre Tollgate Court Stafford Staffordshire ST16 3HS on 13 March 2018
09 Feb 2018 AA Total exemption full accounts made up to 31 August 2017
08 Feb 2018 CS01 Confirmation statement made on 26 January 2018 with updates