- Company Overview for BARKER MEDICALS SUPPLY LIMITED (08954033)
- Filing history for BARKER MEDICALS SUPPLY LIMITED (08954033)
- People for BARKER MEDICALS SUPPLY LIMITED (08954033)
- Insolvency for BARKER MEDICALS SUPPLY LIMITED (08954033)
- More for BARKER MEDICALS SUPPLY LIMITED (08954033)
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) |
---|---|---|---|
23 Nov 2018 | CS01 | Confirmation statement made on 23 November 2018 with updates | |
23 Nov 2018 | PSC01 | Notification of Anthony Sullman as a person with significant control on 1 March 2018 | |
12 Nov 2018 | PSC07 | Cessation of Dominique Lahr Sullman as a person with significant control on 1 September 2018 | |
30 Sep 2018 | TM01 | Termination of appointment of Paul Raymond Havenhand as a director on 30 September 2018 | |
30 Sep 2018 | TM01 | Termination of appointment of Dominique Lahr Sullman as a director on 30 September 2018 | |
27 Sep 2018 | CS01 | Confirmation statement made on 27 September 2018 with updates | |
27 Sep 2018 | AP01 | Appointment of Mr Paul Raymond Havenhand as a director on 27 September 2018 | |
27 Sep 2018 | AP01 | Appointment of Mr Anthony Frederick Sullman as a director on 27 September 2018 | |
31 May 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
01 May 2018 | CS01 | Confirmation statement made on 24 March 2018 with no updates | |
23 Jan 2018 | AD01 | Registered office address changed from Little Saredon Dairy Farm Little Saredon Wolverhampton WV10 7LJ England to Parkside Ivetsey Road Wheaton Aston Stafford ST19 9QP on 23 January 2018 | |
12 Oct 2017 | AD01 | Registered office address changed from 131 High Street Newport Shropshire TF10 7BH England to Little Saredon Dairy Farm Little Saredon Wolverhampton WV10 7LJ on 12 October 2017 | |
29 Mar 2017 | CS01 | Confirmation statement made on 24 March 2017 with updates | |
16 Dec 2016 | AA | Total exemption small company accounts made up to 31 July 2016 | |
31 Mar 2016 | AR01 |
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
|
|
31 Mar 2016 | AD01 | Registered office address changed from P O Box 472 Newport Shropshire TF2 2GA England to 131 High Street Newport Shropshire TF10 7BH on 31 March 2016 | |
20 Oct 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
03 Aug 2015 | AA01 | Previous accounting period extended from 31 March 2015 to 31 July 2015 | |
25 Jun 2015 | AD01 | Registered office address changed from 131 High Street Newport Shropshire TF10 7BH to P O Box 472 Newport Shropshire TF2 2GA on 25 June 2015 | |
26 Mar 2015 | AR01 |
Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
|
|
30 May 2014 | AD01 | Registered office address changed from Arleston Manor Arleston Telford Shropshire TF1 2LY United Kingdom on 30 May 2014 | |
24 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-24
|