Advanced company searchLink opens in new window

BARKER MEDICALS SUPPLY LIMITED

Company number 08954033

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted