BARKER AND BARKER LTD - History of Changes


DateDescription
2023-11-22 update statutory_documents AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/23, NO UPDATES
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/22, NO UPDATES
2022-09-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-10-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES
2020-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-12-07 delete address REDLANDS BARN BROADOAK NEWNHAM GLOUCESTERSHIRE ENGLAND GL14 1JB
2019-12-07 insert address HIGHVIEW MANSE ROAD DRYBROOK ENGLAND GL17 9EH
2019-12-07 update registered_address
2019-11-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/11/2019 FROM REDLANDS BARN BROADOAK NEWNHAM GLOUCESTERSHIRE GL14 1JB ENGLAND
2019-10-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES
2018-08-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-08-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-07-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW BARKER / 01/07/2018
2018-07-07 delete address FLAT 1 29 MARKET STREET CINDERFORD GLOUCESTERSHIRE ENGLAND GL14 2RT
2018-07-07 insert address REDLANDS BARN BROADOAK NEWNHAM GLOUCESTERSHIRE ENGLAND GL14 1JB
2018-07-07 update registered_address
2018-06-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/06/2018 FROM FLAT 1 29 MARKET STREET CINDERFORD GLOUCESTERSHIRE GL14 2RT ENGLAND
2017-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES
2017-09-07 update account_category TOTAL EXEMPTION SMALL => null
2017-09-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-09-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-08-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-30 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-07-07 delete address 27 EASTERN AVENUE MITCHELDEAN GLOUCESTER GL17 0DB
2016-07-07 insert address FLAT 1 29 MARKET STREET CINDERFORD GLOUCESTERSHIRE ENGLAND GL14 2RT
2016-07-07 update registered_address
2016-06-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/06/2016 FROM 27 EASTERN AVENUE MITCHELDEAN GLOUCESTER GL17 0DB
2016-06-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AIMEE BARKER
2015-11-07 update returns_last_madeup_date 2014-09-17 => 2015-09-17
2015-11-07 update returns_next_due_date 2015-10-15 => 2016-10-15
2015-10-28 update statutory_documents 17/09/15 FULL LIST
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-30 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2014-12-07 update returns_last_madeup_date 2013-09-17 => 2014-09-17
2014-12-07 update returns_next_due_date 2014-10-15 => 2015-10-15
2014-11-03 update statutory_documents 17/09/14 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-30 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2013-12-07 delete address 27 EASTERN AVENUE MITCHELDEAN GLOUCESTER UNITED KINGDOM GL17 0DB
2013-12-07 insert address 27 EASTERN AVENUE MITCHELDEAN GLOUCESTER GL17 0DB
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-09-17 => 2013-09-17
2013-12-07 update returns_next_due_date 2013-10-15 => 2014-10-15
2013-11-06 update statutory_documents 17/09/13 FULL LIST
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-30 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-23 delete sic_code 4521 - Gen construction & civil engineer
2013-06-23 insert sic_code 41202 - Construction of domestic buildings
2013-06-23 update returns_last_madeup_date 2011-09-17 => 2012-09-17
2013-06-23 update returns_next_due_date 2012-10-15 => 2013-10-15
2013-06-21 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-21 update account_ref_day 30 => 31
2013-06-21 update account_ref_month 9 => 12
2013-06-21 update accounts_last_madeup_date null => 2011-12-31
2013-06-21 update accounts_next_due_date 2012-06-17 => 2013-09-30
2012-11-04 update statutory_documents 17/09/12 FULL LIST
2012-06-11 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-06-08 update statutory_documents PREVEXT FROM 30/09/2011 TO 31/12/2011
2012-06-08 update statutory_documents 01/12/10 STATEMENT OF CAPITAL GBP 100
2011-11-10 update statutory_documents 17/09/11 FULL LIST
2010-12-28 update statutory_documents DIRECTOR APPOINTED MRS AIMEE JANE BARKER
2010-12-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AIMEE BARKER
2010-09-17 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION