Advanced company searchLink opens in new window

BARKER AND HOOD LIMITED

Company number 06205614

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 Apr 2024 CS01 Confirmation statement made on 5 April 2024 with no updates
05 Apr 2024 CH03 Secretary's details changed for Mr Martin Eric Mattey on 4 April 2024
04 Apr 2024 CH01 Director's details changed for Mr Martin Eric Mattey on 4 April 2024
04 Apr 2024 PSC04 Change of details for Mr Martin Eric Mattey as a person with significant control on 27 March 2024
18 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
14 Apr 2023 CS01 Confirmation statement made on 5 April 2023 with no updates
15 Dec 2022 AA Total exemption full accounts made up to 30 April 2022
05 Apr 2022 CS01 Confirmation statement made on 5 April 2022 with updates
14 Dec 2021 AA Total exemption full accounts made up to 30 April 2021
08 Jun 2021 CS01 Confirmation statement made on 5 April 2021 with no updates
08 Jun 2021 SH01 Statement of capital following an allotment of shares on 31 May 2021
  • GBP 200
07 May 2021 TM01 Termination of appointment of Angela Blackburn as a director on 7 May 2021
22 Dec 2020 AA Total exemption full accounts made up to 30 April 2020
09 Apr 2020 CS01 Confirmation statement made on 5 April 2020 with no updates
03 Dec 2019 AA Total exemption full accounts made up to 30 April 2019
24 Oct 2019 AD01 Registered office address changed from 15 Lampits Hill Corringham Stanford-Le-Hope SS17 9AA England to 31 Broomfield House Lanswoodpark Colchester Essex CO7 7FD on 24 October 2019
10 Apr 2019 CS01 Confirmation statement made on 5 April 2019 with no updates
07 Mar 2019 AP01 Appointment of Mr Andrew Mccreadie as a director on 22 February 2019
28 Nov 2018 AA Total exemption full accounts made up to 30 April 2018
16 Apr 2018 CS01 Confirmation statement made on 5 April 2018 with no updates
11 Oct 2017 AA Total exemption full accounts made up to 30 April 2017
05 Oct 2017 AD01 Registered office address changed from 1st Floor Broad Oak House Grover Walk Corringham, Stanford-Le-Hope Essex SS17 7LU to 15 Lampits Hill Corringham Stanford-Le-Hope SS17 9AA on 5 October 2017
10 Apr 2017 CS01 Confirmation statement made on 5 April 2017 with updates
10 Apr 2017 CH01 Director's details changed for Mr Martin Eric Mattey on 31 March 2017
10 Apr 2017 CH03 Secretary's details changed for Mr Martin Eric Mattey on 17 January 2017