Advanced company searchLink opens in new window

GORDON BARBER LIMITED

Company number 06400715

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)
18 Oct 2023 CS01 Confirmation statement made on 16 October 2023 with no updates
13 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
23 Feb 2023 TM02 Termination of appointment of Wallis White & Co Limited as a secretary on 23 February 2023
20 Oct 2022 CS01 Confirmation statement made on 16 October 2022 with no updates
28 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
15 Nov 2021 CS01 Confirmation statement made on 16 October 2021 with no updates
28 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
27 Dec 2020 AA Unaudited abridged accounts made up to 31 December 2019
11 Nov 2020 CS01 Confirmation statement made on 16 October 2020 with no updates
14 Nov 2019 CS01 Confirmation statement made on 16 October 2019 with no updates
07 Oct 2019 CH01 Director's details changed for Mr Gordon Roy Barber on 4 October 2019
07 Oct 2019 PSC04 Change of details for Mr Gordon Roy Barber as a person with significant control on 4 October 2019
28 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
13 Nov 2018 CS01 Confirmation statement made on 16 October 2018 with no updates
28 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017
30 Oct 2017 CS01 Confirmation statement made on 16 October 2017 with no updates
16 Oct 2017 CH04 Secretary's details changed for Wallis White & Co Limited on 16 October 2017
16 Oct 2017 CH01 Director's details changed for Mr Gordon Roy Barber on 16 October 2017
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
10 Jan 2017 AD01 Registered office address changed from Cedar Court, 5 College Street Petersfield Hampshire GU31 4AE to The Ivy House 1 Folly Lane Petersfield GU31 4AU on 10 January 2017
18 Nov 2016 CS01 Confirmation statement made on 16 October 2016 with updates
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
18 Nov 2015 AR01 Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
03 Nov 2014 AR01 Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2