- Company Overview for A E BARKER LIMITED (07978307)
- Filing history for A E BARKER LIMITED (07978307)
- People for A E BARKER LIMITED (07978307)
- Charges for A E BARKER LIMITED (07978307)
- More for A E BARKER LIMITED (07978307)
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) |
---|---|---|---|
15 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
03 May 2023 | CS01 | Confirmation statement made on 3 May 2023 with updates | |
29 Mar 2023 | SH01 |
Statement of capital following an allotment of shares on 28 March 2023
|
|
06 Mar 2023 | CS01 | Confirmation statement made on 6 March 2023 with no updates | |
20 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
17 Oct 2022 | MA | Memorandum and Articles of Association | |
17 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
07 Mar 2022 | CS01 | Confirmation statement made on 6 March 2022 with no updates | |
17 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
08 Mar 2021 | AD01 | Registered office address changed from 1 Pinnacle Way Pride Park Derby Derbyshire DE24 8ZS United Kingdom to The Atrium St. Georges Street Norwich NR3 1AB on 8 March 2021 | |
08 Mar 2021 | CS01 | Confirmation statement made on 6 March 2021 with no updates | |
05 Jan 2021 | CH01 | Director's details changed for Ms Anne Elizabeth Barker on 9 December 2020 | |
16 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
12 May 2020 | CH01 | Director's details changed | |
12 May 2020 | CH03 | Secretary's details changed for Stephen Graham Stafford Allen on 12 May 2020 | |
12 May 2020 | AD01 | Registered office address changed from The Atrium St. Georges Street Norwich NR3 1AB England to 1 Pinnacle Way Pride Park Derby Derbyshire DE24 8ZS on 12 May 2020 | |
09 Mar 2020 | CS01 | Confirmation statement made on 6 March 2020 with no updates | |
19 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
17 Apr 2019 | AD01 | Registered office address changed from 1 Pinnacle Way Pride Park Derby DE24 8ZS to The Atrium St. Georges Street Norwich NR3 1AB on 17 April 2019 | |
18 Mar 2019 | CS01 | Confirmation statement made on 6 March 2019 with no updates | |
11 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
07 Mar 2018 | CS01 | Confirmation statement made on 6 March 2018 with no updates | |
05 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
21 Apr 2017 | MR04 | Satisfaction of charge 079783070002 in full | |
07 Apr 2017 | MR01 | Registration of charge 079783070001, created on 6 April 2017 |