Advanced company searchLink opens in new window

BARRY GREEN (THORNABY) LIMITED

Company number 09451532

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)
14 Mar 2024 CS01 Confirmation statement made on 20 February 2024 with updates
20 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
28 Mar 2023 CS01 Confirmation statement made on 20 February 2023 with updates
06 Feb 2023 AA Total exemption full accounts made up to 31 March 2022
30 Mar 2022 CS01 Confirmation statement made on 20 February 2022 with updates
09 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
24 May 2021 CS01 Confirmation statement made on 20 February 2021 with updates
24 May 2021 AD01 Registered office address changed from 202 Grangewood House Oakwood Hill Industrial Estate Oakwood Hill Loughton Essex IG10 3TZ England to 1 Vicarage Lane Stratford London E15 4HF on 24 May 2021
11 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
20 Feb 2020 CS01 Confirmation statement made on 20 February 2020 with no updates
04 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
27 Mar 2019 CS01 Confirmation statement made on 20 February 2019 with updates
11 Mar 2019 AA01 Current accounting period extended from 28 February 2019 to 31 March 2019
15 Mar 2018 AA Accounts for a dormant company made up to 28 February 2018
22 Feb 2018 CS01 Confirmation statement made on 20 February 2018 with no updates
22 Feb 2018 TM01 Termination of appointment of Brenda Elizabeth Cane as a director on 20 September 2017
07 Jun 2017 AP01 Appointment of Brenda Elizabeth Cane as a director on 24 May 2017
23 Mar 2017 AA Accounts for a dormant company made up to 28 February 2017
24 Feb 2017 CS01 Confirmation statement made on 20 February 2017 with updates
10 May 2016 AA Accounts for a dormant company made up to 29 February 2016
30 Mar 2016 AR01 Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
30 Mar 2016 AD01 Registered office address changed from 40 Woodford Avenue Gants Hill Essex IG2 6XQ United Kingdom to 202 Grangewood House Oakwood Hill Industrial Estate Oakwood Hill Loughton Essex IG10 3TZ on 30 March 2016
09 Apr 2015 AP01 Appointment of Samuel Joseph Green as a director on 20 February 2015
23 Feb 2015 TM01 Termination of appointment of Laurence Douglas Adams as a director on 20 February 2015
20 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-20
  • GBP 1