Advanced company searchLink opens in new window

BARKERS ENGINEERING LIMITED

Company number 00597466

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)
01 Feb 2011 AR01 Annual return made up to 25 January 2011 with full list of shareholders
05 Jul 2010 AP01 Appointment of Andrew Nicholas Rowe as a director
30 Jun 2010 TM01 Termination of appointment of John Downs as a director
25 May 2010 AA Full accounts made up to 31 December 2009
16 Apr 2010 CH01 Director's details changed for Mark Pegler on 1 October 2009
16 Apr 2010 CH01 Director's details changed for Mark Pegler on 1 October 2009
22 Mar 2010 AP01 Appointment of Michael Allen as a director
23 Feb 2010 AR01 Annual return made up to 25 January 2010 with full list of shareholders
23 Jun 2009 AA Full accounts made up to 31 December 2008
06 Mar 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
28 Jan 2009 363a Return made up to 25/01/09; full list of members
25 Jul 2008 AA Full accounts made up to 31 December 2007
24 Jun 2008 288c Director's change of particulars / russell ridgway / 18/06/2007
25 Mar 2008 288a Director appointed mark pegler
18 Mar 2008 288b Appointment terminated director christopher burr
19 Feb 2008 363a Return made up to 25/01/08; full list of members
15 Oct 2007 287 Registered office changed on 15/10/07 from: 2 highlands court cranmore avenue, shirley solihull west midlands B90 4LE
11 Oct 2007 288b Secretary resigned
03 Sep 2007 288a New secretary appointed
07 Aug 2007 AA Full accounts made up to 31 December 2006
20 Jul 2007 403a Declaration of satisfaction of mortgage/charge
11 Apr 2007 288b Director resigned
23 Mar 2007 363a Return made up to 25/01/07; full list of members
21 Mar 2007 288b Director resigned
13 Mar 2007 288b Secretary resigned