Advanced company searchLink opens in new window

BARKER & BENCE LIMITED

Company number 00615650

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)
31 Jan 2024 CS01 Confirmation statement made on 24 January 2024 with updates
09 Jan 2024 SH01 Statement of capital following an allotment of shares on 18 December 2023
  • GBP 19,381
09 Jan 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ The authorised share capital of the company be and hereby is removed with immediate effect. 18/12/2023
20 Oct 2023 AP01 Appointment of Mr Nicholas Mason as a director on 3 October 2023
20 Oct 2023 TM01 Termination of appointment of David Smith as a director on 3 October 2023
12 Oct 2023 AA Accounts for a dormant company made up to 31 December 2022
26 May 2023 CH01 Director's details changed for Mr Damon Lee Montgomery on 31 October 2022
12 May 2023 CH01 Director's details changed for Mr Kurt Cowdery on 31 October 2022
26 Jan 2023 CS01 Confirmation statement made on 24 January 2023 with no updates
23 Jan 2023 TM01 Termination of appointment of Mark Deller as a director on 21 November 2022
23 Jan 2023 AP01 Appointment of Mr David Smith as a director on 21 November 2022
23 Jan 2023 AP01 Appointment of Richard Kirwin as a director on 21 November 2022
12 Sep 2022 AD03 Register(s) moved to registered inspection location 1 Chamberlain Square Cs Birmingham B3 3AX
07 Sep 2022 PSC05 Change of details for Norwest Sand & Ballast Co. (1985) as a person with significant control on 15 August 2022
26 Aug 2022 CH01 Director's details changed for Mark Deller on 15 August 2022
24 Aug 2022 AD02 Register inspection address has been changed to 1 Chamberlain Square Cs Birmingham B3 3AX
19 Aug 2022 CH04 Secretary's details changed for Tarmac Secretaries (Uk) Limited on 15 August 2022
15 Aug 2022 AD01 Registered office address changed from Portland House Bickenhill Lane Solihull Birmingham B37 7BQ to Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES on 15 August 2022
15 Aug 2022 AA Accounts for a dormant company made up to 31 December 2021
24 Jan 2022 CS01 Confirmation statement made on 24 January 2022 with no updates
20 Dec 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 01/12/2021
15 Dec 2021 TM01 Termination of appointment of Stephen Lea as a director on 31 August 2021
08 Oct 2021 AA Accounts for a dormant company made up to 31 December 2020
25 Jan 2021 CS01 Confirmation statement made on 24 January 2021 with no updates
29 Dec 2020 AA Accounts for a small company made up to 31 December 2019