- Company Overview for BARKER & BENCE LIMITED (00615650)
- Filing history for BARKER & BENCE LIMITED (00615650)
- People for BARKER & BENCE LIMITED (00615650)
- Charges for BARKER & BENCE LIMITED (00615650)
- Registers for BARKER & BENCE LIMITED (00615650)
- More for BARKER & BENCE LIMITED (00615650)
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) |
---|---|---|---|
06 Nov 2015 | AR01 |
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
|
|
13 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
27 Aug 2015 | CH04 | Secretary's details changed for Lafarge Tarmac Secretaries (Uk) Limited on 27 August 2015 | |
22 Jul 2015 | AP01 | Appointment of Mr Simon Clowes as a director on 31 March 2015 | |
22 Jul 2015 | TM01 | Termination of appointment of Stuart Maurice Haines as a director on 31 March 2015 | |
22 Jul 2015 | TM01 | Termination of appointment of Andrew Vaughan Swinnerton as a director on 31 March 2015 | |
22 Jul 2015 | AP01 | Appointment of Mr Alistair Mcrae as a director on 31 March 2015 | |
22 Oct 2014 | AR01 |
Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
|
|
21 Oct 2014 | CH04 | Secretary's details changed for Lafarge Secretaries (Uk) Limited on 5 December 2013 | |
07 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
02 Jan 2014 | AD01 | Registered office address changed from Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP on 2 January 2014 | |
13 Dec 2013 | TM02 | Termination of appointment of Adrian Prockter as a secretary | |
13 Dec 2013 | AP04 | Appointment of Lafarge Secretaries (Uk) Limited as a secretary | |
25 Oct 2013 | AR01 |
Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-10-25
|
|
08 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
11 Jan 2013 | CH01 | Director's details changed for Paul George Rosie on 1 November 2012 | |
31 Dec 2012 | AP03 | Appointment of Adrian David Prockter as a secretary | |
31 Dec 2012 | TM02 | Termination of appointment of Karen Southern as a secretary | |
26 Nov 2012 | AR01 | Annual return made up to 22 October 2012 with full list of shareholders | |
01 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
15 Nov 2011 | AR01 | Annual return made up to 22 October 2011 with full list of shareholders | |
03 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
26 Nov 2010 | AP01 | Appointment of Paul George Rosie as a director | |
26 Nov 2010 | TM01 | Termination of appointment of Robin Doody as a director | |
25 Nov 2010 | AR01 | Annual return made up to 22 October 2010 with full list of shareholders |