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)
15 Nov 2010 AP03 Appointment of Karen Jane Southern as a secretary
15 Nov 2010 TM02 Termination of appointment of Christopher Aston as a secretary
12 Nov 2010 AA Full accounts made up to 31 December 2009
17 Dec 2009 AR01 Annual return made up to 22 October 2009 with full list of shareholders
17 Dec 2009 CH01 Director's details changed for Andrew Vaughan Swinnerton on 1 October 2009
17 Dec 2009 CH01 Director's details changed for John Russell Miller on 1 October 2009
17 Dec 2009 CH01 Director's details changed for Robin John Doody on 1 October 2009
04 Nov 2009 AA Full accounts made up to 31 December 2008
11 Jun 2009 288a Director appointed stuart maurice haines
21 May 2009 288b Appointment terminated director jeremy hilliard
16 Feb 2009 288b Appointment terminated director roy dexter
16 Feb 2009 288b Appointment terminated director lex russell
16 Feb 2009 288a Director appointed robin john doody
16 Feb 2009 288a Director appointed john russell miller
25 Nov 2008 288a Director appointed andrew vaughan swinnerton
25 Nov 2008 288b Appointment terminated director vivian russell
24 Nov 2008 363a Return made up to 22/10/08; full list of members
02 Nov 2008 AA Full accounts made up to 31 December 2007
15 Feb 2008 288a New director appointed
15 Feb 2008 288b Director resigned
22 Nov 2007 363a Return made up to 22/10/07; full list of members
02 Nov 2007 AA Full accounts made up to 31 December 2006
03 Sep 2007 288a New director appointed
03 Sep 2007 288b Director resigned
05 Nov 2006 AA Full accounts made up to 31 December 2005