Advanced company searchLink opens in new window

BARRYS (SURREY) LIMITED

Company number 00645122

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)
18 Oct 2017 PSC02 Notification of Countrywide Estate Agents as a person with significant control on 6 April 2016
09 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
06 Apr 2017 TM01 Termination of appointment of Julian Matthew Irby as a director on 31 March 2017
06 Apr 2017 TM01 Termination of appointment of John Peter Hards as a director on 31 March 2017
06 Apr 2017 AP01 Appointment of Mrs. Adrienne Elizabeth Lea Clarke as a director on 31 March 2017
05 Apr 2017 AP01 Appointment of Mr. Gareth Rhys Williams as a director on 31 March 2017
11 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
25 Oct 2016 CH01 Director's details changed for Mr John Peter Hards on 26 March 2015
23 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
12 Apr 2016 CH01 Director's details changed for Mr John Peter Hards on 12 April 2016
12 Apr 2016 CH01 Director's details changed for Julian Matthew Irby on 12 April 2016
31 Dec 2015 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 1,104
13 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
06 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,104
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
08 Aug 2014 TM02 Termination of appointment of Julian Irby as a secretary on 23 October 2013
07 Aug 2014 AD01 Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 7 August 2014
07 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1,104
31 Dec 2013 CH01 Director's details changed for Mr John Peter Hards on 4 April 2013
31 Dec 2013 CH03 Secretary's details changed for Mr Julian Irby on 4 April 2013
31 Dec 2013 CH01 Director's details changed for Mr Julian Matthew Irby on 4 April 2013
16 Oct 2013 AAMD Amended accounts made up to 31 December 2012
18 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
14 Aug 2013 CH04 Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013
22 Jul 2013 AA01 Previous accounting period shortened from 31 May 2013 to 31 December 2012