Advanced company searchLink opens in new window

BARK INVESTMENT CO. LIMITED

Company number 01376580

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)
27 Feb 2019 TM02 Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 27 February 2019
14 Dec 2018 AP01 Appointment of Mr Pietro Guiseppe Marini as a director on 9 December 2018
14 Dec 2018 AP01 Appointment of Mr John Benjamin Rogers as a director on 9 December 2018
20 Sep 2018 AA Micro company accounts made up to 31 December 2017
12 Sep 2018 TM01 Termination of appointment of Mary Priestley as a director on 24 August 2018
05 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with no updates
22 Sep 2017 AA Micro company accounts made up to 31 December 2016
28 Feb 2017 CS01 Confirmation statement made on 28 February 2017 with updates
25 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
04 Jul 2016 CH04 Secretary's details changed for Hml Company Secretarial Services Limited on 4 July 2016
15 Mar 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 120
13 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
03 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 120
25 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
14 Apr 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 120
31 Mar 2014 AD01 Registered office address changed from C/O Jmw Barnard Management Ltd 181 Kensington High Street London W8 6SH on 31 March 2014
31 Mar 2014 AP04 Appointment of Hml Company Secretarial Services Limited as a secretary
31 Mar 2014 TM02 Termination of appointment of Jmw Barnard Management Ltd as a secretary
20 Sep 2013 AA Total exemption full accounts made up to 31 December 2012
12 Apr 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
11 Apr 2013 CH04 Secretary's details changed for Jmw Barnard Management Ltd on 28 February 2012
11 Apr 2013 CH01 Director's details changed for Mark Lawrence Stevens on 28 February 2012
11 Apr 2013 CH01 Director's details changed for Mary Priestley on 28 February 2012
11 Apr 2013 CH01 Director's details changed for Mr Robert Gay Hooker on 28 February 2012
10 Apr 2012 AA Total exemption small company accounts made up to 31 December 2011