Advanced company searchLink opens in new window

EDWARD BARBER (U.K.) LIMITED

Company number 01594821

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)
10 Oct 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of the share premium account and cancellation of the capital redemption reserve 05/10/2017
  • RES06 ‐ Resolution of reduction in issued share capital
25 Sep 2017 SH01 Statement of capital following an allotment of shares on 15 September 2017
  • GBP 2,159,573.00
18 Sep 2017 SH08 Change of share class name or designation
18 Sep 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
20 May 2017 CS01 Confirmation statement made on 16 April 2017 with updates
12 May 2017 AP01 Appointment of Roman Zubinski as a director on 28 April 2017
11 May 2017 TM01 Termination of appointment of Tommaso Toffolo as a director on 28 April 2017
15 Mar 2017 TM02 Termination of appointment of Sophie Katherine Grundy as a secretary on 1 March 2017
03 Mar 2017 AP04 Appointment of Eversecretary Limited as a secretary on 1 March 2017
01 Mar 2017 AD01 Registered office address changed from PO Box 471 Sharp Street Walkden Manchester M28 8BU to 43 London Wall London EC2M 5TF on 1 March 2017
13 Jan 2017 AA Full accounts made up to 31 December 2015
26 Apr 2016 AR01 Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2,159,572
04 Jan 2016 AP01 Appointment of Marek Tapsik as a director on 18 November 2015
24 Nov 2015 TM01 Termination of appointment of Michael Stuart Boardman as a director on 17 November 2015
14 Oct 2015 AA Full accounts made up to 31 December 2014
21 Apr 2015 AR01 Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2,159,572
16 Aug 2014 AA Full accounts made up to 31 December 2013
16 May 2014 CH01 Director's details changed for Tommaso Toffolo on 10 January 2014
17 Apr 2014 AR01 Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2,159,572
10 Jan 2014 CH03 Secretary's details changed for Sophie Katherine Grundy on 10 January 2014
10 Jan 2014 CH01 Director's details changed for Michael Stuart Boardman on 11 October 2013
11 Oct 2013 AD01 Registered office address changed from C/O Safety Systems Uk Ltd Sharp Street Worsley Manchester M28 3NA United Kingdom on 11 October 2013
31 Jul 2013 AA Full accounts made up to 31 December 2012
12 Jun 2013 AP03 Appointment of Sophie Katherine Grundy as a secretary
12 Jun 2013 TM01 Termination of appointment of Andrew Bowie as a director