Advanced company searchLink opens in new window

BARLOW DOHERTY MARKETING, DESIGN AND ADVERTISING LIMITED

Company number 03483487

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)
04 Jan 2012 AR01 Annual return made up to 19 December 2011 with full list of shareholders
29 Dec 2011 AA Total exemption small company accounts made up to 31 May 2011
13 Jan 2011 AA Total exemption small company accounts made up to 31 May 2010
12 Jan 2011 AR01 Annual return made up to 19 December 2010 with full list of shareholders
12 Jan 2011 CH01 Director's details changed for Abigail Louisa Pitcher on 10 September 2010
12 Jan 2011 CH03 Secretary's details changed for Christopher David Pitcher on 10 September 2010
27 Jan 2010 AR01 Annual return made up to 19 December 2009 with full list of shareholders
03 Aug 2009 AA Total exemption small company accounts made up to 31 May 2009
03 Aug 2009 287 Registered office changed on 03/08/2009 from parkway house 1 pityme business centre tredrizzick, st. Minver wadebridge CORNWALLPL27 6PH
28 Mar 2009 AA Total exemption small company accounts made up to 31 May 2008
19 Jan 2009 363a Return made up to 19/12/08; full list of members
31 Mar 2008 AA Total exemption small company accounts made up to 31 May 2007
21 Feb 2008 363s Return made up to 19/12/07; no change of members
02 Jan 2008 288b Director resigned
02 Jan 2008 288a New secretary appointed
02 Jan 2008 288b Secretary resigned
10 Apr 2007 AA Total exemption small company accounts made up to 31 May 2006
23 Jan 2007 363s Return made up to 19/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
21 Mar 2006 AA Total exemption small company accounts made up to 31 May 2005
12 Jan 2006 363s Return made up to 19/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
21 Feb 2005 AA Total exemption full accounts made up to 31 May 2004
21 Dec 2004 363s Return made up to 19/12/04; full list of members
10 Jan 2004 363s Return made up to 19/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
15 Oct 2003 AA Total exemption full accounts made up to 31 May 2003
28 Mar 2003 395 Particulars of mortgage/charge