Advanced company searchLink opens in new window

BARKERS YORKSHIRE BUTCHERS LIMITED

Company number 04612105

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)
19 Feb 2024 CH03 Secretary's details changed for Mrs Tracy Barker on 19 February 2024
09 Feb 2024 AA Total exemption full accounts made up to 31 December 2023
09 Feb 2024 AD01 Registered office address changed from First Floor, Embsay Mill First Floor, Embsay Mill Embsay Skipton North Yorkshire BD23 6QF England to First Floor Embsay Mill Embsay Skipton North Yorkshire BD23 6QF on 9 February 2024
09 Feb 2024 AD01 Registered office address changed from Office 1 Embsay Mill Embsay Skipton North Yorkshire BD23 6QF England to First Floor, Embsay Mill First Floor, Embsay Mill Embsay Skipton North Yorkshire BD23 6QF on 9 February 2024
11 Dec 2023 CS01 Confirmation statement made on 9 December 2023 with no updates
11 Dec 2023 CH01 Director's details changed for Simon Barker on 11 December 2023
14 Mar 2023 AA Total exemption full accounts made up to 31 December 2022
09 Dec 2022 CS01 Confirmation statement made on 9 December 2022 with no updates
06 Mar 2022 AA Total exemption full accounts made up to 31 December 2021
09 Dec 2021 CS01 Confirmation statement made on 9 December 2021 with no updates
01 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
09 Dec 2020 CS01 Confirmation statement made on 9 December 2020 with no updates
04 Nov 2020 AD01 Registered office address changed from C/O Windle & Bowker, Croft House, Station Road Barnoldswick Lancashire BB18 5NA to Office 1 Embsay Mill Embsay Skipton North Yorkshire BD23 6QF on 4 November 2020
04 Mar 2020 AA Total exemption full accounts made up to 31 December 2019
10 Dec 2019 CS01 Confirmation statement made on 9 December 2019 with no updates
10 Oct 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-09-03
10 Oct 2019 CONNOT Change of name notice
19 Sep 2019 CONNOT Change of name notice
12 Feb 2019 AA Total exemption full accounts made up to 31 December 2018
12 Dec 2018 CS01 Confirmation statement made on 9 December 2018 with no updates
13 Apr 2018 AA Total exemption full accounts made up to 31 December 2017
19 Dec 2017 CS01 Confirmation statement made on 9 December 2017 with no updates
08 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
01 Jun 2017 AP01 Appointment of Mrs Tracy Barker as a director on 30 May 2017
30 May 2017 CH03 Secretary's details changed for Mrs Tracey Barker on 30 May 2017