Advanced company searchLink opens in new window

CENTRICA BARRY LIMITED

Company number 04815511

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)
06 Aug 2018 TM01 Termination of appointment of Mark Taylor as a director on 30 April 2018
14 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with no updates
31 Aug 2017 AA Full accounts made up to 31 December 2016
16 Aug 2017 MR04 Satisfaction of charge 2 in full
16 Aug 2017 MR04 Satisfaction of charge 1 in full
09 Aug 2017 MR05 All of the property or undertaking has been released and no longer forms part of charge 2
09 Aug 2017 MR05 All of the property or undertaking has been released and no longer forms part of charge 1
01 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
09 Nov 2016 TM01 Termination of appointment of Peter Koch De Gooreynd as a director on 5 September 2016
09 Nov 2016 AP01 Appointment of Mark Taylor as a director on 4 October 2016
03 Oct 2016 AA Full accounts made up to 31 December 2015
15 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2
28 Aug 2015 AA Full accounts made up to 31 December 2014
22 Jul 2015 AD01 Registered office address changed from Centrica Plc Millstream, Magdenhead Road Windsor Berkshire SL4 5GD to Millstream Maidenhead Road Windsor Berkshire SL4 5GD on 22 July 2015
15 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
26 Feb 2015 CH01 Director's details changed for Mr Mark Ramsey Futyan on 1 December 2014
25 Feb 2015 AP01 Appointment of Mr Peter Koch De Gooreynd as a director on 2 February 2015
05 Nov 2014 TM01 Termination of appointment of John Edward Knight as a director on 24 October 2014
02 Jul 2014 AA Full accounts made up to 31 December 2013
18 Jun 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
01 May 2014 AP01 Appointment of Mr Mark Ramsey Futyan as a director
01 May 2014 TM01 Termination of appointment of John Watts as a director
31 Jan 2014 AP01 Appointment of Mr John Edward Knight as a director
31 Jan 2014 TM01 Termination of appointment of Graeme Collinson as a director
22 Nov 2013 AP01 Appointment of Richard Matthew Mccord as a director