Advanced company searchLink opens in new window

WILL BARKER & CO LTD

Company number 08259070

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)
16 Oct 2023 CS01 Confirmation statement made on 1 October 2023 with no updates
02 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
08 Nov 2022 CS01 Confirmation statement made on 1 October 2022 with updates
07 Nov 2022 SH08 Change of share class name or designation
21 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
23 Sep 2022 SH01 Statement of capital following an allotment of shares on 1 April 2022
  • GBP 1,000
05 Sep 2022 MR04 Satisfaction of charge 082590700001 in full
26 Jan 2022 CH01 Director's details changed for Mr William Harry Barker on 26 January 2022
26 Jan 2022 PSC04 Change of details for Mr William Harry Barker as a person with significant control on 26 January 2022
26 Jan 2022 AD01 Registered office address changed from 1 Spire View Quarrington Sleaford Lincolnshire NG34 7RN England to 12 the Point Lions Way Sleaford Lincolnshire NG34 8GG on 26 January 2022
06 Oct 2021 CS01 Confirmation statement made on 1 October 2021 with updates
22 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
13 Aug 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-06
12 Aug 2021 AD01 Registered office address changed from 3 Castlegate Grantham Lincolnshire NG31 6SF to 1 Spire View Quarrington Sleaford Lincolnshire NG34 7RN on 12 August 2021
12 Aug 2021 PSC01 Notification of William Harry Barker as a person with significant control on 6 August 2021
12 Aug 2021 CH01 Director's details changed for Mr William Harry Barker on 6 August 2021
12 Aug 2021 PSC07 Cessation of Pygott & Crone Holdings Limited as a person with significant control on 6 August 2021
12 Aug 2021 TM01 Termination of appointment of William Mark Downing as a director on 6 August 2021
12 Aug 2021 TM01 Termination of appointment of Andrew David Ian Bland as a director on 6 August 2021
09 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
07 Oct 2020 CS01 Confirmation statement made on 1 October 2020 with no updates
16 Jun 2020 MR01 Registration of charge 082590700001, created on 8 June 2020
09 Oct 2019 AA01 Current accounting period extended from 30 September 2019 to 31 March 2020
07 Oct 2019 CS01 Confirmation statement made on 1 October 2019 with no updates
07 Mar 2019 TM01 Termination of appointment of Kevin John Scrupps as a director on 1 March 2019