Advanced company searchLink opens in new window

NEIL BARKER ASSOCIATES LIMITED

Company number 08334140

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)
30 Nov 2023 CS01 Confirmation statement made on 29 November 2023 with no updates
09 Oct 2023 AA Micro company accounts made up to 31 March 2023
29 Nov 2022 CS01 Confirmation statement made on 29 November 2022 with no updates
28 Nov 2022 AA Micro company accounts made up to 31 March 2022
17 Dec 2021 CS01 Confirmation statement made on 17 December 2021 with no updates
16 Dec 2021 AA Micro company accounts made up to 31 March 2021
07 Jan 2021 CS01 Confirmation statement made on 17 December 2020 with no updates
10 Sep 2020 AA Micro company accounts made up to 31 March 2020
03 Jan 2020 CS01 Confirmation statement made on 17 December 2019 with no updates
24 Aug 2019 AA Micro company accounts made up to 31 March 2019
18 Dec 2018 CS01 Confirmation statement made on 17 December 2018 with no updates
17 Dec 2018 AA Micro company accounts made up to 31 March 2018
26 Feb 2018 CH01 Director's details changed for Mr Neil Anthony Barker on 26 February 2018
26 Feb 2018 PSC04 Change of details for Margaret Elizabeth Barker as a person with significant control on 26 February 2018
26 Feb 2018 CH03 Secretary's details changed for Mrs Margaret Elizabeth Barker on 26 February 2018
26 Feb 2018 PSC04 Change of details for Mr Neil Anthony Barker as a person with significant control on 26 February 2018
29 Jan 2018 AD01 Registered office address changed from 11 Queens Road Monkseaton Whitley Bay NE26 3AN to 38 Kenilworth Road Monkseaton Whitley Bay Tyne and Wear NE25 8BD on 29 January 2018
18 Dec 2017 CS01 Confirmation statement made on 17 December 2017 with no updates
10 Oct 2017 AA Micro company accounts made up to 31 March 2017
21 Dec 2016 CS01 Confirmation statement made on 17 December 2016 with updates
21 Dec 2016 AD03 Register(s) moved to registered inspection location Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ
16 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Dec 2015 AR01 Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
21 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
22 Dec 2014 AR01 Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100