Advanced company searchLink opens in new window

W BARKER AND SONS LIMITED

Company number 08600418

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)
03 Jul 2023 CS01 Confirmation statement made on 17 June 2023 with no updates
19 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
20 Jun 2022 CS01 Confirmation statement made on 17 June 2022 with no updates
17 Feb 2022 AA Unaudited abridged accounts made up to 30 September 2021
17 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
17 Jun 2021 CS01 Confirmation statement made on 17 June 2021 with no updates
18 Jun 2020 CS01 Confirmation statement made on 17 June 2020 with no updates
15 Jun 2020 AA Unaudited abridged accounts made up to 30 September 2019
17 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
17 Jun 2019 CS01 Confirmation statement made on 17 June 2019 with updates
30 May 2019 PSC04 Change of details for Mr Jonathan Walter Barker as a person with significant control on 30 May 2019
24 May 2019 PSC04 Change of details for Mr Jonathan Walter Barker as a person with significant control on 24 May 2019
24 May 2019 PSC01 Notification of Annette Hives as a person with significant control on 24 May 2019
19 Jan 2019 SH01 Statement of capital following an allotment of shares on 1 October 2018
  • GBP 1
27 Jul 2018 CS01 Confirmation statement made on 8 July 2018 with no updates
16 May 2018 AA Unaudited abridged accounts made up to 30 September 2017
24 Jul 2017 CS01 Confirmation statement made on 8 July 2017 with no updates
27 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
25 Jan 2017 CH01 Director's details changed for Mr Jonathan Barker on 18 January 2017
13 Jul 2016 CS01 Confirmation statement made on 8 July 2016 with updates
15 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
17 Nov 2015 AA01 Previous accounting period extended from 31 July 2015 to 30 September 2015
13 Jul 2015 AR01 Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
05 Jun 2015 AD01 Registered office address changed from Browns Barn Cubley 6 the Elms Ashbourne Derbyshire DE6 2EY England to Browns Barn 6 the Elms Cubley Ashbourne Derbyshire DE6 2EY on 5 June 2015
05 Jun 2015 AP01 Appointment of Mrs Annette June Hives as a director on 1 June 2015