Advanced company searchLink opens in new window

DAVID BARBER (O.H.) LTD

Company number 09816182

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)
19 Jan 2024 AA Micro company accounts made up to 31 October 2023
17 Oct 2023 CS01 Confirmation statement made on 11 October 2023 with no updates
17 Oct 2023 PSC04 Change of details for Mrs Denise Barber as a person with significant control on 18 January 2023
17 Oct 2023 PSC04 Change of details for Mr David James Barber as a person with significant control on 18 January 2023
17 Oct 2023 CH01 Director's details changed for Mrs Kate Franklin on 1 September 2023
20 Apr 2023 AA Micro company accounts made up to 31 October 2022
18 Jan 2023 AD01 Registered office address changed from Suite 3, Chatsworth House Prime Business Centre Raynesway Derby Derbyshire DE21 7SR United Kingdom to Suite 2a, Chatsworth House Prime Business Centre Raynesway Derby Derbyshire DE21 7SR on 18 January 2023
17 Oct 2022 CS01 Confirmation statement made on 11 October 2022 with updates
26 May 2022 AA Micro company accounts made up to 31 October 2021
11 Oct 2021 CS01 Confirmation statement made on 11 October 2021 with updates
21 Jul 2021 AA Micro company accounts made up to 31 October 2020
13 Oct 2020 CS01 Confirmation statement made on 7 October 2020 with updates
26 Mar 2020 AA Micro company accounts made up to 31 October 2019
07 Oct 2019 CS01 Confirmation statement made on 7 October 2019 with updates
26 Jun 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
26 Jun 2019 SH01 Statement of capital following an allotment of shares on 1 November 2018
  • GBP 1,000
08 May 2019 AA Micro company accounts made up to 31 October 2018
30 Apr 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Issued share cap increase 09/04/2019
30 Apr 2019 SH01 Statement of capital following an allotment of shares on 9 April 2019
  • GBP 400
12 Apr 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
12 Apr 2019 SH01 Statement of capital following an allotment of shares on 22 June 2018
  • GBP 300
08 Oct 2018 CS01 Confirmation statement made on 7 October 2018 with updates
19 Jun 2018 AP01 Appointment of Mrs Kate Franklin as a director on 6 June 2018
05 Jun 2018 AP01 Appointment of Mrs Lisa Marie Cooke as a director on 31 May 2018
16 Apr 2018 AA Micro company accounts made up to 31 October 2017