Advanced company searchLink opens in new window

BARRY CONFECTIONS LTD

Company number 11489060

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)
23 May 2024 AD01 Registered office address changed from 1st Floor North, Anchor Court Keen Road Cardiff CF24 5JW to Ground Floor 16 Columbus Walk Brigantine Place Cardiff CF10 4BY on 23 May 2024
20 May 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
20 May 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
20 May 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
20 May 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
17 Apr 2023 AD01 Registered office address changed from Sheffs Unit 28 Wentloog Buildings Wentloog Road Cardiff CF3 1YA Wales to 1st Floor North, Anchor Court Keen Road Cardiff CF24 5JW on 17 April 2023
15 Apr 2023 600 Appointment of a voluntary liquidator
15 Apr 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-04-03
15 Apr 2023 LIQ02 Statement of affairs
10 Jan 2023 AA01 Previous accounting period extended from 31 July 2022 to 31 December 2022
13 Oct 2022 CS01 Confirmation statement made on 29 July 2022 with updates
24 Aug 2022 MR01 Registration of charge 114890600001, created on 11 August 2022
01 Aug 2022 TM01 Termination of appointment of William Stokes as a director on 21 July 2022
10 Jun 2022 AP01 Appointment of Mr William Stokes as a director on 9 June 2022
12 Apr 2022 PSC04 Change of details for Mr Jeff Stephen Barry as a person with significant control on 6 April 2022
12 Apr 2022 SH01 Statement of capital following an allotment of shares on 6 April 2022
  • GBP 100
10 Mar 2022 TM01 Termination of appointment of Michelle Ann Davies as a director on 10 March 2022
08 Sep 2021 AA Unaudited abridged accounts made up to 31 July 2021
16 Aug 2021 CS01 Confirmation statement made on 29 July 2021 with no updates
16 Aug 2021 AD01 Registered office address changed from 16 Clos Synod 16 Clos Synod Llandaff North Cardiff Wales CF14 2PY United Kingdom to Sheffs Unit 28 Wentloog Buildings Wentloog Road Cardiff CF3 1YA on 16 August 2021
02 Oct 2020 AA Unaudited abridged accounts made up to 31 July 2020
14 Aug 2020 CS01 Confirmation statement made on 29 July 2020 with updates
30 Apr 2020 AA Micro company accounts made up to 31 July 2019
08 Jan 2020 AP01 Appointment of Mrs Michelle Ann Davies as a director on 8 January 2020
08 Jan 2020 PSC07 Cessation of Yvonne Hazel Barry as a person with significant control on 7 January 2020