Advanced company searchLink opens in new window

BARKER & CHURCHER LTD

Company number 11899331

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)
29 Feb 2024 AA Micro company accounts made up to 28 February 2023
18 May 2023 CS01 Confirmation statement made on 21 March 2023 with updates
28 Feb 2023 AA Micro company accounts made up to 28 February 2022
25 Apr 2022 CS01 Confirmation statement made on 21 March 2022 with no updates
19 Apr 2022 AD01 Registered office address changed from Upper Unit 2a, Block D, Ringway Bounds Green Industrial Estate Bounds Green Road London N11 2UL England to 121a High Road London N2 8AG on 19 April 2022
30 Nov 2021 AA Micro company accounts made up to 28 February 2021
31 May 2021 AA Micro company accounts made up to 29 February 2020
09 May 2021 CS01 Confirmation statement made on 21 March 2021 with updates
02 Mar 2021 AA01 Current accounting period shortened from 31 March 2020 to 29 February 2020
28 Feb 2021 AA01 Previous accounting period extended from 29 February 2020 to 31 March 2020
07 Sep 2020 PSC04 Change of details for Mr Max Laurence Churcher as a person with significant control on 31 August 2020
07 Sep 2020 PSC07 Cessation of Daniel Barker as a person with significant control on 31 August 2020
07 Sep 2020 TM01 Termination of appointment of Daniel Barker as a director on 31 August 2020
04 Apr 2020 CS01 Confirmation statement made on 21 March 2020 with no updates
04 Apr 2020 PSC04 Change of details for Mr Daniel Barker as a person with significant control on 22 March 2020
04 Apr 2020 CH01 Director's details changed for Mr Daniel Barker on 22 March 2020
04 Apr 2020 CH01 Director's details changed for Mr Daniel Barker on 22 March 2020
23 Jan 2020 AA01 Current accounting period shortened from 31 March 2020 to 29 February 2020
23 Jan 2020 AD01 Registered office address changed from 37 Maidstone Road London N11 2TR England to Upper Unit 2a, Block D, Ringway Bounds Green Industrial Estate Bounds Green Road London N11 2UL on 23 January 2020
22 Mar 2019 NEWINC Incorporation
Statement of capital on 2019-03-22
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted