Advanced company searchLink opens in new window

ROBERT BARR LIMITED

Company number SC024685

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)
24 Jan 2024 CS01 Confirmation statement made on 13 January 2024 with no updates
15 Dec 2023 AA Accounts for a dormant company made up to 29 January 2023
23 Oct 2023 CH01 Director's details changed for Ms Julie Anne Barr on 23 October 2023
26 Jun 2023 TM02 Termination of appointment of Julie Anne Barr as a secretary on 26 June 2023
20 Jan 2023 CS01 Confirmation statement made on 13 January 2023 with no updates
14 Oct 2022 AA Accounts for a dormant company made up to 30 January 2022
25 Jan 2022 CS01 Confirmation statement made on 13 January 2022 with no updates
01 Oct 2021 AA Accounts for a dormant company made up to 24 January 2021
13 Jan 2021 CS01 Confirmation statement made on 13 January 2021 with no updates
05 Nov 2020 AA Accounts for a dormant company made up to 25 January 2020
14 Jan 2020 CS01 Confirmation statement made on 13 January 2020 with no updates
29 Oct 2019 AA Accounts for a dormant company made up to 26 January 2019
14 Jan 2019 CS01 Confirmation statement made on 13 January 2019 with no updates
31 Oct 2018 AA Accounts for a dormant company made up to 27 January 2018
23 Jan 2018 CS01 Confirmation statement made on 13 January 2018 with no updates
12 May 2017 AA Accounts for a dormant company made up to 28 January 2017
13 Jan 2017 CS01 Confirmation statement made on 13 January 2017 with updates
15 Sep 2016 AA Accounts for a dormant company made up to 30 January 2016
21 Mar 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 17,000
09 Dec 2015 CH01 Director's details changed for Ms Julie Anne Barr on 9 December 2015
18 Jun 2015 AA Accounts for a dormant company made up to 25 January 2015
23 Mar 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 17,000
05 Jan 2015 AP01 Appointment of Mr Stuart Lorimer as a director on 5 January 2015
29 Aug 2014 TM01 Termination of appointment of Alexander Brian Cooper Short as a director on 29 August 2014
04 Aug 2014 AA Accounts for a dormant company made up to 26 January 2014