BARKBY KNIVES LIMITED

41 Cannock Street 41 Cannock Street, Area Leicester, LE4 9HR, Leicestershire
StatusACTIVE
Company No.02646610
CategoryPrivate Limited Company
Incorporated18 Sep 1991
Age32 years, 8 months, 11 days
JurisdictionEngland Wales

SUMMARY

BARKBY KNIVES LIMITED is an active private limited company with number 02646610. It was incorporated 32 years, 8 months, 11 days ago, on 18 September 1991. The company address is 41 Cannock Street 41 Cannock Street, Area Leicester, LE4 9HR, Leicestershire.



Company Fillings

Accounts with accounts type total exemption full

Date: 15 Mar 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2023

Action Date: 17 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Feb 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2022

Action Date: 17 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Feb 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Sep 2021

Action Date: 13 Sep 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 026466100004

Charge creation date: 2021-09-13

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2021

Action Date: 17 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Mar 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2020

Action Date: 17 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Feb 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2019

Action Date: 17 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Feb 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2018

Action Date: 17 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Mar 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 12 Mar 2018

Action Date: 12 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-03-12

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 12 Mar 2018

Action Date: 12 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-03-12

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 12 Mar 2018

Action Date: 12 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-03-12

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 12 Mar 2018

Action Date: 12 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-03-12

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2017

Action Date: 17 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 May 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2016

Action Date: 17 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2015

Action Date: 17 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-17

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2015

Action Date: 17 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Clifford Spong

Change date: 2015-09-17

Documents

View document PDF

Change person secretary company with change date

Date: 21 Sep 2015

Action Date: 17 Sep 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Aemar Teresa Spong

Change date: 2015-09-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2014

Action Date: 17 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2013

Action Date: 17 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-17

Documents

View document PDF

Change person secretary company with change date

Date: 17 Sep 2013

Action Date: 04 Feb 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-02-04

Officer name: Aemar Teresa Spong

Documents

View document PDF

Change person secretary company with change date

Date: 17 Sep 2013

Action Date: 04 Feb 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Aemar Teresa Spong

Change date: 2013-02-04

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2013

Action Date: 04 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-04

Officer name: Mr Stephen Clifford Spong

Documents

Change person director company with change date

Date: 17 Sep 2013

Action Date: 04 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-04

Officer name: Mr Stephen Clifford Spong

Documents

Mortgage create with deed with charge number

Date: 03 Jun 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 026466100003

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2012

Action Date: 17 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2011

Action Date: 17 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Feb 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2010

Action Date: 17 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Legacy

Date: 18 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/09/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Mar 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 17 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Mar 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 17 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 17/09/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 20 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 18/09/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 01 Jun 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/05 to 31/10/05

Documents

View document PDF

Legacy

Date: 27 Feb 2006

Category: Address

Type: 287

Description: Registered office changed on 27/02/06 from: stoughton house harborough rd oadby leics LE2 4LP

Documents

View document PDF

Legacy

Date: 29 Nov 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 22 Nov 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Nov 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Nov 2005

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 21 Nov 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Nov 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 21 Nov 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Nov 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 18/09/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2004

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 08 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 18/09/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 14 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 18/09/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2002

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 25 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 18/09/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 24 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 18/09/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 17 Jan 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 05 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 18/09/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 Jan 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 27 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 18/09/99; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jan 1999

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Legacy

Date: 28 Sep 1998

Category: Annual-return

Type: 363s

Description: Return made up to 18/09/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 Jan 1998

Action Date: 30 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-30

Documents

View document PDF

Legacy

Date: 28 Oct 1997

Category: Annual-return

Type: 363s

Description: Return made up to 18/09/97; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jan 1997

Action Date: 30 Sep 1996

Category: Accounts

Type: AA

Made up date: 1996-09-30

Documents

View document PDF

Legacy

Date: 04 Oct 1996

Category: Annual-return

Type: 363s

Description: Return made up to 18/09/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 Jan 1996

Action Date: 30 Sep 1995

Category: Accounts

Type: AA

Made up date: 1995-09-30

Documents

View document PDF

Legacy

Date: 19 Sep 1995

Category: Annual-return

Type: 363s

Description: Return made up to 18/09/95; change of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Feb 1995

Action Date: 30 Sep 1994

Category: Accounts

Type: AA

Made up date: 1994-09-30

Documents

View document PDF

Legacy

Date: 25 Jan 1995

Category: Capital

Type: 88(2)R

Description: Ad 18/01/95--------- £ si 8000@1=8000 £ ic 2/8002

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Legacy

Date: 29 Sep 1994

Category: Annual-return

Type: 363s

Description: Return made up to 18/09/94; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 Feb 1994

Action Date: 30 Sep 1993

Category: Accounts

Type: AA

Made up date: 1993-09-30

Documents

View document PDF

Legacy

Date: 21 Feb 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Sep 1993

Category: Annual-return

Type: 363s

Description: Return made up to 18/09/93; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 15 Mar 1993

Action Date: 30 Sep 1992

Category: Accounts

Type: AA

Made up date: 1992-09-30

Documents

View document PDF

Resolution

Date: 07 Oct 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Oct 1992

Category: Capital

Type: 88(2)

Description: Ad 17/09/92--------- £ si 1998@1

Documents

View document PDF

Legacy

Date: 07 Oct 1992

Category: Annual-return

Type: 363s

Description: Return made up to 18/09/92; full list of members

Documents

View document PDF

Certificate change of name company

Date: 22 Jan 1992

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed speed 1974 LIMITED\certificate issued on 23/01/92

Documents

View document PDF

Certificate change of name company

Date: 22 Jan 1992

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed\certificate issued on 22/01/92

Documents

View document PDF

Legacy

Date: 05 Jan 1992

Category: Accounts

Type: 224

Description: Accounting reference date notified as 30/09

Documents

View document PDF

Legacy

Date: 02 Jan 1992

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Oct 1991

Category: Capital

Type: 123

Description: Nc inc already adjusted 01/10/91

Documents

View document PDF

Resolution

Date: 25 Oct 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Oct 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Oct 1991

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF


Some Companies

AG COMMERCIAL INVESTMENT LTD

3 THE OVAL,LEICESTER,LE2 5JB

Number:11931779
Status:ACTIVE
Category:Private Limited Company

BELLA HAIR AND BEAUTY SALON LTD

205 MARSTON AVENUE,DAGENHAM,RM10 7LP

Number:11370903
Status:ACTIVE
Category:Private Limited Company

CRYPTOGRAPH TECHNOLOGIES LIMITED

589 ST. ALBANS ROAD,WATFORD,WD25 9JL

Number:11113881
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DRONPRIME LTD

29 GODFREY AVENUE,NORTHOLT,UB5 5LY

Number:10590261
Status:ACTIVE
Category:Private Limited Company

GLOBAL STUDIES CONSULTING AND CULTURAL SERVICES LTD

STUDIO 4, KING HOUSE,LONDON,W2 4UA

Number:11228733
Status:ACTIVE
Category:Private Limited Company

PINESHIELD MANAGEMENT LIMITED

74-78 PARK ROAD,CARDIFF,CF14 7BR

Number:04400738
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source