COMMERCIAL BARRISTERS DIRECT LIMITED
Status | ACTIVE |
Company No. | 06002446 |
Category | Private Limited Company |
Incorporated | 20 Nov 2006 |
Age | 17 years, 6 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
COMMERCIAL BARRISTERS DIRECT LIMITED is an active private limited company with number 06002446. It was incorporated 17 years, 6 months, 13 days ago, on 20 November 2006. The company address is Canonteign House Canonteign House, Near Exeter, EX6 7RH, Devon.
Company Fillings
Confirmation statement with no updates
Date: 20 Nov 2023
Action Date: 19 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-19
Documents
Accounts with accounts type dormant
Date: 25 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 30 Nov 2022
Action Date: 19 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-19
Documents
Accounts with accounts type dormant
Date: 28 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 19 Nov 2021
Action Date: 19 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-19
Documents
Accounts with accounts type dormant
Date: 30 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 27 Nov 2020
Action Date: 20 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-20
Documents
Accounts with accounts type dormant
Date: 28 Aug 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 25 Nov 2019
Action Date: 20 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-20
Documents
Accounts with accounts type dormant
Date: 30 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 26 Nov 2018
Action Date: 20 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-20
Documents
Accounts with accounts type dormant
Date: 31 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 21 Nov 2017
Action Date: 20 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-20
Documents
Accounts with accounts type dormant
Date: 31 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 23 Nov 2016
Action Date: 20 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-20
Documents
Accounts with accounts type dormant
Date: 31 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2015
Action Date: 20 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-20
Documents
Accounts with accounts type dormant
Date: 26 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2014
Action Date: 20 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-20
Documents
Accounts with accounts type dormant
Date: 29 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2013
Action Date: 20 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-20
Documents
Accounts with accounts type dormant
Date: 30 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2012
Action Date: 20 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-20
Documents
Accounts with accounts type dormant
Date: 28 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Termination director company with name
Date: 08 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Baylis
Documents
Appoint person director company with name
Date: 08 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Katharine Davidson
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2011
Action Date: 20 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-20
Documents
Accounts with accounts type dormant
Date: 31 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2010
Action Date: 20 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-20
Documents
Accounts with accounts type dormant
Date: 27 Aug 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2009
Action Date: 20 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-20
Documents
Change corporate secretary company with change date
Date: 17 Dec 2009
Action Date: 20 Nov 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-11-20
Officer name: Edgware Company Secretaries Ltd
Documents
Change person director company with change date
Date: 17 Dec 2009
Action Date: 20 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christopher Baylis
Change date: 2009-11-20
Documents
Accounts with accounts type dormant
Date: 30 Sep 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 18 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/11/08; full list of members
Documents
Accounts with accounts type dormant
Date: 14 Nov 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 28 Dec 2007
Category: Annual-return
Type: 363s
Description: Return made up to 20/11/07; full list of members
Documents
Legacy
Date: 29 Dec 2006
Category: Address
Type: 287
Description: Registered office changed on 29/12/06 from: 788-790 finchley road london NW11 7TJ
Documents
Legacy
Date: 29 Dec 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Dec 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Dec 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Dec 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
BARKER & SONS PROPERTIES LIMITED
78 STIRLING CRESCENT,ST HELENS,WA9 3TZ
Number: | 08293250 |
Status: | ACTIVE |
Category: | Private Limited Company |
ERNEST & JAMES PROPERTY PARTNERSHIP LIMITED
154 HIGH ROAD,EPPING,CM16 6BZ
Number: | 11320123 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINGSNORTH HOUSE,BIRMINGHAM,B44 8LS
Number: | 10833129 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 WRIGHT LANE, KESGRAVE,SUFFOLK,IP5 2FA
Number: | 04781673 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARK COBURN VEHICLE REPAIRS LIMITED
EXCHANGE HOUSE,NEWPORT,PO30 5BZ
Number: | 07685263 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 J FORDHAM STREET,LONDON,E1 1HS
Number: | 11158039 |
Status: | ACTIVE |
Category: | Private Limited Company |