BARKER JOINERY & CONSTRUCTION LIMITED

35 Tranby Avenue, York, YO10 3NJ
StatusACTIVE
Company No.07454331
CategoryPrivate Limited Company
Incorporated29 Nov 2010
Age13 years, 5 months, 13 days
JurisdictionEngland Wales

SUMMARY

BARKER JOINERY & CONSTRUCTION LIMITED is an active private limited company with number 07454331. It was incorporated 13 years, 5 months, 13 days ago, on 29 November 2010. The company address is 35 Tranby Avenue, York, YO10 3NJ.



Company Fillings

Confirmation statement with no updates

Date: 13 Dec 2023

Action Date: 29 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2022

Action Date: 29 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2021

Action Date: 29 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2021

Action Date: 29 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2019

Action Date: 29 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2018

Action Date: 29 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2017

Action Date: 29 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-29

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2017

Action Date: 31 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Barker

Change date: 2017-10-31

Documents

View document PDF

Change to a person with significant control

Date: 08 Dec 2017

Action Date: 31 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Simon Barker

Change date: 2017-10-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Dec 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gss (York) Limited

Termination date: 2017-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change to a person with significant control

Date: 09 Aug 2017

Action Date: 09 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-08-09

Psc name: Mr Simon Barker

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2016

Action Date: 29 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-29

Documents

View document PDF

Change corporate secretary company with change date

Date: 09 Dec 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2016-11-30

Officer name: Gss (York) Limited

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Sep 2016

Action Date: 30 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-30

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2015

Action Date: 29 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2015

Action Date: 08 Sep 2015

Category: Address

Type: AD01

Old address: 1 Hart Hill Crescent Full Sutton York YO41 1LX

New address: 35 Tranby Avenue York YO10 3NJ

Change date: 2015-09-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2014

Action Date: 29 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-29

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2014

Action Date: 27 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-27

Officer name: Jayne Barker

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 16 Dec 2014

Action Date: 27 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2014-11-27

Officer name: Gss (York) Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Dec 2014

Action Date: 27 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jayne Barker

Termination date: 2014-11-27

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2014

Action Date: 27 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Simon Barker

Change date: 2014-11-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Mar 2014

Action Date: 06 Mar 2014

Category: Address

Type: AD01

Old address: 56 Hardrada Way Stamford Bridge York YO41 1LT

Change date: 2014-03-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2013

Action Date: 29 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2012

Action Date: 29 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 20 Jan 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2011-11-30

New date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2011

Action Date: 29 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-29

Documents

View document PDF

Capital allotment shares

Date: 04 Feb 2011

Action Date: 01 Feb 2011

Category: Capital

Type: SH01

Date: 2011-02-01

Capital : 200 GBP

Documents

View document PDF

Incorporation company

Date: 29 Nov 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARVAN MARKETING LTD

57 ICON BUILDING,ILFORD,IG1 2FB

Number:08395804
Status:ACTIVE
Category:Private Limited Company

BRIDGNORTH OPTICAL LTD

INDIA MILL BUSINESS CENTRE UNIT 317 BOLTON ROAD,LANCASHIRE,BB3 1AE

Number:10095622
Status:ACTIVE
Category:Private Limited Company

ELLKAYOH LIMITED

GABERSTON COTTAGE,ALLOA,FK10 3RE

Number:SC411141
Status:ACTIVE
Category:Private Limited Company

FARNCOMBE ENGINEERING SERVICES LTD

DESCARTES HOUSE,LONDON,WC2A 3HP

Number:06581276
Status:ACTIVE
Category:Private Limited Company

H K LOCUM LIMITED

PO BOX 17436 PO BOX 17436,BIRMINGHAM,B33 3EU

Number:08175646
Status:ACTIVE
Category:Private Limited Company
Number:00874301
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