BARRY HOWARD LLP

Unit 9 Basset Court, Loake Close Unit 9 Basset Court, Loake Close, Northampton, NN4 5EZ, England
StatusACTIVE
Company No.OC309606
CategoryLimited Liability Partnership
Incorporated14 Oct 2004
Age19 years, 7 months, 4 days
JurisdictionEngland Wales

SUMMARY

BARRY HOWARD LLP is an active limited liability partnership with number OC309606. It was incorporated 19 years, 7 months, 4 days ago, on 14 October 2004. The company address is Unit 9 Basset Court, Loake Close Unit 9 Basset Court, Loake Close, Northampton, NN4 5EZ, England.



Company Fillings

Confirmation statement with no updates

Date: 16 Nov 2023

Action Date: 14 Oct 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-10-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2022

Action Date: 14 Oct 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-10-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change account reference date limited liability partnership current extended

Date: 05 Aug 2022

Action Date: 31 Dec 2022

Category: Accounts

Type: LLAA01

Made up date: 2022-06-30

New date: 2022-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Jun 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 31 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2021

Action Date: 14 Oct 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-10-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2020

Action Date: 14 Oct 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-10-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jul 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2019

Action Date: 14 Oct 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-10-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2018

Action Date: 14 Oct 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-10-14

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 24 Sep 2018

Action Date: 24 Sep 2018

Category: Address

Type: LLAD01

Change date: 2018-09-24

New address: Unit 9 Basset Court, Loake Close Grange Park Northampton NN4 5EZ

Old address: First Floor 10 Bridge Street Northampton NN1 1NW

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2017

Action Date: 14 Oct 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2016

Action Date: 14 Oct 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-10-14

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 18 Jan 2016

Action Date: 14 Oct 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-10-14

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Jan 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 12 Jan 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

Annual return limited liability partnership with made up date

Date: 06 Nov 2014

Action Date: 14 Oct 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-10-14

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 17 Apr 2014

Action Date: 17 Apr 2014

Category: Address

Type: LLAD01

Old address: the Grafton Northampton Road Brixworth Northampton NN6 9DQ England

Change date: 2014-04-17

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 07 Jan 2014

Action Date: 14 Oct 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-10-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 May 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 16 Apr 2013

Action Date: 16 Apr 2013

Category: Address

Type: LLAD01

Old address: Summer Farm West Haddon Road Crick Northampton Northants NN6 7SQ

Change date: 2013-04-16

Documents

View document PDF

Termination member limited liability partnership with name

Date: 20 Nov 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Luke Howard

Documents

View document PDF

Appoint person member limited liability partnership

Date: 20 Nov 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Barry John Howard

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 13 Nov 2012

Action Date: 14 Oct 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-10-14

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 13 Nov 2012

Action Date: 13 Nov 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Luke Howard

Change date: 2012-11-13

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 13 Nov 2012

Action Date: 13 Nov 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-11-13

Officer name: Lure Howard

Documents

View document PDF

Appoint person member limited liability partnership

Date: 16 Jul 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Lure Howard

Documents

View document PDF

Termination member limited liability partnership with name

Date: 28 May 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Barry Howard

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 25 Nov 2011

Action Date: 14 Oct 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-10-14

Documents

View document PDF

Accounts amended with made up date

Date: 06 Oct 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AAMD

Made up date: 2010-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 28 Jan 2011

Action Date: 14 Oct 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-10-14

Documents

View document PDF

Accounts with accounts type full

Date: 31 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 26 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2009-10-01

Officer name: Amanda Howard

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 26 Nov 2009

Action Date: 14 Oct 2009

Category: Annual-return

Type: LLAR01

Made up date: 2009-10-14

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2009-10-01

Officer name: Barry John Howard

Documents

View document PDF

Legacy

Date: 09 Mar 2009

Category: Officers

Type: LLP288b

Description: Member resigned william main

Documents

View document PDF

Legacy

Date: 09 Mar 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed amanda howard

Documents

View document PDF

Accounts with accounts type full

Date: 06 Feb 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 11/11/08

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Address

Type: LLP287

Description: Registered office changed on 20/01/2009 from the round tin barn, victors barn brixworth northhampton northamptonshire NN6 9DQ

Documents

View document PDF

Legacy

Date: 14 Oct 2008

Category: Accounts

Type: LLP225

Description: Prevext from 31/12/2007 to 30/06/2008 alignment with parent or subsidiary

Documents

View document PDF

Legacy

Date: 31 Jul 2008

Category: Annual-return

Type: LLP363

Description: Annual return made up to 11/11/07

Documents

View document PDF

Accounts with accounts type full

Date: 17 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 31 Oct 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 14/10/06

Documents

View document PDF

Accounts with accounts type full

Date: 16 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 25 Nov 2005

Category: Annual-return

Type: 363a

Description: Annual return made up to 14/10/05

Documents

View document PDF

Legacy

Date: 25 Nov 2005

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Certificate change of name company

Date: 04 Jun 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed barry howard hire LLP\certificate issued on 04/06/05

Documents

View document PDF

Legacy

Date: 08 Dec 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/05 to 31/12/05

Documents

View document PDF

Incorporation company

Date: 14 Oct 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLAXLAND PRODUCTIONS LTD

2 ST ANDREWS PLACE,LEWES,BN7 1UP

Number:04967587
Status:ACTIVE
Category:Private Limited Company

DC TEXTILES LIMITED

UNIT D CAVENDISH WORKSHOPS,HODDESDON,EN11 0LB

Number:07237611
Status:ACTIVE
Category:Private Limited Company

KITTEN KILLERS LIMITED

FLAT 1 THURSTON HOUSE,SOUTH CROYDON,CR2 7EF

Number:09424539
Status:ACTIVE
Category:Private Limited Company

REDDITCH VETS4PETS LIMITED

EPSOM AVENUE,HANDFORTH,SK9 3RN

Number:05612150
Status:ACTIVE
Category:Private Limited Company

SLIM LAB LTD

FLAT 20 ADRIAN BOULT HOUSE,LONDON,E2 6NQ

Number:11025532
Status:ACTIVE
Category:Private Limited Company

TAY VETERINARY CENTRE LIMITED

260 CLEPINGTON ROAD,DUNDEE,DD3 8DY

Number:SC512818
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