BARRY HOWARD GROUP PLC

05000190
THE GRAFTON VICTORS BARNS NORTHAMPTON ROAD NORTHAMPTON NN6 9DQ

Documents

Documents
Date Category Description Pages
12 May 2015 gazette Gazette Dissolved Compulsory 1 Buy now
27 Jan 2015 gazette Gazette Notice Compulsory 1 Buy now
09 Jul 2014 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
20 May 2014 gazette Gazette Notice Compulsory 1 Buy now
15 Feb 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
12 Feb 2014 annual-return Annual Return 14 Buy now
11 Feb 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
01 Aug 2013 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
04 Jun 2013 gazette Gazette Notice Voluntary 1 Buy now
30 Nov 2012 officers Termination of appointment of director (Amanda Jane Howard) 1 Buy now
30 Nov 2012 officers Appointment of director (Mr Barry John Howard) 2 Buy now
23 Nov 2012 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
25 Sep 2012 gazette Gazette Notice Compulsory 1 Buy now
17 May 2012 officers Termination of appointment of director (Barry John Howard) 2 Buy now
17 May 2012 officers Appointment of director (Amanda Howard) 3 Buy now
31 Jan 2012 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
06 Dec 2011 gazette Gazette Notice Compulsory 1 Buy now
14 Feb 2011 annual-return Annual Return 3 Buy now
02 Jul 2010 accounts Annual Accounts 31 Buy now
19 Jan 2010 annual-return Annual Return 4 Buy now
19 Jan 2010 officers Change of particulars for director (Mr Barry John Howard) 2 Buy now
10 Sep 2009 officers Appointment terminated director wayne williams 1 Buy now
06 Jul 2009 officers Appointment terminated director andrew whitmill 1 Buy now
06 Jul 2009 officers Appointment terminated secretary andrew whitmill 1 Buy now
08 Jun 2009 accounts Annual Accounts 34 Buy now
02 Mar 2009 officers Appointment terminated director william main 1 Buy now
23 Dec 2008 annual-return Return made up to 19/12/08; full list of members 4 Buy now
28 Nov 2008 address Registered office changed on 28/11/2008 from, the round tin barn, victors barn brixworth, northampton, northamptonshire, NN6 9DQ 1 Buy now
27 Jun 2008 accounts Accounting reference date extended from 31/12/2007 to 30/06/2008 1 Buy now
29 Jan 2008 annual-return Return made up to 19/12/07; full list of members 3 Buy now
15 Sep 2007 accounts Annual Accounts 29 Buy now
30 Aug 2007 officers New secretary appointed;new director appointed 3 Buy now
30 Aug 2007 officers Secretary resigned;director resigned 1 Buy now
01 Jun 2007 mortgage Particulars of mortgage/charge 3 Buy now
02 Mar 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
11 Jan 2007 resolution Resolution 1 Buy now
07 Jan 2007 annual-return Return made up to 19/12/06; full list of members 8 Buy now
17 Oct 2006 accounts Annual Accounts 28 Buy now
19 Jul 2006 mortgage Particulars of mortgage/charge 3 Buy now
13 Jul 2006 mortgage Particulars of mortgage/charge 3 Buy now
22 Jun 2006 resolution Resolution 1 Buy now
10 Jan 2006 annual-return Return made up to 19/12/05; full list of members 8 Buy now
10 Nov 2005 officers Director's particulars changed 1 Buy now
10 Nov 2005 officers New director appointed 2 Buy now
07 Sep 2005 officers New secretary appointed 2 Buy now
07 Sep 2005 officers Secretary resigned 1 Buy now
05 Jul 2005 accounts Annual Accounts 26 Buy now
16 Feb 2005 resolution Resolution 16 Buy now
24 Dec 2004 annual-return Return made up to 19/12/04; full list of members 7 Buy now
26 Jul 2004 officers New director appointed 2 Buy now
27 Apr 2004 incorporation Certificate Authorisation To Commence Business Borrow 1 Buy now
27 Apr 2004 incorporation Application To Commence Business 2 Buy now
27 Apr 2004 capital Particulars of contract relating to shares 3 Buy now
27 Apr 2004 capital Ad 05/01/04--------- £ si 2499998@1=2499998 £ ic 2/2500000 2 Buy now
03 Mar 2004 mortgage Particulars of mortgage/charge 3 Buy now
03 Mar 2004 officers Secretary resigned;director resigned 1 Buy now
03 Mar 2004 officers Director resigned 1 Buy now
01 Mar 2004 officers New secretary appointed 2 Buy now
01 Mar 2004 officers New director appointed 3 Buy now
01 Mar 2004 officers New director appointed 3 Buy now
27 Feb 2004 address Registered office changed on 27/02/04 from: tunnel hill farm, rothersthorpe lane, northampton, northamptonshire NN4 8HX 1 Buy now
19 Dec 2003 incorporation Incorporation Company 18 Buy now