JOHN BARRY STEPHENS LIMITED

06243160
39 HIGH STREET ORPINGTON KENT BR6 0JE

Documents

Documents
Date Category Description Pages
13 Feb 2024 gazette Gazette Dissolved Voluntary 1 Buy now
28 Nov 2023 gazette Gazette Notice Voluntary 1 Buy now
15 Nov 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
25 Jan 2023 accounts Annual Accounts 5 Buy now
15 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jan 2022 accounts Annual Accounts 5 Buy now
15 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Feb 2021 accounts Annual Accounts 6 Buy now
30 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jan 2020 accounts Annual Accounts 6 Buy now
29 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2019 accounts Annual Accounts 6 Buy now
28 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2018 accounts Annual Accounts 6 Buy now
03 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2017 accounts Annual Accounts 4 Buy now
29 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Feb 2016 accounts Annual Accounts 8 Buy now
09 Nov 2015 annual-return Annual Return 3 Buy now
26 Feb 2015 accounts Annual Accounts 8 Buy now
03 Dec 2014 annual-return Annual Return 3 Buy now
24 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Feb 2014 accounts Annual Accounts 8 Buy now
16 Jan 2014 annual-return Annual Return 3 Buy now
15 Apr 2013 annual-return Annual Return 3 Buy now
25 Feb 2013 accounts Annual Accounts 8 Buy now
09 May 2012 annual-return Annual Return 3 Buy now
19 Mar 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Nov 2011 accounts Annual Accounts 8 Buy now
03 Jun 2011 annual-return Annual Return 3 Buy now
17 May 2011 accounts Annual Accounts 8 Buy now
17 Jan 2011 officers Termination of appointment of director (Simon Jennings) 1 Buy now
12 Jan 2011 officers Appointment of director (Mr John Barry Stephens) 2 Buy now
11 Jan 2011 change-of-name Certificate Change Of Name Company 2 Buy now
11 Jan 2011 change-of-name Change Of Name Notice 1 Buy now
24 Nov 2010 officers Appointment of director (Mr Simon Jennings) 2 Buy now
24 Nov 2010 officers Termination of appointment of director (John Beeny) 1 Buy now
29 Jun 2010 annual-return Annual Return 4 Buy now
23 Jun 2010 officers Termination of appointment of secretary (Nesbit Consultants) 1 Buy now
03 Feb 2010 accounts Annual Accounts 5 Buy now
08 May 2009 annual-return Return made up to 07/05/09; full list of members 3 Buy now
08 May 2009 address Location of register of members 1 Buy now
23 Mar 2009 accounts Annual Accounts 2 Buy now
02 Jun 2008 annual-return Return made up to 10/05/08; full list of members 3 Buy now
02 Jun 2008 officers Secretary's change of particulars / nesbit consultants / 06/04/2008 1 Buy now
04 Jul 2007 address Registered office changed on 04/07/07 from: 44A the green warlingham surrey CR6 9NA 1 Buy now
04 Jun 2007 officers New director appointed 2 Buy now
04 Jun 2007 officers New secretary appointed 2 Buy now
04 Jun 2007 capital Ad 16/05/07--------- £ si 9998@1=9998 £ ic 2/10000 2 Buy now
23 May 2007 officers Secretary resigned 1 Buy now
23 May 2007 officers Director resigned 1 Buy now
10 May 2007 incorporation Incorporation Company 13 Buy now