About

Registered Number: 03406141
Date of Incorporation: 21/07/1997 (27 years and 8 months ago)
Company Status: Active
Registered Address: The Old School House St. Johns Road, Bathwick, Bath, BA2 6PR,

 

Barker Bray & Lerwill Ltd was founded on 21 July 1997 and has its registered office in Bath, it has a status of "Active". We don't currently know the number of employees at this organisation. Barker Bray & Lerwill Ltd has 4 directors listed as Lerwill, Christine Margaret, Lerwill, Richard Humphrey, Lerwill, Sheila Joan, Mcdonald Simpson, Earle Ian.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LERWILL, Christine Margaret 01 July 2002 05 December 2005 1
LERWILL, Richard Humphrey 31 July 1997 01 August 2002 1
LERWILL, Sheila Joan 06 December 2005 08 January 2007 1
MCDONALD SIMPSON, Earle Ian 08 January 2007 22 April 2019 1

Filing History

Document Type Date
AA - Annual Accounts 24 April 2020
CS01 - N/A 07 August 2019
AA - Annual Accounts 24 April 2019
TM02 - Termination of appointment of secretary 22 April 2019
CS01 - N/A 17 August 2018
AA - Annual Accounts 27 April 2018
CS01 - N/A 04 August 2017
AD01 - Change of registered office address 02 August 2017
AA - Annual Accounts 25 April 2017
CS01 - N/A 12 August 2016
AA - Annual Accounts 20 April 2016
AR01 - Annual Return 04 August 2015
AA - Annual Accounts 11 May 2015
AR01 - Annual Return 15 August 2014
AA - Annual Accounts 07 March 2014
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 02 May 2013
AD01 - Change of registered office address 27 March 2013
AR01 - Annual Return 07 September 2012
AD01 - Change of registered office address 24 February 2012
AA - Annual Accounts 16 February 2012
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 18 March 2011
AR01 - Annual Return 05 October 2010
AA - Annual Accounts 14 January 2010
363a - Annual Return 23 July 2009
AA - Annual Accounts 04 December 2008
363a - Annual Return 22 July 2008
AA - Annual Accounts 22 May 2008
363a - Annual Return 09 August 2007
288c - Notice of change of directors or secretaries or in their particulars 09 August 2007
AA - Annual Accounts 05 June 2007
288b - Notice of resignation of directors or secretaries 22 January 2007
288a - Notice of appointment of directors or secretaries 22 January 2007
363s - Annual Return 11 September 2006
169 - Return by a company purchasing its own shares 13 February 2006
AA - Annual Accounts 27 January 2006
288b - Notice of resignation of directors or secretaries 05 January 2006
288b - Notice of resignation of directors or secretaries 15 December 2005
288a - Notice of appointment of directors or secretaries 15 December 2005
363s - Annual Return 26 July 2005
AA - Annual Accounts 01 June 2005
363s - Annual Return 12 August 2004
AA - Annual Accounts 03 June 2004
363s - Annual Return 20 August 2003
AA - Annual Accounts 03 June 2003
363s - Annual Return 31 July 2002
288a - Notice of appointment of directors or secretaries 31 July 2002
AA - Annual Accounts 31 May 2002
363s - Annual Return 29 July 2001
AA - Annual Accounts 04 June 2001
363s - Annual Return 07 November 2000
AA - Annual Accounts 01 June 2000
287 - Change in situation or address of Registered Office 01 June 2000
363s - Annual Return 23 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 1999
AA - Annual Accounts 17 March 1999
288a - Notice of appointment of directors or secretaries 17 March 1999
363s - Annual Return 10 August 1998
288a - Notice of appointment of directors or secretaries 12 August 1997
288a - Notice of appointment of directors or secretaries 07 August 1997
287 - Change in situation or address of Registered Office 07 August 1997
288b - Notice of resignation of directors or secretaries 30 July 1997
288b - Notice of resignation of directors or secretaries 30 July 1997
NEWINC - New incorporation documents 21 July 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.