About

Registered Number: 05031593
Date of Incorporation: 02/02/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: 13 Silver Street, Barnstaple, EX32 8HR,

 

Barker Morris Ltd was founded on 02 February 2004 with its registered office in Barnstaple, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation. The company has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TENNANT, Dean Robert 01 January 2015 - 1
THOMAS, Keith Powell 01 January 2015 - 1
BARKER, David Stuart 02 February 2004 30 June 2020 1
BARKER, Patricia 10 February 2004 30 June 2020 1

Filing History

Document Type Date
PSC01 - N/A 09 July 2020
PSC01 - N/A 09 July 2020
TM01 - Termination of appointment of director 09 July 2020
PSC07 - N/A 09 July 2020
PSC07 - N/A 09 July 2020
TM01 - Termination of appointment of director 09 July 2020
TM02 - Termination of appointment of secretary 09 July 2020
MR01 - N/A 15 June 2020
AD01 - Change of registered office address 26 May 2020
AA - Annual Accounts 26 February 2020
CS01 - N/A 05 February 2020
AA - Annual Accounts 04 June 2019
CS01 - N/A 13 February 2019
AA - Annual Accounts 22 March 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 10 March 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 06 March 2015
AR01 - Annual Return 24 February 2015
AA01 - Change of accounting reference date 24 February 2015
AP01 - Appointment of director 06 January 2015
AP01 - Appointment of director 06 January 2015
AA - Annual Accounts 10 March 2014
AR01 - Annual Return 02 March 2014
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 12 March 2012
AR01 - Annual Return 10 February 2012
AA - Annual Accounts 28 July 2011
RESOLUTIONS - N/A 03 March 2011
AR01 - Annual Return 14 February 2011
AD01 - Change of registered office address 19 November 2010
AA - Annual Accounts 15 March 2010
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 09 February 2010
AA - Annual Accounts 28 May 2009
363a - Annual Return 25 February 2009
AA - Annual Accounts 04 July 2008
363a - Annual Return 12 February 2008
AA - Annual Accounts 25 April 2007
363a - Annual Return 26 March 2007
363a - Annual Return 02 February 2006
AA - Annual Accounts 13 December 2005
363a - Annual Return 24 February 2005
AA - Annual Accounts 30 November 2004
225 - Change of Accounting Reference Date 30 November 2004
RESOLUTIONS - N/A 18 November 2004
RESOLUTIONS - N/A 18 November 2004
RESOLUTIONS - N/A 18 November 2004
287 - Change in situation or address of Registered Office 18 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 November 2004
288a - Notice of appointment of directors or secretaries 15 March 2004
NEWINC - New incorporation documents 02 February 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 June 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.