Founded in 2001, Barkers Print & Design Ltd are based in Norfolk, it has a status of "Active". There are 3 directors listed for the organisation at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BARKER, Colin Geoffrey | 14 September 2001 | - | 1 |
BARKER, Phyllis Naomi Sylvia | 14 September 2001 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DE BOOS, Crispin John | 28 February 2017 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 24 September 2020 | |
PSC01 - N/A | 04 July 2020 | |
CS01 - N/A | 19 September 2019 | |
AA - Annual Accounts | 03 July 2019 | |
CS01 - N/A | 21 September 2018 | |
AA - Annual Accounts | 16 July 2018 | |
PSC01 - N/A | 26 June 2018 | |
CS01 - N/A | 13 September 2017 | |
AA - Annual Accounts | 31 August 2017 | |
AP03 - Appointment of secretary | 08 March 2017 | |
AD01 - Change of registered office address | 08 March 2017 | |
CS01 - N/A | 23 September 2016 | |
AA - Annual Accounts | 23 March 2016 | |
AR01 - Annual Return | 11 November 2015 | |
AA - Annual Accounts | 16 May 2015 | |
AR01 - Annual Return | 16 September 2014 | |
AA - Annual Accounts | 14 March 2014 | |
AR01 - Annual Return | 24 September 2013 | |
AA - Annual Accounts | 17 July 2013 | |
AR01 - Annual Return | 21 September 2012 | |
AA - Annual Accounts | 03 May 2012 | |
AR01 - Annual Return | 29 September 2011 | |
AA - Annual Accounts | 07 March 2011 | |
AR01 - Annual Return | 08 October 2010 | |
AA - Annual Accounts | 21 April 2010 | |
AR01 - Annual Return | 14 October 2009 | |
AA - Annual Accounts | 22 January 2009 | |
363a - Annual Return | 01 November 2008 | |
AA - Annual Accounts | 23 January 2008 | |
363a - Annual Return | 19 September 2007 | |
AA - Annual Accounts | 24 January 2007 | |
363a - Annual Return | 10 October 2006 | |
AA - Annual Accounts | 07 March 2006 | |
363s - Annual Return | 27 September 2005 | |
AA - Annual Accounts | 10 January 2005 | |
363s - Annual Return | 30 September 2004 | |
AA - Annual Accounts | 18 February 2004 | |
363s - Annual Return | 30 September 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 August 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 August 2003 | |
AA - Annual Accounts | 05 June 2003 | |
225 - Change of Accounting Reference Date | 11 November 2002 | |
287 - Change in situation or address of Registered Office | 11 November 2002 | |
363s - Annual Return | 23 October 2002 | |
395 - Particulars of a mortgage or charge | 12 December 2001 | |
288b - Notice of resignation of directors or secretaries | 16 October 2001 | |
287 - Change in situation or address of Registered Office | 16 October 2001 | |
288a - Notice of appointment of directors or secretaries | 16 October 2001 | |
288a - Notice of appointment of directors or secretaries | 16 October 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 October 2001 | |
288b - Notice of resignation of directors or secretaries | 16 October 2001 | |
NEWINC - New incorporation documents | 14 September 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 04 December 2001 | Outstanding |
N/A |