About

Registered Number: 04287978
Date of Incorporation: 14/09/2001 (23 years and 7 months ago)
Company Status: Active
Registered Address: The White House Sandfield Lane, Eccles, Norwich, Norfolk, NR16 2PB,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 04 December 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.