About

Registered Number: 04605892
Date of Incorporation: 02/12/2002 (22 years and 4 months ago)
Company Status: Active
Registered Address: 15-17 Church Street, Stourbridge, West Midlands, DY8 1LU

 

Having been setup in 2002, Barry Thompson & Co Ltd has its registered office in West Midlands. We don't know the number of employees at the company. The companies directors are listed as Thompson, Amy Dinah, Thompson, James Stewart.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMPSON, Amy Dinah 02 December 2002 - 1
THOMPSON, James Stewart 02 December 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 13 March 2020
CS01 - N/A 02 December 2019
AP01 - Appointment of director 11 September 2019
MR04 - N/A 22 July 2019
AA - Annual Accounts 08 April 2019
CS01 - N/A 03 December 2018
AA - Annual Accounts 26 June 2018
CS01 - N/A 04 December 2017
AA - Annual Accounts 28 April 2017
CS01 - N/A 02 December 2016
AA - Annual Accounts 22 March 2016
AR01 - Annual Return 10 December 2015
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 06 June 2014
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 23 May 2013
AR01 - Annual Return 07 December 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 05 December 2011
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 01 March 2010
AR01 - Annual Return 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
AA - Annual Accounts 18 May 2009
363a - Annual Return 17 December 2008
AA - Annual Accounts 01 April 2008
363a - Annual Return 14 December 2007
AA - Annual Accounts 16 May 2007
363a - Annual Return 21 December 2006
AA - Annual Accounts 05 July 2006
363a - Annual Return 01 February 2006
363s - Annual Return 20 July 2005
AA - Annual Accounts 22 March 2005
RESOLUTIONS - N/A 05 August 2004
RESOLUTIONS - N/A 05 August 2004
RESOLUTIONS - N/A 05 August 2004
AA - Annual Accounts 05 August 2004
363s - Annual Return 27 January 2004
395 - Particulars of a mortgage or charge 19 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 December 2002
288a - Notice of appointment of directors or secretaries 16 December 2002
288a - Notice of appointment of directors or secretaries 16 December 2002
287 - Change in situation or address of Registered Office 16 December 2002
288b - Notice of resignation of directors or secretaries 16 December 2002
288b - Notice of resignation of directors or secretaries 16 December 2002
NEWINC - New incorporation documents 02 December 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 10 March 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.