About

Registered Number: 04361834
Date of Incorporation: 28/01/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: Bridge House, 9 - 13 Holbrook Lane, Coventry, CV6 4AD,

 

Barry's No.2 Ltd was registered on 28 January 2002 and are based in Coventry. Patel, Naina, Patel, Narendra are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATEL, Naina 04 February 2002 - 1
PATEL, Narendra 04 February 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 August 2020
CS01 - N/A 28 January 2020
AA - Annual Accounts 03 July 2019
AD01 - Change of registered office address 28 January 2019
CS01 - N/A 28 January 2019
AA - Annual Accounts 21 June 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 28 January 2017
AA - Annual Accounts 21 July 2016
AR01 - Annual Return 30 January 2016
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 04 April 2013
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 06 July 2012
AR01 - Annual Return 28 January 2012
AA - Annual Accounts 21 May 2011
AR01 - Annual Return 01 February 2011
AD01 - Change of registered office address 10 November 2010
AA - Annual Accounts 11 May 2010
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
AA01 - Change of accounting reference date 23 February 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 01 December 2008
AA - Annual Accounts 20 August 2008
363a - Annual Return 01 March 2008
287 - Change in situation or address of Registered Office 28 February 2008
287 - Change in situation or address of Registered Office 23 October 2007
363a - Annual Return 06 March 2007
AA - Annual Accounts 11 August 2006
363s - Annual Return 13 February 2006
AA - Annual Accounts 14 July 2005
363s - Annual Return 02 March 2005
AA - Annual Accounts 06 December 2004
363s - Annual Return 26 February 2004
AA - Annual Accounts 30 July 2003
363s - Annual Return 28 January 2003
395 - Particulars of a mortgage or charge 08 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 2002
287 - Change in situation or address of Registered Office 18 February 2002
288a - Notice of appointment of directors or secretaries 18 February 2002
288a - Notice of appointment of directors or secretaries 18 February 2002
288b - Notice of resignation of directors or secretaries 02 February 2002
288b - Notice of resignation of directors or secretaries 02 February 2002
NEWINC - New incorporation documents 28 January 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 02 May 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.