About

Registered Number: 04426217
Date of Incorporation: 29/04/2002 (22 years ago)
Company Status: Active
Registered Address: The Wherry, Quay Street, Halesworth, Suffolk, IP19 8ET

 

Dennis Barber Ltd was founded on 29 April 2002 with its registered office in Halesworth in Suffolk, it's status is listed as "Active". The organisation has 4 directors. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARBER, Ian 29 April 2002 - 1
BARBER, Linda 29 April 2002 - 1
GRAHAM, Jo Anne Louise 29 April 2002 - 1
LE COMPTE, Ben 08 October 2013 19 May 2016 1

Filing History

Document Type Date
CS01 - N/A 29 April 2020
AA - Annual Accounts 21 February 2020
CS01 - N/A 07 May 2019
AA - Annual Accounts 26 February 2019
CH01 - Change of particulars for director 17 August 2018
CS01 - N/A 04 May 2018
AA - Annual Accounts 10 January 2018
CS01 - N/A 03 May 2017
AA - Annual Accounts 16 February 2017
AR01 - Annual Return 27 May 2016
TM01 - Termination of appointment of director 23 May 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 14 October 2014
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 07 November 2013
AP01 - Appointment of director 21 October 2013
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 11 October 2012
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 26 October 2011
MG01 - Particulars of a mortgage or charge 06 May 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 06 January 2011
CH01 - Change of particulars for director 16 December 2010
AR01 - Annual Return 30 April 2010
AA - Annual Accounts 22 October 2009
363a - Annual Return 05 May 2009
AA - Annual Accounts 25 November 2008
363a - Annual Return 06 May 2008
RESOLUTIONS - N/A 01 December 2007
RESOLUTIONS - N/A 01 December 2007
AA - Annual Accounts 04 November 2007
288c - Notice of change of directors or secretaries or in their particulars 12 June 2007
363a - Annual Return 25 May 2007
288c - Notice of change of directors or secretaries or in their particulars 23 May 2007
AA - Annual Accounts 31 October 2006
363a - Annual Return 20 April 2006
AA - Annual Accounts 16 March 2006
363s - Annual Return 24 May 2005
288c - Notice of change of directors or secretaries or in their particulars 10 March 2005
AA - Annual Accounts 12 November 2004
363s - Annual Return 26 April 2004
AA - Annual Accounts 19 February 2004
363s - Annual Return 12 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 October 2002
225 - Change of Accounting Reference Date 31 October 2002
288b - Notice of resignation of directors or secretaries 08 May 2002
288b - Notice of resignation of directors or secretaries 08 May 2002
288a - Notice of appointment of directors or secretaries 08 May 2002
288a - Notice of appointment of directors or secretaries 08 May 2002
288a - Notice of appointment of directors or secretaries 08 May 2002
288a - Notice of appointment of directors or secretaries 08 May 2002
NEWINC - New incorporation documents 29 April 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 27 April 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.