About

Registered Number: 04520026
Date of Incorporation: 28/08/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: Wiltshire Road, Hull, East Yorkshire, HU4 6PA

 

D.L. Barr & Sons Ltd was registered on 28 August 2002 and has its registered office in East Yorkshire. We don't know the number of employees at D.L. Barr & Sons Ltd. The company has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARR, Andrew 28 August 2002 - 1
BARR, Patrick Donald 28 August 2002 - 1
Secretary Name Appointed Resigned Total Appointments
BARR, Helen Mary 28 August 2002 - 1

Filing History

Document Type Date
CS01 - N/A 28 August 2020
AA - Annual Accounts 03 October 2019
CS01 - N/A 28 August 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 28 August 2018
AA - Annual Accounts 11 October 2017
CS01 - N/A 28 August 2017
RESOLUTIONS - N/A 14 September 2016
SH08 - Notice of name or other designation of class of shares 13 September 2016
AA - Annual Accounts 07 September 2016
CS01 - N/A 28 August 2016
SH01 - Return of Allotment of shares 19 August 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 28 August 2015
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 29 August 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 August 2013
AA - Annual Accounts 01 March 2013
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 07 September 2011
AA - Annual Accounts 03 March 2011
AR01 - Annual Return 01 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 September 2010
CH01 - Change of particulars for director 01 September 2010
CH01 - Change of particulars for director 01 September 2010
AA - Annual Accounts 21 October 2009
363a - Annual Return 28 August 2009
AA - Annual Accounts 08 October 2008
363a - Annual Return 01 September 2008
AA - Annual Accounts 17 December 2007
363a - Annual Return 29 August 2007
AA - Annual Accounts 21 April 2007
363a - Annual Return 30 August 2006
AA - Annual Accounts 14 September 2005
363a - Annual Return 30 August 2005
AA - Annual Accounts 01 October 2004
363s - Annual Return 01 October 2004
AA - Annual Accounts 10 October 2003
363s - Annual Return 23 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 October 2002
225 - Change of Accounting Reference Date 23 September 2002
288b - Notice of resignation of directors or secretaries 04 September 2002
288b - Notice of resignation of directors or secretaries 04 September 2002
288a - Notice of appointment of directors or secretaries 04 September 2002
288a - Notice of appointment of directors or secretaries 04 September 2002
288a - Notice of appointment of directors or secretaries 04 September 2002
287 - Change in situation or address of Registered Office 04 September 2002
NEWINC - New incorporation documents 28 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.