About

Registered Number: 05100599
Date of Incorporation: 13/04/2004 (20 years ago)
Company Status: Active
Registered Address: 4 Carnoustie Close, Chestfield, Whitstable, Kent, CT5 3PW

 

Ian Barber & Associates Ltd was founded on 13 April 2004 with its registered office in Kent. There are 3 directors listed for the organisation in the Companies House registry. 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 22 April 2004 - 1
PAYNE, John 01 May 2007 30 September 2012 1
Secretary Name Appointed Resigned Total Appointments
HASKELL, Julie 22 April 2004 10 December 2004 1

Filing History

Document Type Date
AA - Annual Accounts 18 November 2019
CS01 - N/A 09 October 2019
CS01 - N/A 16 April 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 13 April 2018
TM01 - Termination of appointment of director 09 April 2018
AA - Annual Accounts 17 January 2018
CS01 - N/A 21 April 2017
AA - Annual Accounts 04 January 2017
AR01 - Annual Return 15 April 2016
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 29 April 2015
SH01 - Return of Allotment of shares 30 March 2015
AA - Annual Accounts 05 February 2015
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 21 November 2013
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 03 January 2013
AA01 - Change of accounting reference date 28 November 2012
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 11 April 2012
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 04 March 2011
SH01 - Return of Allotment of shares 03 March 2011
SH08 - Notice of name or other designation of class of shares 03 March 2011
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AA - Annual Accounts 18 March 2010
AA - Annual Accounts 24 April 2009
363a - Annual Return 15 April 2009
AA - Annual Accounts 09 October 2008
363s - Annual Return 17 July 2008
363a - Annual Return 14 April 2008
288c - Notice of change of directors or secretaries or in their particulars 14 April 2008
288c - Notice of change of directors or secretaries or in their particulars 14 April 2008
288c - Notice of change of directors or secretaries or in their particulars 14 April 2008
288c - Notice of change of directors or secretaries or in their particulars 14 April 2008
287 - Change in situation or address of Registered Office 14 January 2008
288a - Notice of appointment of directors or secretaries 09 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 2007
363a - Annual Return 24 April 2007
AA - Annual Accounts 27 February 2007
363s - Annual Return 26 April 2006
AA - Annual Accounts 17 March 2006
AA - Annual Accounts 27 October 2005
363s - Annual Return 20 April 2005
288b - Notice of resignation of directors or secretaries 04 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 2005
288b - Notice of resignation of directors or secretaries 20 December 2004
287 - Change in situation or address of Registered Office 20 December 2004
225 - Change of Accounting Reference Date 20 December 2004
288a - Notice of appointment of directors or secretaries 20 December 2004
288a - Notice of appointment of directors or secretaries 20 December 2004
288a - Notice of appointment of directors or secretaries 17 May 2004
287 - Change in situation or address of Registered Office 17 May 2004
288b - Notice of resignation of directors or secretaries 17 May 2004
288a - Notice of appointment of directors or secretaries 17 May 2004
NEWINC - New incorporation documents 13 April 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.