About

Registered Number: 06335839
Date of Incorporation: 07/08/2007 (17 years and 8 months ago)
Company Status: Active
Registered Address: Unit 10 Field Farm, North Weston, Thame, Oxfordshire, OX9 2HQ

 

Stuart Barr Cdr Ltd was setup in 2007. The company has 3 directors listed as Barr, Ross John, Noonan, Christopher James, Noonan, David Thomas. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NOONAN, Christopher James 01 March 2016 - 1
NOONAN, David Thomas 01 March 2016 - 1
Secretary Name Appointed Resigned Total Appointments
BARR, Ross John 13 August 2008 - 1

Filing History

Document Type Date
CS01 - N/A 24 August 2020
PSC01 - N/A 24 August 2020
AAMD - Amended Accounts 22 November 2019
AAMD - Amended Accounts 21 November 2019
CS01 - N/A 16 August 2019
RESOLUTIONS - N/A 08 August 2019
CC04 - Statement of companies objects 08 August 2019
SH01 - Return of Allotment of shares 08 August 2019
AA - Annual Accounts 05 July 2019
CS01 - N/A 07 August 2018
AA - Annual Accounts 07 August 2018
CS01 - N/A 07 August 2017
AA - Annual Accounts 21 July 2017
CS01 - N/A 08 August 2016
AA - Annual Accounts 10 June 2016
AP01 - Appointment of director 12 April 2016
AP01 - Appointment of director 12 April 2016
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 23 July 2015
AR01 - Annual Return 12 August 2014
MR04 - N/A 25 June 2014
MR01 - N/A 16 June 2014
AA - Annual Accounts 11 June 2014
RP04 - N/A 22 October 2013
AR01 - Annual Return 12 August 2013
CH01 - Change of particulars for director 12 August 2013
CH03 - Change of particulars for secretary 12 August 2013
AA - Annual Accounts 26 June 2013
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 22 August 2012
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 22 August 2011
MG01 - Particulars of a mortgage or charge 27 January 2011
CERTNM - Change of name certificate 03 September 2010
AR01 - Annual Return 11 August 2010
CH01 - Change of particulars for director 11 August 2010
AA - Annual Accounts 08 July 2010
AD01 - Change of registered office address 23 June 2010
AA - Annual Accounts 19 December 2009
363a - Annual Return 20 August 2009
225 - Change of Accounting Reference Date 15 June 2009
AA - Annual Accounts 07 June 2009
363a - Annual Return 17 September 2008
288b - Notice of resignation of directors or secretaries 02 September 2008
288b - Notice of resignation of directors or secretaries 02 September 2008
288a - Notice of appointment of directors or secretaries 21 August 2008
288a - Notice of appointment of directors or secretaries 21 August 2008
287 - Change in situation or address of Registered Office 21 August 2008
NEWINC - New incorporation documents 07 August 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 June 2014 Outstanding

N/A

Legal charge over cash sum 25 January 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.