About

Registered Number: SC260115
Date of Incorporation: 02/12/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: Seanbhothan, Chapel Street, Forfar, Angus, DD8 2AB

 

Based in Forfar, Angus, W F Barker Ltd was registered on 02 December 2003, it's status in the Companies House registry is set to "Active". This company has 4 directors listed as Law, Arlene, Law, Wayne, Barker, Joyce Sharp, Barker, William Francis at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAW, Wayne 01 May 2009 - 1
BARKER, Joyce Sharp 02 December 2003 01 May 2009 1
BARKER, William Francis 02 December 2003 04 April 2019 1
Secretary Name Appointed Resigned Total Appointments
LAW, Arlene 01 May 2009 - 1

Filing History

Document Type Date
AA - Annual Accounts 31 January 2020
CS01 - N/A 10 January 2020
PSC07 - N/A 10 January 2020
TM01 - Termination of appointment of director 10 January 2020
AA - Annual Accounts 22 January 2019
CS01 - N/A 13 December 2018
AA - Annual Accounts 23 January 2018
CS01 - N/A 05 December 2017
AA - Annual Accounts 02 February 2017
CS01 - N/A 02 December 2016
AA - Annual Accounts 26 January 2016
AR01 - Annual Return 16 December 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 12 December 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 16 January 2013
AR01 - Annual Return 04 December 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 13 December 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 13 December 2010
AR01 - Annual Return 07 December 2009
CH01 - Change of particulars for director 07 December 2009
CH01 - Change of particulars for director 07 December 2009
AA - Annual Accounts 30 July 2009
288b - Notice of resignation of directors or secretaries 11 June 2009
288a - Notice of appointment of directors or secretaries 11 June 2009
288a - Notice of appointment of directors or secretaries 11 June 2009
287 - Change in situation or address of Registered Office 08 June 2009
288a - Notice of appointment of directors or secretaries 08 June 2009
288a - Notice of appointment of directors or secretaries 08 June 2009
288b - Notice of resignation of directors or secretaries 05 June 2009
288b - Notice of resignation of directors or secretaries 05 June 2009
225 - Change of Accounting Reference Date 30 April 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 06 August 2008
363a - Annual Return 19 December 2007
AA - Annual Accounts 29 June 2007
363a - Annual Return 20 December 2006
AA - Annual Accounts 29 June 2006
363a - Annual Return 22 December 2005
AA - Annual Accounts 21 July 2005
363s - Annual Return 04 January 2005
RESOLUTIONS - N/A 22 March 2004
RESOLUTIONS - N/A 22 March 2004
RESOLUTIONS - N/A 22 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 2004
288b - Notice of resignation of directors or secretaries 02 December 2003
NEWINC - New incorporation documents 02 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.