BARRATT EVOLUTION LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 Confirmation statement made on 2025-06-16 with no updates

View Document

09/01/259 January 2025 Full accounts made up to 2024-06-30

View Document

26/09/2426 September 2024 Termination of appointment of Gary Martin Ennis as a director on 2024-09-21

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-16 with no updates

View Document

28/03/2428 March 2024 Full accounts made up to 2023-06-30

View Document

31/10/2331 October 2023 Termination of appointment of Karly Adele Williams as a director on 2023-05-18

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

13/12/2213 December 2022 Full accounts made up to 2022-06-30

View Document

23/11/2123 November 2021 Full accounts made up to 2021-06-30

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES

View Document

07/01/197 January 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

08/11/188 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW TAYLOR / 07/11/2018

View Document

07/11/187 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS KARLY ADELE WILLIAMS / 07/11/2018

View Document

01/11/181 November 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAY

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES

View Document

19/06/1819 June 2018 REGISTERED OFFICE CHANGED ON 19/06/2018 FROM BARRATT HOUSE FOREST BUSINESS PARK BARDON HILL COALVILLE LEICESTERSHIRE LE67 1UF

View Document

04/04/184 April 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

15/01/1815 January 2018 APPOINTMENT TERMINATED, DIRECTOR JULIAN HODDER

View Document

15/01/1815 January 2018 DIRECTOR APPOINTED MR ANDREW TAYLOR

View Document

18/06/1718 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

03/03/173 March 2017 DIRECTOR APPOINTED MR STEPHEN GARY DAY

View Document

03/03/173 March 2017 APPOINTMENT TERMINATED, DIRECTOR THOMAS OLSEN

View Document

03/03/173 March 2017 DIRECTOR APPOINTED MR JULIAN PAUL HODDER

View Document

09/02/179 February 2017 DIRECTOR APPOINTED MRS KARLY ADELE WILLIAMS

View Document

20/01/1720 January 2017 APPOINTMENT TERMINATED, DIRECTOR NEIL COOPER

View Document

17/01/1717 January 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

21/12/1621 December 2016 APPOINTMENT TERMINATED, DIRECTOR GARY PATRICK

View Document

23/11/1623 November 2016 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR BAIRD

View Document

09/11/169 November 2016 DIRECTOR APPOINTED MR GARY MARK PATRICK

View Document

09/11/169 November 2016 DIRECTOR APPOINTED MR THOMAS ANTHONY LEWIS OLSEN

View Document

01/11/161 November 2016 DIRECTOR APPOINTED MR GARY MARTIN ENNIS

View Document

17/06/1617 June 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

08/03/168 March 2016 APPOINTMENT TERMINATED, DIRECTOR KEVIN WOTHERSPOON

View Document

04/01/164 January 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

18/12/1518 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / NEIL COOPER / 23/11/2015

View Document

09/12/159 December 2015 DIRECTOR APPOINTED NEIL COOPER

View Document

09/09/159 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR GEORGE BAIRD / 08/09/2015

View Document

25/06/1525 June 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

13/02/1513 February 2015 APPOINTMENT TERMINATED, DIRECTOR MARK ASHALL

View Document

21/01/1521 January 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

19/11/1419 November 2014 DIRECTOR APPOINTED MR KEVIN RUSSELL WOTHERSPOON

View Document

25/06/1425 June 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

23/12/1323 December 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

22/07/1322 July 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

18/12/1218 December 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

06/07/126 July 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

02/01/122 January 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

24/08/1124 August 2011 DIRECTOR APPOINTED MARK ASHALL

View Document

24/08/1124 August 2011 APPOINTMENT TERMINATED, DIRECTOR KATHIRKAMATHASAN SRI-BALAKUMARAN

View Document

24/06/1124 June 2011 ADOPT ARTICLES 13/06/2011

View Document

24/06/1124 June 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

23/06/1123 June 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

20/06/1120 June 2011 CORPORATE SECRETARY APPOINTED BARRATT CORPORATE SECRETARIAL SERVICES LIMITED

View Document

05/04/115 April 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

16/03/1116 March 2011 DIRECTOR APPOINTED MR KATHIRKAMATHASAN SRI-BALAKUMARAN

View Document

16/03/1116 March 2011 APPOINTMENT TERMINATED, DIRECTOR PETER MURPHY

View Document

19/01/1119 January 2011 APPOINTMENT TERMINATED, SECRETARY LAURENCE DENT

View Document

02/07/102 July 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

15/04/1015 April 2010 COMPANY NAME CHANGED UNITARY LTD. CERTIFICATE ISSUED ON 15/04/10

View Document

15/04/1015 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ANTHONY MURPHY / 01/03/2010

View Document

07/04/107 April 2010 DIRECTOR APPOINTED MR DAVID FRASER THOMAS

View Document

01/04/101 April 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

01/04/101 April 2010 DIRECTOR APPOINTED ALASTAIR BAIRD

View Document

01/04/101 April 2010 APPOINTMENT TERMINATED, DIRECTOR ADAM LAWRENCE

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADAM PAUL LAWRENCE / 03/12/2009

View Document

09/11/099 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR LAURENCE DENT / 01/10/2009

View Document

22/06/0922 June 2009 RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

14/11/0814 November 2008 APPOINTMENT TERMINATED SECRETARY PETER MURPHY

View Document

14/11/0814 November 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW STOREY

View Document

13/11/0813 November 2008 SECRETARY APPOINTED LAURENCE DENT

View Document

30/10/0830 October 2008 PREVEXT FROM 31/12/2007 TO 30/06/2008

View Document

15/09/0815 September 2008 RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 REGISTERED OFFICE CHANGED ON 23/06/2008 FROM ROTTERDAM HOUSE 116 QUAYSIDE NEWCASTLE UPON TYNE NE1 3DA

View Document

19/02/0819 February 2008 DIRECTOR RESIGNED

View Document

19/02/0819 February 2008 NEW DIRECTOR APPOINTED

View Document

19/02/0819 February 2008 REGISTERED OFFICE CHANGED ON 19/02/08 FROM: UNITED HOUSE GOLDSEL ROAD SWANLEY KENT BR8 8EX

View Document

19/02/0819 February 2008 SECRETARY RESIGNED

View Document

19/02/0819 February 2008 NEW DIRECTOR APPOINTED

View Document

19/02/0819 February 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/02/0819 February 2008 DIRECTOR RESIGNED

View Document

19/02/0819 February 2008 DIRECTOR RESIGNED

View Document

21/12/0721 December 2007 AUDITOR'S RESIGNATION

View Document

31/07/0731 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/06/0719 June 2007 RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS

View Document

14/12/0614 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

01/11/061 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/06/0628 June 2006 RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 DIRECTOR RESIGNED

View Document

05/08/055 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/06/0516 June 2005 RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 S366A DISP HOLDING AGM 15/12/04

View Document

24/09/0424 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/07/047 July 2004 RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 NEW DIRECTOR APPOINTED

View Document

20/04/0420 April 2004 SECRETARY RESIGNED

View Document

14/04/0414 April 2004 NEW SECRETARY APPOINTED

View Document

26/11/0326 November 2003 SECRETARY RESIGNED

View Document

26/11/0326 November 2003 DIRECTOR RESIGNED

View Document

26/11/0326 November 2003 DIRECTOR RESIGNED

View Document

26/11/0326 November 2003 NEW SECRETARY APPOINTED

View Document

26/11/0326 November 2003 REGISTERED OFFICE CHANGED ON 26/11/03 FROM: RYDON HOUSE STATION ROAD FOREST ROW EAST SUSSEX RH18 5DW

View Document

26/11/0326 November 2003 DIRECTOR RESIGNED

View Document

22/08/0322 August 2003 RETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS

View Document

18/08/0318 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

24/10/0224 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/10/0215 October 2002 DIRECTOR RESIGNED

View Document

15/10/0215 October 2002 NEW DIRECTOR APPOINTED

View Document

12/07/0212 July 2002 RETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS

View Document

12/07/0212 July 2002 NEW DIRECTOR APPOINTED

View Document

12/07/0212 July 2002 NEW DIRECTOR APPOINTED

View Document

15/03/0215 March 2002 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 31/12/01

View Document

25/07/0125 July 2001 RETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS

View Document

04/05/014 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

28/06/0028 June 2000 RETURN MADE UP TO 16/06/00; FULL LIST OF MEMBERS

View Document

28/02/0028 February 2000 SECRETARY'S PARTICULARS CHANGED

View Document

28/02/0028 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/0024 February 2000 NEW DIRECTOR APPOINTED

View Document

24/02/0024 February 2000 NEW DIRECTOR APPOINTED

View Document

28/07/9928 July 1999 NEW DIRECTOR APPOINTED

View Document

16/06/9916 June 1999 SECRETARY RESIGNED

View Document

16/06/9916 June 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company