BARRATT SUTTON COLDFIELD LIMITED

Company Documents

DateDescription
31/01/2531 January 2025 Accounts for a dormant company made up to 2024-06-30

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-18 with no updates

View Document

12/03/2412 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

05/01/245 January 2024 Confirmation statement made on 2023-12-20 with no updates

View Document

22/03/2322 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-12-20 with no updates

View Document

07/12/227 December 2022 Director's details changed for Mr David Peter Hesson on 2022-12-07

View Document

09/02/229 February 2022 Accounts for a dormant company made up to 2021-06-30

View Document

07/01/227 January 2022 Confirmation statement made on 2021-12-20 with no updates

View Document

30/04/2030 April 2020 APPOINTMENT TERMINATED, DIRECTOR ADRIAN FARR

View Document

30/04/2030 April 2020 DIRECTOR APPOINTED MR DAVID PETER HESSON

View Document

13/03/2013 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

12/02/1912 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES

View Document

21/02/1821 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES

View Document

28/02/1728 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

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

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

03/03/163 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

21/12/1521 December 2015 Annual return made up to 21 December 2015 with full list of shareholders

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

29/07/1529 July 2015 DIRECTOR APPOINTED MATTHEW JOHN BENTLEY

View Document

15/07/1515 July 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT WHITTAKER

View Document

04/02/154 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

06/01/156 January 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document

13/01/1413 January 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

07/11/137 November 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

28/02/1328 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

15/01/1315 January 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

23/03/1223 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

20/03/1220 March 2012 CORPORATE SECRETARY APPOINTED BARRATT CORPORATE SECRETARIAL SERVICES LIMITED

View Document

16/01/1216 January 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

09/03/119 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

21/01/1121 January 2011 APPOINTMENT TERMINATED, SECRETARY LAURENCE DENT

View Document

19/01/1119 January 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD WILLIAM ROONEY / 13/08/2010

View Document

06/07/106 July 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL GIERON

View Document

05/07/105 July 2010 DIRECTOR APPOINTED MR BERNARD WILLIAM ROONEY

View Document

10/03/1010 March 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID THOMAS

View Document

05/03/105 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

04/03/104 March 2010 DIRECTOR APPOINTED PAUL ROBERT GIERON

View Document

04/03/104 March 2010 TERMINATE SEC APPOINTMENT

View Document

03/03/103 March 2010 DIRECTOR APPOINTED ROBERT DAVID WHITTAKER

View Document

03/03/103 March 2010 SECRETARY APPOINTED MR LAURENCE DENT

View Document

17/02/1017 February 2010 REGISTERED OFFICE CHANGED ON 17/02/2010 FROM 60 WHITEHALL ROAD HALESOWEN WEST MIDLANDS B63 3JS

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN FARR / 03/02/2010

View Document

15/01/1015 January 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

01/05/091 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

02/03/092 March 2009 RETURN MADE UP TO 21/12/08; NO CHANGE OF MEMBERS

View Document

08/02/098 February 2009 DIRECTOR APPOINTED ADRIAN FARR

View Document

08/02/098 February 2009 APPOINTMENT TERMINATED DIRECTOR DAVID CHILD

View Document

08/02/098 February 2009 DIRECTOR APPOINTED DAVID WYNNE BOWEN THOMAS

View Document

02/02/092 February 2009 RETURN MADE UP TO 21/12/07; NO CHANGE OF MEMBERS

View Document

02/02/092 February 2009 APPOINTMENT TERMINATED DIRECTOR JOHN PAYNE

View Document

23/12/0823 December 2008 REGISTERED OFFICE CHANGED ON 23/12/2008 FROM TRINITY POINT NEW ROAD HALESOWEN WEST MIDLANDS B63 3HY

View Document

02/06/082 June 2008 AUDITOR'S RESIGNATION

View Document

10/03/0810 March 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

02/08/072 August 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

20/01/0720 January 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 DIRECTOR RESIGNED

View Document

05/05/065 May 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

14/02/0614 February 2006 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

17/03/0517 March 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

17/01/0517 January 2005 RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

22/01/0422 January 2004 RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS

View Document

09/03/039 March 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

08/03/038 March 2003 AUDITOR'S RESIGNATION

View Document

27/01/0327 January 2003 RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS

View Document

29/04/0229 April 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

17/01/0217 January 2002 RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

20/01/0120 January 2001 RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS

View Document

19/01/0019 January 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

19/01/0019 January 2000 RETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS

View Document

16/04/9916 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

24/01/9924 January 1999 RETURN MADE UP TO 21/12/98; FULL LIST OF MEMBERS

View Document

13/01/9913 January 1999 NEW DIRECTOR APPOINTED

View Document

07/10/987 October 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/10/987 October 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/07/9820 July 1998 AUDITOR'S RESIGNATION

View Document

05/05/985 May 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

20/01/9820 January 1998 SECRETARY'S PARTICULARS CHANGED

View Document

20/01/9820 January 1998 RETURN MADE UP TO 21/12/97; FULL LIST OF MEMBERS

View Document

20/01/9820 January 1998 SECRETARY'S PARTICULARS CHANGED

View Document

18/12/9718 December 1997 DIRECTOR RESIGNED

View Document

29/04/9729 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

21/01/9721 January 1997 RETURN MADE UP TO 21/12/96; NO CHANGE OF MEMBERS

View Document

27/09/9627 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/966 May 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

14/02/9614 February 1996 RETURN MADE UP TO 21/12/95; FULL LIST OF MEMBERS

View Document

14/02/9614 February 1996 DIRECTOR RESIGNED

View Document

27/07/9527 July 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/04/9512 April 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

12/01/9512 January 1995 RETURN MADE UP TO 21/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/04/9419 April 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

21/02/9421 February 1994 SECRETARY'S PARTICULARS CHANGED

View Document

21/02/9421 February 1994 RETURN MADE UP TO 21/12/93; FULL LIST OF MEMBERS

View Document

21/02/9421 February 1994 SECRETARY'S PARTICULARS CHANGED

View Document

04/02/944 February 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/9322 March 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

15/01/9315 January 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

15/01/9315 January 1993 RETURN MADE UP TO 21/12/92; NO CHANGE OF MEMBERS

View Document

12/08/9212 August 1992 SECRETARY'S PARTICULARS CHANGED

View Document

17/01/9217 January 1992 RETURN MADE UP TO 21/12/91; NO CHANGE OF MEMBERS

View Document

17/01/9217 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/9217 January 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

17/01/9217 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/9120 May 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/05/9116 May 1991 ALTER MEM AND ARTS 25/04/91

View Document

15/05/9115 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/9115 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/9125 January 1991 RETURN MADE UP TO 17/12/90; FULL LIST OF MEMBERS

View Document

25/01/9125 January 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

16/02/9016 February 1990 RETURN MADE UP TO 21/12/89; FULL LIST OF MEMBERS

View Document

16/02/9016 February 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

20/01/8920 January 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

20/01/8920 January 1989 RETURN MADE UP TO 23/12/88; FULL LIST OF MEMBERS

View Document

12/08/8812 August 1988 NEW DIRECTOR APPOINTED

View Document

04/08/884 August 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/884 August 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/884 August 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/884 August 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/884 August 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/884 August 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/884 August 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/884 August 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/01/8819 January 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/01/887 January 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

07/01/887 January 1988 RETURN MADE UP TO 17/12/87; NO CHANGE OF MEMBERS

View Document

06/08/876 August 1987 DIRECTOR RESIGNED

View Document

11/04/8711 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/8728 January 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

16/01/8716 January 1987 RETURN MADE UP TO 30/12/86; FULL LIST OF MEMBERS

View Document

11/12/8611 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/863 September 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/863 September 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/8613 January 1986 ANNUAL ACCOUNTS MADE UP DATE 30/06/85

View Document

14/02/8514 February 1985 ANNUAL ACCOUNTS MADE UP DATE 30/06/84

View Document

18/05/8418 May 1984 ANNUAL ACCOUNTS MADE UP DATE 30/06/83

View Document

26/01/8326 January 1983 ANNUAL ACCOUNTS MADE UP DATE 30/06/82

View Document

12/01/8312 January 1983 ANNUAL ACCOUNTS MADE UP DATE 30/06/81

View Document

06/08/816 August 1981 ANNUAL ACCOUNTS MADE UP DATE 30/06/80

View Document

09/03/799 March 1979 ANNUAL ACCOUNTS MADE UP DATE 31/03/78

View Document

13/11/7813 November 1978 ANNUAL ACCOUNTS MADE UP DATE 31/03/77

View Document

24/11/7724 November 1977 ANNUAL ACCOUNTS MADE UP DATE 31/03/76

View Document

28/09/7628 September 1976 ANNUAL ACCOUNTS MADE UP DATE 31/03/75

View Document

26/03/7526 March 1975 ANNUAL ACCOUNTS MADE UP DATE 31/03/74

View Document

08/03/748 March 1974 ANNUAL ACCOUNTS MADE UP DATE 31/03/73

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