BARRETT PROCESSING SERVICES LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 Accounts for a dormant company made up to 2024-09-30

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-07 with no updates

View Document

21/06/2421 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-07 with no updates

View Document

04/07/234 July 2023 Accounts for a dormant company made up to 2022-09-30

View Document

03/02/233 February 2023 Termination of appointment of James Stephenson Barrett as a director on 2023-01-24

View Document

03/02/233 February 2023 Appointment of Mr Marcus Tyldsley as a director on 2023-02-02

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-07 with no updates

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-07 with no updates

View Document

03/08/213 August 2021 Accounts for a dormant company made up to 2020-09-30

View Document

25/06/1925 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES

View Document

02/07/182 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES

View Document

05/07/175 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

23/05/1723 May 2017 SECRETARY APPOINTED MR CHRISTOPHER JOHN NORTHWAY

View Document

23/05/1723 May 2017 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER NEWSOME

View Document

29/01/1729 January 2017 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

23/09/1623 September 2016 SECRETARY APPOINTED MR CHRISTOPHER PAUL NEWSOME

View Document

23/09/1623 September 2016 APPOINTMENT TERMINATED, SECRETARY TRINA WATERS

View Document

11/08/1611 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

11/08/1611 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

11/08/1611 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

27/06/1627 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

14/01/1614 January 2016 Annual return made up to 7 December 2015 with full list of shareholders

View Document

25/06/1525 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

15/12/1415 December 2014 Annual return made up to 7 December 2014 with full list of shareholders

View Document

01/07/141 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

18/12/1318 December 2013 Annual return made up to 7 December 2013 with full list of shareholders

View Document

18/06/1318 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

28/05/1328 May 2013 DIRECTOR APPOINTED ANDREW WARCUP

View Document

24/05/1324 May 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL CHASNEY

View Document

12/12/1212 December 2012 Annual return made up to 7 December 2012 with full list of shareholders

View Document

03/07/123 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

29/02/1229 February 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/02/1229 February 2012 COMPANY NAME CHANGED BARRETT STRUCTURAL SERVICES LIMITED CERTIFICATE ISSUED ON 29/02/12

View Document

17/01/1217 January 2012 COMPANY NAME CHANGED UNITED STEEL SERVICES (DARLINGTON) LIMITED CERTIFICATE ISSUED ON 17/01/12

View Document

17/01/1217 January 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/12/1112 December 2011 Annual return made up to 7 December 2011 with full list of shareholders

View Document

04/07/114 July 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD BARRETT

View Document

23/02/1123 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

07/12/107 December 2010 Annual return made up to 7 December 2010 with full list of shareholders

View Document

23/06/1023 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

07/12/097 December 2009 Annual return made up to 7 December 2009 with full list of shareholders

View Document

02/06/092 June 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

08/12/088 December 2008 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

12/12/0712 December 2007 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

12/12/0612 December 2006 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

08/02/068 February 2006 SECRETARY RESIGNED

View Document

08/02/068 February 2006 NEW SECRETARY APPOINTED

View Document

07/12/057 December 2005 RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS

View Document

04/07/054 July 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

14/12/0414 December 2004 RETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

29/12/0329 December 2003 RETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

24/01/0324 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/0223 December 2002 RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS

View Document

09/07/029 July 2002 SECT 394 AUD RES

View Document

24/05/0224 May 2002 W/C FACILITIES LETTER 30/04/02

View Document

22/01/0222 January 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

17/12/0117 December 2001 RETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS

View Document

06/08/016 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/05/0117 May 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

03/01/013 January 2001 RETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

14/12/9914 December 1999 RETURN MADE UP TO 07/12/99; FULL LIST OF MEMBERS

View Document

07/04/997 April 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

23/12/9823 December 1998 RETURN MADE UP TO 07/12/98; NO CHANGE OF MEMBERS

View Document

23/10/9823 October 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/03/9823 March 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

15/12/9715 December 1997 RETURN MADE UP TO 07/12/97; FULL LIST OF MEMBERS

View Document

23/05/9723 May 1997 ACC. REF. DATE SHORTENED FROM 31/10/97 TO 30/09/97

View Document

21/02/9721 February 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

13/12/9613 December 1996 RETURN MADE UP TO 07/12/96; NO CHANGE OF MEMBERS

View Document

25/10/9625 October 1996 ALTER MEM AND ARTS 09/10/96

View Document

25/10/9625 October 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/10/9621 October 1996 ACC. REF. DATE EXTENDED FROM 30/09/96 TO 31/10/96

View Document

19/10/9619 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/9617 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/9617 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/9618 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

19/12/9519 December 1995 RETURN MADE UP TO 07/12/95; NO CHANGE OF MEMBERS

View Document

07/03/957 March 1995 FULL ACCOUNTS MADE UP TO 01/10/94

View Document

20/12/9420 December 1994 DIRECTOR RESIGNED

View Document

20/12/9420 December 1994 RETURN MADE UP TO 07/12/94; FULL LIST OF MEMBERS

View Document

30/09/9430 September 1994 REGISTERED OFFICE CHANGED ON 30/09/94 FROM: 41 PARK SQUARE LEEDS LS1 2NS

View Document

30/09/9430 September 1994 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/09

View Document

10/03/9410 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/941 March 1994 NEW DIRECTOR APPOINTED

View Document

01/03/941 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/03/941 March 1994 NEW DIRECTOR APPOINTED

View Document

01/03/941 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/02/9424 February 1994 COMPANY NAME CHANGED SIMCO 612 LIMITED CERTIFICATE ISSUED ON 25/02/94

View Document

07/12/937 December 1993 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