BARRETT VALUES CENTRE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/04/251 April 2025 | Confirmation statement made on 2025-04-01 with no updates |
18/03/2518 March 2025 | Unaudited abridged accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
16/04/2416 April 2024 | Confirmation statement made on 2024-04-12 with no updates |
23/10/2323 October 2023 | Unaudited abridged accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
27/04/2327 April 2023 | Termination of appointment of Richard Barrett as a director on 2023-04-14 |
12/04/2312 April 2023 | Confirmation statement made on 2023-04-12 with no updates |
22/02/2322 February 2023 | Unaudited abridged accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
28/04/2228 April 2022 | Confirmation statement made on 2022-04-28 with no updates |
10/02/2210 February 2022 | Unaudited abridged accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
20/08/2020 August 2020 | 30/06/20 UNAUDITED ABRIDGED |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES |
31/07/1931 July 2019 | 30/06/19 UNAUDITED ABRIDGED |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES |
15/04/1915 April 2019 | REGISTERED OFFICE CHANGED ON 15/04/2019 FROM 14 CLIFF AVENUE SUMMERSEAT BURY LANCASHIRE BL9 5NT |
15/04/1915 April 2019 | REGISTERED OFFICE CHANGED ON 15/04/2019 FROM 16 OLD MILL COURT 16 OLD MILL COURT ROSSENDALE BB4 7FD ENGLAND |
17/09/1817 September 2018 | 30/06/18 UNAUDITED ABRIDGED |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES |
03/09/173 September 2017 | 30/06/17 UNAUDITED ABRIDGED |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
10/05/1710 May 2017 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES |
24/08/1624 August 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
17/05/1617 May 2016 | Annual return made up to 10 May 2016 with full list of shareholders |
24/11/1524 November 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
12/05/1512 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BARRETT / 01/06/2014 |
12/05/1512 May 2015 | Annual return made up to 10 May 2015 with full list of shareholders |
28/10/1428 October 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
12/05/1412 May 2014 | Annual return made up to 10 May 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
10/05/1310 May 2013 | Annual return made up to 10 May 2013 with full list of shareholders |
10/05/1310 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BARRETT / 01/01/2013 |
19/03/1319 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
14/05/1214 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BARRETT / 01/01/2012 |
14/05/1214 May 2012 | Annual return made up to 10 May 2012 with full list of shareholders |
30/03/1230 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
23/09/1123 September 2011 | PREVEXT FROM 31/05/2011 TO 30/06/2011 |
27/05/1127 May 2011 | DIRECTOR APPOINTED CHRISTOPHER GOMEZ |
13/05/1113 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BARRETT / 01/01/2011 |
13/05/1113 May 2011 | Annual return made up to 10 May 2011 with full list of shareholders |
08/02/118 February 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
08/02/118 February 2011 | COMPANY NAME CHANGED CORPTOOLS (UK) LIMITED CERTIFICATE ISSUED ON 08/02/11 |
13/12/1013 December 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
20/05/1020 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP CLOTHIER / 01/01/2010 |
20/05/1020 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BARRETT / 01/01/2010 |
20/05/1020 May 2010 | Annual return made up to 10 May 2010 with full list of shareholders |
12/02/1012 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
11/05/0911 May 2009 | RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS |
30/03/0930 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
13/05/0813 May 2008 | RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS |
09/01/089 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
17/05/0717 May 2007 | RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS |
17/05/0717 May 2007 | DIRECTOR'S PARTICULARS CHANGED |
20/01/0720 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
26/06/0626 June 2006 | RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS |
20/12/0520 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
12/05/0512 May 2005 | RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS |
05/01/055 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
30/07/0430 July 2004 | REGISTERED OFFICE CHANGED ON 30/07/04 FROM: 25 TEAK DRIVE KEARSLEY BOLTON BL4 8RR |
25/05/0425 May 2004 | RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS |
27/09/0327 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
31/05/0331 May 2003 | RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS |
23/10/0223 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
16/05/0216 May 2002 | RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS |
02/07/012 July 2001 | DIRECTOR RESIGNED |
02/07/012 July 2001 | SECRETARY RESIGNED |
07/06/017 June 2001 | NEW DIRECTOR APPOINTED |
07/06/017 June 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
10/05/0110 May 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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