BARRETT WEBB LIMITED

Company Documents

DateDescription
25/02/1425 February 2014 FIRST GAZETTE

View Document

03/10/133 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12

View Document

03/04/133 April 2013 DISS40 (DISS40(SOAD))

View Document

02/04/132 April 2013 FIRST GAZETTE

View Document

02/04/132 April 2013 Annual return made up to 1 November 2012 with full list of shareholders

View Document

23/01/1323 January 2013 PREVEXT FROM 30/04/2012 TO 31/10/2012

View Document

21/12/1121 December 2011 DIRECTOR APPOINTED DAVID HOFFMANN

View Document

22/11/1122 November 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

22/11/1122 November 2011 APPOINTMENT TERMINATED, SECRETARY SUSAN ROSSITER

View Document

22/11/1122 November 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ROSSITER

View Document

22/11/1122 November 2011 APPOINTMENT TERMINATED, DIRECTOR SUSAN ROSSITER

View Document

27/10/1127 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

19/11/1019 November 2010 Annual return made up to 1 November 2010 with full list of shareholders

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

09/11/099 November 2009 Annual return made up to 1 November 2009 with full list of shareholders

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN DENISE ROSSITER / 01/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS GEORGE ROSSITER / 01/10/2009

View Document

16/10/0916 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN DENISE ROSSITER / 12/10/2009

View Document

10/03/0910 March 2009 DIRECTOR RESIGNED PETER EVANS

View Document

19/02/0919 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

18/11/0818 November 2008 DIRECTOR'S PARTICULARS NICHOLAS ROSSITER

View Document

18/11/0818 November 2008 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 DIRECTOR APPOINTED MR NICHOLAS ROSSITER

View Document

05/06/085 June 2008 DIRECTOR APPOINTED MRS SUSAN DENISE ROSSITER

View Document

26/02/0826 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

09/11/079 November 2007 RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

06/11/066 November 2006 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 NEW SECRETARY APPOINTED

View Document

24/07/0624 July 2006 DIRECTOR RESIGNED

View Document

26/01/0626 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

30/11/0530 November 2005 RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

17/11/0417 November 2004 RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

08/12/038 December 2003 RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS

View Document

01/03/031 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

20/11/0220 November 2002 RETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS

View Document

15/07/0215 July 2002 AUDITOR'S RESIGNATION

View Document

01/03/021 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

19/12/0119 December 2001 RETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS

View Document

16/02/0116 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

11/12/0011 December 2000 RETURN MADE UP TO 01/11/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/005 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

29/11/9929 November 1999 RETURN MADE UP TO 01/11/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/9925 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

23/12/9823 December 1998 RETURN MADE UP TO 01/11/98; FULL LIST OF MEMBERS

View Document

03/12/973 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

05/11/975 November 1997 RETURN MADE UP TO 01/11/97; NO CHANGE OF MEMBERS

View Document

24/02/9724 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

25/11/9625 November 1996 RETURN MADE UP TO 01/11/96; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/961 October 1996 REGISTERED OFFICE CHANGED ON 01/10/96 FROM: ASHBRITTLE HOUSE LOWER DAGNALL STREET ST ALBANS HERTS

View Document

29/02/9629 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

07/11/957 November 1995 RETURN MADE UP TO 01/11/95; FULL LIST OF MEMBERS

View Document

24/04/9524 April 1995 NC INC ALREADY ADJUSTED 11/03/95

View Document

06/04/956 April 1995 ALTER MEM AND ARTS 11/03/95

View Document

06/04/956 April 1995 ALTER MEM AND ARTS 11/03/95 � NC 1000/10000 11/03/95 AUTH ALLOT OF SECURITY 11/03/95 REDESIGNATION OF SHARES 11/03/95

View Document

06/04/956 April 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 11/03/95

View Document

06/04/956 April 1995 � NC 1000/10000 11/03/

View Document

06/04/956 April 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/11/9430 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

25/11/9425 November 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/9425 November 1994 RETURN MADE UP TO 01/11/94; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/9426 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

25/01/9425 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/933 December 1993 RETURN MADE UP TO 01/11/93; NO CHANGE OF MEMBERS

View Document

04/12/924 December 1992 RETURN MADE UP TO 01/11/92; NO CHANGE OF MEMBERS

View Document

21/10/9221 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

06/11/916 November 1991 RETURN MADE UP TO 01/11/91; FULL LIST OF MEMBERS

View Document

09/09/919 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

09/09/919 September 1991 RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS

View Document

27/08/9127 August 1991 REGISTERED OFFICE CHANGED ON 27/08/91 FROM: VENTURE HOUSE BOSTON ROAD HENLEY ON THAMES OXFORDSHIRE RG9 1DY

View Document

19/02/9119 February 1991 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

21/06/9021 June 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

14/06/9014 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/11/898 November 1989 REGISTERED OFFICE CHANGED ON 08/11/89 FROM: LITTLE LANGFORD NEWLANDS LANE STOKE ROW HENLEY, OXON RG9 5PS

View Document

07/11/897 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/11/891 November 1989 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