BARRETT'S OF ST. NEOTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

11/11/2411 November 2024 Confirmation statement made on 2024-11-10 with updates

View Document

14/08/2414 August 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

13/11/2313 November 2023 Confirmation statement made on 2023-11-10 with no updates

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

10/11/2210 November 2022 Confirmation statement made on 2022-11-10 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

10/11/2110 November 2021 Confirmation statement made on 2021-11-10 with no updates

View Document

24/04/2124 April 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

10/11/2010 November 2020 CONFIRMATION STATEMENT MADE ON 10/11/20, NO UPDATES

View Document

27/04/2027 April 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 10/11/19, NO UPDATES

View Document

02/09/192 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES

View Document

05/11/185 November 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 REGISTERED OFFICE CHANGED ON 03/07/2018 FROM 47 MARKET SQUARE ST NEOTS CAMBRIDGESHIRE PE19 2BA

View Document

08/03/188 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

08/03/188 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

07/03/187 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 003396470007

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, WITH UPDATES

View Document

17/10/1717 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

14/09/1714 September 2017 APPOINTMENT TERMINATED, SECRETARY MARTIN GATWARD

View Document

13/09/1713 September 2017 SECRETARY APPOINTED ALAN PETER HUCKLE

View Document

06/12/166 December 2016 DIRECTOR APPOINTED MRS SHEENA WINIFRED HUCKLE

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

08/11/168 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

17/06/1617 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD HUCKLE / 15/05/2016

View Document

28/04/1628 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

01/12/151 December 2015 Annual return made up to 10 November 2015 with full list of shareholders

View Document

04/11/154 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

10/12/1410 December 2014 Annual return made up to 10 November 2014 with full list of shareholders

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

29/11/1329 November 2013 Annual return made up to 10 November 2013 with full list of shareholders

View Document

18/10/1318 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

30/11/1230 November 2012 Annual return made up to 10 November 2012 with full list of shareholders

View Document

18/07/1218 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

22/12/1122 December 2011 Annual return made up to 10 November 2011 with full list of shareholders

View Document

23/08/1123 August 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

08/12/108 December 2010 Annual return made up to 10 November 2010 with full list of shareholders

View Document

16/08/1016 August 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD HUCKLE / 01/11/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN PETER HUCKLE / 01/11/2009

View Document

03/12/093 December 2009 Annual return made up to 10 November 2009 with full list of shareholders

View Document

07/06/097 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

08/12/088 December 2008 RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

06/12/076 December 2007 RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

04/12/064 December 2006 RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

31/05/0631 May 2006 RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS; AMEND

View Document

31/05/0631 May 2006 £ SR [email protected] 17/06/05

View Document

31/05/0631 May 2006 £ SR [email protected] 21/06/05

View Document

10/02/0610 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/02/0610 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/12/056 December 2005 RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

10/12/0410 December 2004 RETURN MADE UP TO 10/11/04; NO CHANGE OF MEMBERS

View Document

03/11/043 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

02/10/042 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/0419 August 2004 £ IC 27574/27551 12/07/04 £ SR [email protected]=23

View Document

28/04/0428 April 2004 £ IC 27988/27574 19/02/04 £ SR [email protected]=414

View Document

11/12/0311 December 2003 RETURN MADE UP TO 10/11/03; CHANGE OF MEMBERS

View Document

27/11/0327 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/0314 May 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/03

View Document

11/12/0211 December 2002 RETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/02

View Document

06/12/016 December 2001 RETURN MADE UP TO 10/11/01; CHANGE OF MEMBERS

View Document

13/06/0113 June 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/01

View Document

07/06/017 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/0125 May 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/11/0023 November 2000 RETURN MADE UP TO 10/11/00; NO CHANGE OF MEMBERS

View Document

30/05/0030 May 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/00

View Document

19/05/0019 May 2000 DIRECTOR RESIGNED

View Document

10/12/9910 December 1999 RETURN MADE UP TO 10/11/99; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

24/11/9824 November 1998 RETURN MADE UP TO 10/11/98; CHANGE OF MEMBERS

View Document

14/07/9814 July 1998 £ IC 12204/12129 24/06/98 £ SR [email protected]=75

View Document

19/05/9819 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

08/12/978 December 1997 RETURN MADE UP TO 10/11/97; CHANGE OF MEMBERS

View Document

16/05/9716 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

26/03/9726 March 1997 £ NC 41500/121500 30/12/96

View Document

26/03/9726 March 1997 NC INC ALREADY ADJUSTED 30/12/96

View Document

11/12/9611 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

11/12/9611 December 1996 RETURN MADE UP TO 10/11/96; FULL LIST OF MEMBERS

View Document

29/11/9529 November 1995 DIRECTOR RESIGNED

View Document

29/11/9529 November 1995 RETURN MADE UP TO 10/11/95; CHANGE OF MEMBERS

View Document

29/11/9529 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

23/11/9423 November 1994 RETURN MADE UP TO 10/11/94; CHANGE OF MEMBERS

View Document

04/05/944 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

18/11/9318 November 1993 RETURN MADE UP TO 10/11/93; FULL LIST OF MEMBERS

View Document

18/11/9318 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

18/11/9318 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/9325 January 1993 £ IC 26132/26021 04/12/92 £ SR [email protected]=111

View Document

26/11/9226 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

26/11/9226 November 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/9226 November 1992 RETURN MADE UP TO 10/11/92; CHANGE OF MEMBERS

View Document

10/12/9110 December 1991 ACCOUNTING REF. DATE SHORT FROM 28/02 TO 31/01

View Document

03/12/913 December 1991 NEW DIRECTOR APPOINTED

View Document

27/11/9127 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

27/11/9127 November 1991 RETURN MADE UP TO 10/11/91; CHANGE OF MEMBERS

View Document

20/11/9020 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

20/11/9020 November 1990 RETURN MADE UP TO 10/11/90; FULL LIST OF MEMBERS

View Document

15/10/9015 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/8913 November 1989 RETURN MADE UP TO 08/11/89; FULL LIST OF MEMBERS

View Document

13/11/8913 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89

View Document

06/09/896 September 1989 NC INC ALREADY ADJUSTED

View Document

06/09/896 September 1989 ADOPT MEM AND ARTS 19/04/89

View Document

31/01/8931 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/88

View Document

13/01/8913 January 1989 RETURN MADE UP TO 11/11/88; FULL LIST OF MEMBERS

View Document

06/05/886 May 1988 DIRECTOR RESIGNED

View Document

13/11/8713 November 1987 RETURN MADE UP TO 06/11/87; FULL LIST OF MEMBERS

View Document

13/11/8713 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/87

View Document

12/11/8612 November 1986 RETURN MADE UP TO 07/11/86; FULL LIST OF MEMBERS

View Document

12/11/8612 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/86

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