CHRIS BARRETT BUILDING CONTRACTORS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/07/2512 July 2025 Compulsory strike-off action has been discontinued

View Document

12/07/2512 July 2025 Compulsory strike-off action has been discontinued

View Document

01/07/251 July 2025 First Gazette notice for compulsory strike-off

View Document

24/06/2424 June 2024 Total exemption full accounts made up to 2024-04-30

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/07/2326 July 2023 Total exemption full accounts made up to 2023-04-30

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

15/07/2115 July 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

13/09/1913 September 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

03/07/193 July 2019 DISS40 (DISS40(SOAD))

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES

View Document

02/07/192 July 2019 FIRST GAZETTE

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/01/1918 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

07/07/187 July 2018 DISS40 (DISS40(SOAD))

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

03/07/183 July 2018 FIRST GAZETTE

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

06/02/186 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

06/02/176 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

13/08/1613 August 2016 DISS40 (DISS40(SOAD))

View Document

10/08/1610 August 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

10/08/1610 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR CAREY / 10/08/2016

View Document

12/07/1612 July 2016 FIRST GAZETTE

View Document

09/02/169 February 2016 30/04/15 TOTAL EXEMPTION FULL

View Document

31/10/1531 October 2015 DISS40 (DISS40(SOAD))

View Document

30/10/1530 October 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

11/08/1511 August 2015 FIRST GAZETTE

View Document

13/02/1513 February 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

09/07/149 July 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

21/08/1321 August 2013 DISS40 (DISS40(SOAD))

View Document

20/08/1320 August 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

13/08/1313 August 2013 FIRST GAZETTE

View Document

25/01/1325 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

22/05/1222 May 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

14/02/1214 February 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

02/11/112 November 2011 DISS40 (DISS40(SOAD))

View Document

01/11/111 November 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

18/10/1118 October 2011 FIRST GAZETTE

View Document

19/01/1119 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

05/05/105 May 2010 15/04/10 NO CHANGES

View Document

26/04/1026 April 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

13/04/1013 April 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

09/07/099 July 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 APPOINTMENT TERMINATED DIRECTOR JOSEPH BARRETT

View Document

16/06/0916 June 2009 DIRECTOR APPOINTED ALASTAIR CAREY

View Document

16/06/0916 June 2009 APPOINTMENT TERMINATED SECRETARY MAUREEN DUNNE

View Document

13/03/0913 March 2009 RETURN MADE UP TO 15/04/08; NO CHANGE OF MEMBERS

View Document

01/08/081 August 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

01/05/081 May 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

25/06/0725 June 2007 RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS

View Document

24/03/0724 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

24/03/0724 March 2007 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

05/05/055 May 2005 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

19/05/0419 May 2004 RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

23/08/0323 August 2003 RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

07/05/027 May 2002 RETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS

View Document

07/05/027 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

18/02/0218 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/00

View Document

27/06/0127 June 2001 RETURN MADE UP TO 15/04/01; FULL LIST OF MEMBERS

View Document

18/10/0018 October 2000 RETURN MADE UP TO 15/04/00; FULL LIST OF MEMBERS

View Document

15/09/9915 September 1999 NEW SECRETARY APPOINTED

View Document

15/09/9915 September 1999 NEW DIRECTOR APPOINTED

View Document

15/09/9915 September 1999 REGISTERED OFFICE CHANGED ON 15/09/99 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

15/09/9915 September 1999 SECRETARY RESIGNED

View Document

15/09/9915 September 1999 DIRECTOR RESIGNED

View Document

15/04/9915 April 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information