DAVIS & BARRETT BRICKWORK 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
20/02/2520 February 2025 Confirmation statement made on 2025-01-30 with updates

View Document

23/10/2423 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

20/07/2420 July 2024 Director's details changed for Mr Wayne Roland Barrett on 2024-07-18

View Document

18/07/2418 July 2024 Director's details changed for Mr Leighton Benjamin Davis on 2024-07-18

View Document

18/07/2418 July 2024 Cessation of Wayne Roland Barrett as a person with significant control on 2017-02-01

View Document

18/07/2418 July 2024 Cessation of Leighton Benjamin Davis as a person with significant control on 2017-02-01

View Document

18/07/2418 July 2024 Director's details changed for Ms Tanya Michelle Moore on 2024-07-18

View Document

18/07/2418 July 2024 Notification of Davis & Barrett Business Management Ltd as a person with significant control on 2017-02-01

View Document

18/07/2418 July 2024 Registered office address changed from Stafford House Blackbrook Park Avenue Taunton Somerset TA1 2PX to Unit 14 Creech Mill Creech St Michael Taunton Somerset TA3 5PX on 2024-07-18

View Document

18/07/2418 July 2024 Director's details changed for Mr Trevor Andrew Cutler on 2024-07-18

View Document

13/05/2413 May 2024 Registration of charge 060750130004, created on 2024-05-13

View Document

10/05/2410 May 2024 Registration of charge 060750130003, created on 2024-05-10

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-01-30 with updates

View Document

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

View Accounts

10/10/2310 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

22/04/2322 April 2023 Memorandum and Articles of Association

View Document

22/04/2322 April 2023 Resolutions

View Document

22/04/2322 April 2023 Resolutions

View Document

19/04/2319 April 2023 Appointment of Ms Tanya Michelle Moore as a director on 2023-03-31

View Document

13/04/2313 April 2023 Statement of company's objects

View Document

03/04/233 April 2023 Registration of charge 060750130002, created on 2023-03-31

View Document

03/04/233 April 2023 Termination of appointment of Kristie Barrett as a director on 2023-03-31

View Document

03/04/233 April 2023 Termination of appointment of Hayley Davis as a director on 2023-03-31

View Document

09/02/239 February 2023 Confirmation statement made on 2023-01-30 with updates

View Document

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

View Accounts

19/01/2319 January 2023 Satisfaction of charge 060750130001 in full

View Document

09/01/239 January 2023 Director's details changed for Mrs Kristie Barrett on 2023-01-09

View Document

09/01/239 January 2023 Director's details changed for Mr Trevor Andrew Cutler on 2023-01-09

View Document

09/01/239 January 2023 Director's details changed for Mr Wayne Roland Barrett on 2023-01-09

View Document

09/01/239 January 2023 Director's details changed for Mr Leighton Benjamin Davis on 2023-01-09

View Document

09/01/239 January 2023 Director's details changed for Mrs Hayley Davis on 2023-01-09

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2022-01-31

View Document

04/02/224 February 2022 Confirmation statement made on 2022-01-30 with updates

View Document

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

View Accounts

14/10/2114 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

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

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

12/08/1912 August 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/07/1831 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 060750130001

View Document

07/06/187 June 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

13/07/1713 July 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

25/02/1625 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

04/03/154 March 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

01/02/151 February 2015 DIRECTOR APPOINTED MRS KRISTIE BARRETT

View Document

01/02/151 February 2015 DIRECTOR APPOINTED MRS HAYLEY DAVIS

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

27/02/1427 February 2014 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

27/02/1427 February 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/02/1427 February 2014 ADOPT ARTICLES 19/02/2014

View Document

27/02/1427 February 2014 VARYING SHARE RIGHTS AND NAMES

View Document

19/02/1419 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

04/02/134 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

04/02/134 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR LEIGHTON BENJAMIN DAVIS / 01/02/2012

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

11/07/1211 July 2012 REGISTERED OFFICE CHANGED ON 11/07/2012 FROM
16 HAMMET STREET
TAUNTON
SOMERSET
TA1 1RZ
UNITED KINGDOM

View Document

11/07/1211 July 2012 APPOINTMENT TERMINATED, SECRETARY H AND H ACCOUNTANTS LTD

View Document

11/07/1211 July 2012 REGISTERED OFFICE CHANGED ON 11/07/2012 FROM 16 HAMMET STREET TAUNTON SOMERSET TA1 1RZ UNITED KINGDOM

View Document

08/06/128 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

03/02/123 February 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

02/02/122 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR LEIGHTON BENJAMIN DAVIS / 30/01/2012

View Document

19/05/1119 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

09/02/119 February 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

09/02/119 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE ROLAND BARRETT / 30/01/2011

View Document

18/11/1018 November 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/10

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

01/02/101 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / H AND H ACCOUNTANTS LTD / 30/01/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE ROLAND BARRETT / 30/01/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LEIGHTON BENJAMIN DAVIS / 30/01/2010

View Document

01/02/101 February 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

16/03/0916 March 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 SECRETARY APPOINTED H AND H ACCOUNTANTS LTD

View Document

13/03/0913 March 2009 APPOINTMENT TERMINATED

View Document

13/03/0913 March 2009 REGISTERED OFFICE CHANGED ON 13/03/2009 FROM UNIT 22 APPLE BUSINESS CENTRE OFF BINDON RD TAUNTON SOMERSET TA2 6BB

View Document

13/03/0913 March 2009 REGISTERED OFFICE CHANGED ON 13/03/2009 FROM
UNIT 22 APPLE BUSINESS CENTRE
OFF BINDON RD
TAUNTON
SOMERSET
TA2 6BB

View Document

13/03/0913 March 2009 APPOINTMENT TERMINATED SECRETARY WAYNE BARRETT

View Document

09/02/099 February 2009 REGISTERED OFFICE CHANGED ON 09/02/2009 FROM STAPLEGROVE VIEW 218 STAPLEGROVE ROAD TAUNTON SOMERSET TA2 6AL

View Document

09/02/099 February 2009 REGISTERED OFFICE CHANGED ON 09/02/2009 FROM
STAPLEGROVE VIEW
218 STAPLEGROVE ROAD
TAUNTON
SOMERSET
TA2 6AL

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

27/02/0827 February 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/01/0730 January 2007 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information