DAVIS & BARRETT BRICKWORK CONTRACTORS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/02/2520 February 2025 | Confirmation statement made on 2025-01-30 with updates |
23/10/2423 October 2024 | Total exemption full accounts made up to 2024-01-31 |
20/07/2420 July 2024 | Director's details changed for Mr Wayne Roland Barrett on 2024-07-18 |
18/07/2418 July 2024 | Director's details changed for Mr Leighton Benjamin Davis on 2024-07-18 |
18/07/2418 July 2024 | Cessation of Wayne Roland Barrett as a person with significant control on 2017-02-01 |
18/07/2418 July 2024 | Cessation of Leighton Benjamin Davis as a person with significant control on 2017-02-01 |
18/07/2418 July 2024 | Director's details changed for Ms Tanya Michelle Moore on 2024-07-18 |
18/07/2418 July 2024 | Notification of Davis & Barrett Business Management Ltd as a person with significant control on 2017-02-01 |
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 |
18/07/2418 July 2024 | Director's details changed for Mr Trevor Andrew Cutler on 2024-07-18 |
13/05/2413 May 2024 | Registration of charge 060750130004, created on 2024-05-13 |
10/05/2410 May 2024 | Registration of charge 060750130003, created on 2024-05-10 |
13/02/2413 February 2024 | Confirmation statement made on 2024-01-30 with updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
10/10/2310 October 2023 | Total exemption full accounts made up to 2023-01-31 |
22/04/2322 April 2023 | Memorandum and Articles of Association |
22/04/2322 April 2023 | Resolutions |
22/04/2322 April 2023 | Resolutions |
19/04/2319 April 2023 | Appointment of Ms Tanya Michelle Moore as a director on 2023-03-31 |
13/04/2313 April 2023 | Statement of company's objects |
03/04/233 April 2023 | Registration of charge 060750130002, created on 2023-03-31 |
03/04/233 April 2023 | Termination of appointment of Kristie Barrett as a director on 2023-03-31 |
03/04/233 April 2023 | Termination of appointment of Hayley Davis as a director on 2023-03-31 |
09/02/239 February 2023 | Confirmation statement made on 2023-01-30 with updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
19/01/2319 January 2023 | Satisfaction of charge 060750130001 in full |
09/01/239 January 2023 | Director's details changed for Mrs Kristie Barrett on 2023-01-09 |
09/01/239 January 2023 | Director's details changed for Mr Trevor Andrew Cutler on 2023-01-09 |
09/01/239 January 2023 | Director's details changed for Mr Wayne Roland Barrett on 2023-01-09 |
09/01/239 January 2023 | Director's details changed for Mr Leighton Benjamin Davis on 2023-01-09 |
09/01/239 January 2023 | Director's details changed for Mrs Hayley Davis on 2023-01-09 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2022-01-31 |
04/02/224 February 2022 | Confirmation statement made on 2022-01-30 with updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
14/10/2114 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
12/08/1912 August 2019 | 31/01/19 TOTAL EXEMPTION FULL |
13/02/1913 February 2019 | CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
31/07/1831 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 060750130001 |
07/06/187 June 2018 | 31/01/18 TOTAL EXEMPTION FULL |
05/02/185 February 2018 | CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
13/07/1713 July 2017 | 31/01/17 TOTAL EXEMPTION FULL |
06/02/176 February 2017 | CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
26/10/1626 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
25/02/1625 February 2016 | Annual return made up to 30 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
27/04/1527 April 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
04/03/154 March 2015 | Annual return made up to 30 January 2015 with full list of shareholders |
01/02/151 February 2015 | DIRECTOR APPOINTED MRS KRISTIE BARRETT |
01/02/151 February 2015 | DIRECTOR APPOINTED MRS HAYLEY DAVIS |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
29/05/1429 May 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
27/02/1427 February 2014 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
27/02/1427 February 2014 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
27/02/1427 February 2014 | ADOPT ARTICLES 19/02/2014 |
27/02/1427 February 2014 | VARYING SHARE RIGHTS AND NAMES |
19/02/1419 February 2014 | Annual return made up to 30 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
04/02/134 February 2013 | Annual return made up to 30 January 2013 with full list of shareholders |
04/02/134 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEIGHTON BENJAMIN DAVIS / 01/02/2012 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
11/07/1211 July 2012 | REGISTERED OFFICE CHANGED ON 11/07/2012 FROM 16 HAMMET STREET TAUNTON SOMERSET TA1 1RZ UNITED KINGDOM |
11/07/1211 July 2012 | APPOINTMENT TERMINATED, SECRETARY H AND H ACCOUNTANTS LTD |
11/07/1211 July 2012 | REGISTERED OFFICE CHANGED ON 11/07/2012 FROM 16 HAMMET STREET TAUNTON SOMERSET TA1 1RZ UNITED KINGDOM |
08/06/128 June 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
03/02/123 February 2012 | Annual return made up to 30 January 2012 with full list of shareholders |
02/02/122 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEIGHTON BENJAMIN DAVIS / 30/01/2012 |
19/05/1119 May 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
09/02/119 February 2011 | Annual return made up to 30 January 2011 with full list of shareholders |
09/02/119 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE ROLAND BARRETT / 30/01/2011 |
18/11/1018 November 2010 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/10 |
22/07/1022 July 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
01/02/101 February 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / H AND H ACCOUNTANTS LTD / 30/01/2010 |
01/02/101 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE ROLAND BARRETT / 30/01/2010 |
01/02/101 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEIGHTON BENJAMIN DAVIS / 30/01/2010 |
01/02/101 February 2010 | Annual return made up to 30 January 2010 with full list of shareholders |
21/10/0921 October 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
16/03/0916 March 2009 | RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS |
13/03/0913 March 2009 | SECRETARY APPOINTED H AND H ACCOUNTANTS LTD |
13/03/0913 March 2009 | APPOINTMENT TERMINATED |
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 |
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 |
13/03/0913 March 2009 | APPOINTMENT TERMINATED SECRETARY WAYNE BARRETT |
09/02/099 February 2009 | REGISTERED OFFICE CHANGED ON 09/02/2009 FROM STAPLEGROVE VIEW 218 STAPLEGROVE ROAD TAUNTON SOMERSET TA2 6AL |
09/02/099 February 2009 | REGISTERED OFFICE CHANGED ON 09/02/2009 FROM STAPLEGROVE VIEW 218 STAPLEGROVE ROAD TAUNTON SOMERSET TA2 6AL |
30/07/0830 July 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
27/02/0827 February 2008 | RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS |
30/01/0730 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
30/01/0730 January 2007 | 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