S. P. BARRETT LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Accounts for a small company made up to 2024-12-31

View Document

05/07/245 July 2024 Confirmation statement made on 2024-06-30 with updates

View Document

13/03/2413 March 2024

View Document

13/03/2413 March 2024

View Document

13/03/2413 March 2024 Statement of capital on 2024-03-13

View Document

13/03/2413 March 2024 Resolutions

View Document

13/03/2413 March 2024 Resolutions

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

12/05/2312 May 2023 Accounts for a small company made up to 2022-12-31

View Document

09/12/229 December 2022 Termination of appointment of Stephen Patrick Barrett as a director on 2022-12-01

View Document

09/11/229 November 2022 Registered office address changed from Southern Avenue Leominster Herefordshire HR6 0QH United Kingdom to Zwickroell Worcester Six Business Park Clayfield Road Worcester Worcestershire WR4 0AE on 2022-11-09

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES

View Document

14/05/2014 May 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

06/08/196 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BENNO SADOWSKI / 06/08/2019

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

07/05/197 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

17/04/1917 April 2019 PSC'S CHANGE OF PARTICULARS / ZWICK TESTING MACHINES LTD / 31/10/2018

View Document

13/07/1813 July 2018 CESSATION OF STEPHEN BARRETT AS A PSC

View Document

13/07/1813 July 2018 APPOINTMENT TERMINATED, SECRETARY DOREEN BARRETT

View Document

13/07/1813 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZWICK TESTING MACHINES LTD

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES

View Document

13/07/1813 July 2018 CESSATION OF STEPHEN PATRICK BARRETT AS A PSC

View Document

13/07/1813 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BENNO SADOWKSI / 13/07/2018

View Document

29/05/1829 May 2018 DIRECTOR APPOINTED MR BENNO SADOWKSI

View Document

16/04/1816 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/03/1820 March 2018 PREVEXT FROM 30/09/2017 TO 31/12/2017

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN PATRICK BARRETT

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

12/06/1712 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

07/07/167 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

25/05/1625 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

03/08/153 August 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

16/02/1516 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/06/1430 June 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

16/05/1416 May 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

08/07/138 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

13/06/1313 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

02/07/122 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

15/03/1215 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

06/07/116 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

06/07/106 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PATRICK BARRETT / 30/06/2010

View Document

08/04/108 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

27/07/0927 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

17/02/0917 February 2009 NC INC ALREADY ADJUSTED 28/08/08

View Document

17/02/0917 February 2009 GBP NC 1000/2000 28/08/2008

View Document

21/07/0821 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

26/07/0726 July 2007 RETURN MADE UP TO 30/06/07; NO CHANGE OF MEMBERS

View Document

15/05/0715 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

12/07/0612 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

31/08/0531 August 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

25/08/0525 August 2005 NEW SECRETARY APPOINTED

View Document

25/08/0525 August 2005 SECRETARY RESIGNED

View Document

20/08/0420 August 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

21/07/0321 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

09/07/029 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

27/02/0227 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

09/07/019 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

11/07/0011 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

22/06/0022 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

27/07/9927 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/9927 July 1999 RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS

View Document

27/07/9927 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/9916 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

30/07/9830 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

27/07/9827 July 1998 RETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS

View Document

06/05/986 May 1998 REGISTERED OFFICE CHANGED ON 06/05/98 FROM: 87 WEST STREET BOSTON LINCOLNSHIRE PE21 8RE

View Document

23/09/9723 September 1997 RETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS

View Document

18/09/9718 September 1997 ADOPT MEM AND ARTS 06/09/97

View Document

01/08/971 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

04/12/964 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

30/10/9630 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/9630 October 1996 NEW SECRETARY APPOINTED

View Document

30/10/9630 October 1996 RETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS

View Document

05/08/965 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

21/07/9621 July 1996 REGISTERED OFFICE CHANGED ON 21/07/96 FROM: 171 ST ANDREWS ROAD SOUTH ST ANNES ON SEA LANCS FY8 1YB

View Document

18/09/9518 September 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/07/9519 July 1995 RETURN MADE UP TO 30/06/95; NO CHANGE OF MEMBERS

View Document

27/07/9427 July 1994 RETURN MADE UP TO 30/06/94; NO CHANGE OF MEMBERS

View Document

18/04/9418 April 1994 S386 DISP APP AUDS 06/04/94

View Document

18/04/9418 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

03/02/943 February 1994 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

28/11/9328 November 1993 RETURN MADE UP TO 31/07/93; FULL LIST OF MEMBERS

View Document

21/07/9221 July 1992 RETURN MADE UP TO 30/06/92; NO CHANGE OF MEMBERS

View Document

21/07/9221 July 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

06/09/916 September 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

08/08/918 August 1991 RETURN MADE UP TO 31/07/91; NO CHANGE OF MEMBERS

View Document

19/02/9119 February 1991 RETURN MADE UP TO 31/07/90; FULL LIST OF MEMBERS

View Document

19/02/9119 February 1991 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

15/11/8915 November 1989 RETURN MADE UP TO 31/07/89; FULL LIST OF MEMBERS

View Document

15/11/8915 November 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

19/10/8819 October 1988 RETURN MADE UP TO 31/07/88; FULL LIST OF MEMBERS

View Document

19/10/8819 October 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

29/02/8829 February 1988 RETURN MADE UP TO 30/09/86; FULL LIST OF MEMBERS

View Document

07/02/887 February 1988 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

28/05/8628 May 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document


More Company Information