W & R BARNETT TRADING LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Full accounts made up to 2024-07-31

View Document

08/04/258 April 2025 Registration of charge NI0578930004, created on 2025-03-31

View Document

13/03/2513 March 2025 Termination of appointment of Vanessa Louise Dunne as a director on 2025-02-28

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

16/12/2416 December 2024 Appointment of Mr Charles Patrick Michael Mcallister as a director on 2024-11-29

View Document

25/04/2425 April 2024 Full accounts made up to 2023-07-31

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

21/04/2321 April 2023 Full accounts made up to 2022-07-31

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

27/04/2227 April 2022 Full accounts made up to 2021-07-31

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

23/04/2023 April 2020 FULL ACCOUNTS MADE UP TO 31/07/19

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES

View Document

01/05/191 May 2019 FULL ACCOUNTS MADE UP TO 31/07/18

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

02/10/182 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN MORTON MCAULEY / 22/09/2018

View Document

14/09/1814 September 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCAREE

View Document

24/04/1824 April 2018 FULL ACCOUNTS MADE UP TO 31/07/17

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

02/05/172 May 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

20/12/1620 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

09/06/169 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI0578930003

View Document

26/04/1626 April 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

12/02/1612 February 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

24/04/1524 April 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

17/02/1517 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM BINGHAM BARNETT / 01/12/2014

View Document

17/02/1517 February 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

10/04/1410 April 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

10/02/1410 February 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

10/02/1410 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN KENNEDY / 20/01/2014

View Document

18/04/1318 April 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

13/02/1313 February 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

27/07/1227 July 2012 DIRECTOR APPOINTED CLAUDINE JANE HERON

View Document

25/04/1225 April 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

17/02/1217 February 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

16/05/1116 May 2011 DIRECTORS AUTHORISED TO ISSUE DEBENTURE;TERM FACILITIES 27/01/2011

View Document

28/04/1128 April 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

15/02/1115 February 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

15/02/1115 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / RYAN MORTON MCAULEY / 20/01/2011

View Document

03/02/113 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

31/12/1031 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

25/08/1025 August 2010 PREVSHO FROM 31/03/2011 TO 31/07/2010

View Document

23/02/1023 February 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

04/02/104 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

28/02/0928 February 2009 20/01/09 ANNUAL RETURN SHUTTLE

View Document

12/02/0912 February 2009 31/03/08 ANNUAL ACCTS

View Document

19/02/0819 February 2008 20/01/08 ANNUAL RETURN SHUTTLE

View Document

04/12/074 December 2007 31/03/07 ANNUAL ACCTS

View Document

01/02/071 February 2007 20/01/07 ANNUAL RETURN SHUTTLE

View Document

28/10/0628 October 2006 NOT OF INCR IN NOM CAP

View Document

28/10/0628 October 2006 SPECIAL/EXTRA RESOLUTION

View Document

28/10/0628 October 2006 UPDATED MEM AND ARTS

View Document

28/10/0628 October 2006 CHANGE OF ARD

View Document

04/10/064 October 2006 CHANGE OF DIRS/SEC

View Document

15/08/0615 August 2006 CHANGE OF DIRS/SEC

View Document

15/08/0615 August 2006 CHANGE OF DIRS/SEC

View Document

15/08/0615 August 2006 CHANGE OF DIRS/SEC

View Document

15/08/0615 August 2006 CHANGE OF DIRS/SEC

View Document

15/08/0615 August 2006 CHANGE OF DIRS/SEC

View Document

15/08/0615 August 2006 SPECIAL/EXTRA RESOLUTION

View Document

15/08/0615 August 2006 CHANGE IN SIT REG ADD

View Document

15/08/0615 August 2006 UPDATED MEM AND ARTS

View Document

10/08/0610 August 2006 0000

View Document

29/06/0629 June 2006 UPDATED MEM AND ARTS

View Document

21/06/0621 June 2006 RESOLUTION TO CHANGE NAME

View Document

21/06/0621 June 2006 CERT CHANGE

View Document

07/06/067 June 2006 RESOLUTION TO CHANGE NAME

View Document

07/06/067 June 2006 UPDATED MEM AND ARTS

View Document

07/06/067 June 2006 CERT CHANGE

View Document

20/01/0620 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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