BARRATT DEVELOPMENTS (INTERNATIONAL) LIMITED



Company Documents

DateDescription
18/12/2418 December 2024 NewConfirmation statement made on 2024-12-18 with updates

View Document

25/10/2425 October 2024 Change of details for Barratt Developments P L C as a person with significant control on 2024-10-04

View Document

09/04/249 April 2024 Accounts for a dormant company made up to 2023-06-30

View Document

05/01/245 January 2024 Confirmation statement made on 2023-12-20 with no updates

View Document

22/03/2322 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-12-20 with no updates

View Document

21/02/2221 February 2022 Accounts for a dormant company made up to 2021-06-30

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-20 with no updates

View Document

01/05/151 May 2015 SOLVENCY STATEMENT DATED 30/04/15

View Document

01/05/151 May 2015 REDUCE ISSUED CAPITAL 30/04/2015

View Document

01/05/151 May 2015 01/05/15 STATEMENT OF CAPITAL GBP 22.01

View Document

01/05/151 May 2015 STATEMENT BY DIRECTORS

View Document

06/01/156 January 2015 Annual return made up to 19 December 2014 with full list of shareholders

View Document

30/06/1430 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

13/01/1413 January 2014 Annual return made up to 19 December 2013 with full list of shareholders

View Document

30/06/1330 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

14/01/1314 January 2013 Annual return made up to 19 December 2012 with full list of shareholders

View Document

30/06/1230 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

16/01/1216 January 2012 Annual return made up to 19 December 2011 with full list of shareholders

View Document

13/12/1113 December 2011 AUDITOR'S RESIGNATION

View Document

30/06/1130 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

23/06/1123 June 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

23/06/1123 June 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/06/1120 June 2011 CORPORATE SECRETARY APPOINTED BARRATT CORPORATE SECRETARIAL SERVICES LIMITED

View Document

28/01/1128 January 2011 APPOINTMENT TERMINATED, DIRECTOR LAURENCE DENT

View Document

28/01/1128 January 2011 APPOINTMENT TERMINATED, SECRETARY LAURENCE DENT

View Document

14/01/1114 January 2011 Annual return made up to 19 December 2010 with full list of shareholders

View Document

30/06/1030 June 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

18/01/1018 January 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

17/01/1017 January 2010 DIRECTOR APPOINTED MR DAVID FRASER THOMAS

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE DENT / 01/10/2009

View Document

09/11/099 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR LAURENCE DENT / 01/10/2009

View Document

07/08/097 August 2009 DIRECTOR RESIGNED MARK PAIN

View Document

30/06/0930 June 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

07/01/097 January 2009 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

02/06/082 June 2008 AUDITOR'S RESIGNATION

View Document

10/03/0810 March 2008 REGISTERED OFFICE CHANGED ON 10/03/08 FROM: ROTTERDAM HOUSE 116 QUAYSIDE NEWCASTLE UPON TYNE NE1 3DA

View Document

07/01/087 January 2008 DIRECTOR RESIGNED

View Document

07/01/087 January 2008 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

30/06/0730 June 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

09/01/079 January 2007 DIRECTOR RESIGNED

View Document

20/12/0620 December 2006 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

12/06/0612 June 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/067 June 2006 REGISTERED OFFICE CHANGED ON 07/06/06 FROM: WINGROVE HOUSE PONTELAND ROAD NEWCASTLE UPON TYNE NE5 3DP

View Document

08/05/068 May 2006 DIRECTOR RESIGNED

View Document

08/03/068 March 2006 NEW DIRECTOR APPOINTED

View Document

21/12/0521 December 2005 RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

12/01/0512 January 2005 RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 NEW DIRECTOR APPOINTED

View Document

30/06/0430 June 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

16/04/0416 April 2004 NEW DIRECTOR APPOINTED

View Document

21/01/0421 January 2004 RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

08/03/038 March 2003 AUDITOR'S RESIGNATION

View Document

14/01/0314 January 2003 RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

30/06/0230 June 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

10/01/0210 January 2002 RETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS

View Document



30/06/0130 June 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

16/01/0116 January 2001 RETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS

View Document

08/01/018 January 2001 NEW SECRETARY APPOINTED

View Document

08/01/018 January 2001 SECRETARY RESIGNED

View Document

30/06/0030 June 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

18/05/0018 May 2000 NEW SECRETARY APPOINTED

View Document

10/05/0010 May 2000 SECRETARY RESIGNED

View Document

06/01/006 January 2000 DIRECTOR RESIGNED

View Document

23/12/9923 December 1999 REGISTERED OFFICE CHANGED ON 23/12/99

View Document

23/12/9923 December 1999 DIRECTOR RESIGNED

View Document

23/12/9923 December 1999 RETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS;DIRECTOR RESIGNED; REGISTERED OFFICE CHANGED ON 23/12/99

View Document

30/06/9930 June 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

15/01/9915 January 1999 RETURN MADE UP TO 19/12/98; NO CHANGE OF MEMBERS

View Document

15/07/9815 July 1998 AUDITOR'S RESIGNATION

View Document

30/06/9830 June 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

04/01/984 January 1998 RETURN MADE UP TO 19/12/97; NO CHANGE OF MEMBERS

View Document

01/12/971 December 1997 DIRECTOR RESIGNED

View Document

06/11/976 November 1997 NEW DIRECTOR APPOINTED

View Document

30/06/9730 June 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

24/12/9624 December 1996 RETURN MADE UP TO 19/12/96; FULL LIST OF MEMBERS

View Document

30/06/9630 June 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

27/12/9527 December 1995 RETURN MADE UP TO 19/12/95; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 27/12/95

View Document

30/06/9530 June 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/12/9422 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/9422 December 1994 RETURN MADE UP TO 19/12/94; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/945 December 1994 � NC 10000/23000000 21/11/94

View Document

05/12/945 December 1994 NC INC ALREADY ADJUSTED 21/11/94

View Document

26/10/9426 October 1994 NEW DIRECTOR APPOINTED

View Document

30/06/9430 June 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

04/02/944 February 1994 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

07/01/947 January 1994 RETURN MADE UP TO 19/12/93; FULL LIST OF MEMBERS

View Document

25/08/9325 August 1993 NEW DIRECTOR APPOINTED

View Document

30/06/9330 June 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

24/12/9224 December 1992 RETURN MADE UP TO 19/12/92; NO CHANGE OF MEMBERS

View Document

12/11/9212 November 1992 DIRECTOR RESIGNED

View Document

15/10/9215 October 1992 NEW DIRECTOR APPOINTED

View Document

28/09/9228 September 1992 ALTER MEM AND ARTS 25/04/91

View Document

30/06/9230 June 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

02/01/922 January 1992 RETURN MADE UP TO 19/12/91; CHANGE OF MEMBERS

View Document

15/08/9115 August 1991 DIRECTOR RESIGNED

View Document

30/06/9130 June 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

21/05/9121 May 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/05/9120 May 1991 ALTER MEM AND ARTS 24/04/91

View Document

15/05/9115 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/9115 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/9117 April 1991 NEW DIRECTOR APPOINTED

View Document

21/12/9021 December 1990 RETURN MADE UP TO 19/11/90; FULL LIST OF MEMBERS

View Document

30/06/9030 June 1990 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

18/01/9018 January 1990 RETURN MADE UP TO 19/12/89; FULL LIST OF MEMBERS

View Document

30/06/8930 June 1989 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

17/01/8917 January 1989 DIRECTOR RESIGNED

View Document

05/01/895 January 1989 RETURN MADE UP TO 16/12/88; FULL LIST OF MEMBERS

View Document

30/06/8830 June 1988 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

12/01/8812 January 1988 RETURN MADE UP TO 16/12/87; FULL LIST OF MEMBERS

View Document

30/06/8730 June 1987 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

23/12/8623 December 1986 RETURN MADE UP TO 15/12/86; FULL LIST OF MEMBERS

View Document

30/06/8630 June 1986 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

30/06/8230 June 1982 ANNUAL ACCOUNTS MADE UP DATE 30/06/82

View Document

30/06/8130 June 1981 ANNUAL ACCOUNTS MADE UP DATE 30/06/81

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