BARRATT DORMANT (ATLANTIC QUAY) LIMITED

Company Documents

DateDescription
08/09/258 September 2025 NewTermination of appointment of Steven John Boyes as a director on 2025-09-06

View Document

08/09/258 September 2025 NewAppointment of Mr Michael Kenneth Roberts as a director on 2025-09-03

View Document

23/01/2523 January 2025 Accounts for a dormant company made up to 2024-06-30

View Document

03/01/253 January 2025 Appointment of Alison Condie as a director on 2025-01-01

View Document

03/01/253 January 2025 Termination of appointment of Douglas Mcleod as a director on 2024-12-31

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-05 with no updates

View Document

08/02/248 February 2024 Accounts for a dormant company made up to 2023-06-30

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-05 with no updates

View Document

07/03/237 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-12-05 with no updates

View Document

26/01/2226 January 2022 Accounts for a dormant company made up to 2021-06-30

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-05 with no updates

View Document

12/01/1512 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

23/12/1423 December 2014 Annual return made up to 3 December 2014 with full list of shareholders

View Document

23/12/1323 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

10/12/1310 December 2013 Annual return made up to 3 December 2013 with full list of shareholders

View Document

26/02/1326 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

24/12/1224 December 2012 Annual return made up to 3 December 2012 with full list of shareholders

View Document

16/04/1216 April 2012 AUDITORS RESIGANTION

View Document

29/03/1229 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

26/03/1226 March 2012 CORPORATE SECRETARY APPOINTED BARRATT CORPORATE SECRETARIAL SERVICES LIMITED

View Document

12/12/1112 December 2011 Annual return made up to 3 December 2011 with full list of shareholders

View Document

28/03/1128 March 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

18/01/1118 January 2011 APPOINTMENT TERMINATED, SECRETARY LAURENCE DENT

View Document

21/12/1021 December 2010 Annual return made up to 3 December 2010 with full list of shareholders

View Document

03/12/103 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN BOYES / 03/12/2010

View Document

15/09/1015 September 2010 AUDITOR'S RESIGNATION

View Document

01/04/101 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS MCLEOD / 03/02/2010

View Document

08/12/098 December 2009 Annual return made up to 3 December 2009 with full list of shareholders

View Document

10/11/0910 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR LAURENCE DENT / 01/10/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN BOYES / 01/10/2009

View Document

05/05/095 May 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

19/12/0819 December 2008 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 APPOINTMENT TERMINATED DIRECTOR NICHOLAS DAVIES

View Document

20/08/0820 August 2008 DIRECTOR APPOINTED STEVEN JOHN BOYES

View Document

15/08/0815 August 2008 DIRECTOR APPOINTED DOUGLAS MCLEOD

View Document

15/08/0815 August 2008 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

12/08/0812 August 2008 APPOINTMENT TERMINATED DIRECTOR OWEN HILL

View Document

12/08/0812 August 2008 APPOINTMENT TERMINATED DIRECTOR ADRIAN SILBER

View Document

08/08/088 August 2008 COMPANY NAME CHANGED WBD (ATLANTIC QUAY) LIMITED
CERTIFICATE ISSUED ON 13/08/08

View Document

16/07/0816 July 2008 APPOINTMENT TERMINATED DIRECTOR JAMES FITZSIMMONS

View Document

19/03/0819 March 2008 REGISTERED OFFICE CHANGED ON 19/03/2008 FROM
WILSON BOWDEN HOUSE
LEICESTER ROAD
IBSTOCK
LEICESTERSHIRE
LE67 6WB

View Document

05/02/085 February 2008 NEW SECRETARY APPOINTED

View Document

15/01/0815 January 2008 SECRETARY RESIGNED

View Document

03/12/073 December 2007 RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

09/07/079 July 2007 ACC. REF. DATE SHORTENED FROM 31/12/07 TO 30/06/07

View Document

04/05/074 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/12/0622 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/0618 December 2006 RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/02/0617 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/069 February 2006 RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 NEW DIRECTOR APPOINTED

View Document

31/10/0531 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0515 August 2005 NEW DIRECTOR APPOINTED

View Document

14/06/0514 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/12/0420 December 2004 RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS

View Document

17/04/0417 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/12/0317 December 2003 RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/03/0318 March 2003 NEW SECRETARY APPOINTED

View Document

18/03/0318 March 2003 SECRETARY RESIGNED

View Document

07/12/027 December 2002 RETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 SECRETARY RESIGNED

View Document

12/03/0212 March 2002 NEW DIRECTOR APPOINTED

View Document

12/03/0212 March 2002 NEW DIRECTOR APPOINTED

View Document

12/03/0212 March 2002 NEW SECRETARY APPOINTED

View Document

12/03/0212 March 2002 DIRECTOR RESIGNED

View Document

19/02/0219 February 2002 REGISTERED OFFICE CHANGED ON 19/02/02 FROM:
1 ROYAL STANDARD PLACE
NOTTINGHAM
NG1 6FZ

View Document

06/02/026 February 2002 COMPANY NAME CHANGED
EVER 1671 LIMITED
CERTIFICATE ISSUED ON 06/02/02

View Document

03/12/013 December 2001 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