BARRATT DORMANT (RIVERSIDE EXCHANGE SHEFFIELD L/M) LIMITED

Company Documents

DateDescription
04/06/244 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

04/06/244 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/03/2419 March 2024 First Gazette notice for voluntary strike-off

View Document

19/03/2419 March 2024 First Gazette notice for voluntary strike-off

View Document

12/03/2412 March 2024 Application to strike the company off the register

View Document

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

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

09/02/239 February 2023 Accounts for a dormant company made up to 2022-06-30

View Document

01/02/221 February 2022 Accounts for a dormant company made up to 2021-06-30

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

21/01/1521 January 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

08/01/158 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

21/01/1421 January 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

16/12/1316 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

14/02/1314 February 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

30/01/1330 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

14/03/1214 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

30/01/1230 January 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

31/08/1131 August 2011 APPOINTMENT TERMINATED, DIRECTOR RUSSELL DEARDS

View Document

31/08/1131 August 2011 CORPORATE DIRECTOR APPOINTED BARRATT CORPORATE SECRETARIAL SERVICES LIMITED

View Document

31/08/1131 August 2011 DIRECTOR APPOINTED KAMALPRIT KAUR BAINS

View Document

25/07/1125 July 2011 APPOINTMENT TERMINATED, DIRECTOR IAN HOGARTH

View Document

28/06/1128 June 2011 ADOPT ARTICLES 13/06/2011

View Document

28/06/1128 June 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

23/06/1123 June 2011 CORPORATE SECRETARY APPOINTED BARRATT CORPORATE SECRETARIAL SERVICES LIMITED

View Document

08/02/118 February 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

17/01/1117 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

07/01/117 January 2011 APPOINTMENT TERMINATED, SECRETARY LAURENCE DENT

View Document

08/02/108 February 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

18/01/1018 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

01/12/091 December 2009 PREVSHO FROM 31/12/2009 TO 30/06/2009

View Document

30/11/0930 November 2009 APPOINTMENT TERMINATED, DIRECTOR STEVEN BOYES

View Document

30/11/0930 November 2009 APPOINTMENT TERMINATED, DIRECTOR MARK CLARE

View Document

30/11/0930 November 2009 APPOINTMENT TERMINATED, DIRECTOR LAURENCE DENT

View Document

30/11/0930 November 2009 APPOINTMENT TERMINATED, DIRECTOR CLIVE FENTON

View Document

30/11/0930 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL ALAN DEARDS / 19/11/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN HOGARTH / 19/11/2009

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 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

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE FENTON / 01/10/2009

View Document

12/08/0912 August 2009 APPOINTMENT TERMINATED DIRECTOR MARK PAIN

View Document

27/07/0927 July 2009 DIRECTOR APPOINTED IAN HOGARTH

View Document

21/07/0921 July 2009 DIRECTOR APPOINTED RUSSELL ALAN DEARDS

View Document

22/01/0922 January 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 DIRECTOR APPOINTED MARK SYDNEY CLARE

View Document

09/07/089 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

25/06/0825 June 2008 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

13/06/0813 June 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT GRAFTON

View Document

13/06/0813 June 2008 APPOINTMENT TERMINATED DIRECTOR ADRIAN SILBER

View Document

13/06/0813 June 2008 DIRECTOR APPOINTED CLIVE FENTON

View Document

13/06/0813 June 2008 DIRECTOR APPOINTED LAURENCE DENT

View Document

13/06/0813 June 2008 COMPANY NAME CHANGED WBD (RIVERSIDE EXCHANGE SHEFFIELD L/M) LIMITED
CERTIFICATE ISSUED ON 17/06/08

View Document

13/06/0813 June 2008 DIRECTOR APPOINTED STEVEN JOHN BOYES

View Document

13/06/0813 June 2008 DIRECTOR APPOINTED MARK ANDREW PAIN

View Document

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

View Document

14/02/0814 February 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 NEW SECRETARY APPOINTED

View Document

07/02/087 February 2008 SECRETARY RESIGNED

View Document

04/05/074 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

10/02/0710 February 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

09/02/069 February 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/053 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

02/02/052 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/052 February 2005 RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

06/02/046 February 2004 RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

17/06/0317 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/0319 March 2003 NEW SECRETARY APPOINTED

View Document

18/03/0318 March 2003 SECRETARY RESIGNED

View Document

09/02/039 February 2003 RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS

View Document

09/02/039 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0214 June 2002 COMPANY NAME CHANGED
EVER 1724 LIMITED
CERTIFICATE ISSUED ON 14/06/02

View Document

07/06/027 June 2002 DIRECTOR RESIGNED

View Document

07/06/027 June 2002 NEW DIRECTOR APPOINTED

View Document

07/06/027 June 2002 NEW SECRETARY APPOINTED

View Document

07/06/027 June 2002 NEW DIRECTOR APPOINTED

View Document

07/06/027 June 2002 SECRETARY RESIGNED

View Document

25/04/0225 April 2002 ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/12/02

View Document

25/04/0225 April 2002 REGISTERED OFFICE CHANGED ON 25/04/02 FROM:
1 ROYAL STANDARD PLACE
NOTTINGHAM
NG1 6FZ

View Document

18/01/0218 January 2002 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