BARRETT AND COE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewDirector's details changed for Ms Jennifer Mary Plunkett on 2025-08-28

View Document

28/08/2528 August 2025 NewChange of details for Ms Jennifer Mary Plunkett as a person with significant control on 2025-08-28

View Document

04/10/244 October 2024 Confirmation statement made on 2024-09-22 with no updates

View Document

15/07/2415 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/01/2415 January 2024 Termination of appointment of Peter Ronald Evans as a director on 2024-01-12

View Document

05/10/235 October 2023 Confirmation statement made on 2023-09-22 with updates

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/10/225 October 2022 Confirmation statement made on 2022-09-22 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/10/2125 October 2021 Confirmation statement made on 2021-09-22 with updates

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/10/1928 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, WITH UPDATES

View Document

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

04/09/184 September 2018 DIRECTOR APPOINTED MR PETER RONALD EVANS

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, WITH UPDATES

View Document

26/09/1726 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

20/10/1520 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / ELAINE LOUISE SHEPPARD / 12/10/2015

View Document

09/10/159 October 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

08/09/158 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

08/10/148 October 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

12/09/1412 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MR EUGEN ROWLAND KURTZ / 12/09/2014

View Document

19/05/1419 May 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/13

View Document

01/05/141 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/03/1420 March 2014 REGISTERED OFFICE CHANGED ON 20/03/2014 FROM BANK CHAMBERS MARKET PLACE REEPHAM NORFOLK, NR10 4JJ

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

02/10/132 October 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

02/10/132 October 2013 APPOINTMENT TERMINATED, SECRETARY CAROL LONGHORN

View Document

02/10/132 October 2013 SECRETARY APPOINTED MR EUGEN ROWLAND KURTZ

View Document

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

04/10/124 October 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

11/09/1211 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/08/121 August 2012 DIRECTOR APPOINTED ELAINE LOUISE SHEPPARD

View Document

12/10/1112 October 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

27/09/1127 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANDREW COE / 08/08/2011

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/10/1012 October 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

29/09/1029 September 2010 APPOINTMENT TERMINATED, SECRETARY NICHOLAS POOLEY

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/09/1029 September 2010 SECRETARY APPOINTED MRS CAROL MARSHA LONGHORN

View Document

17/09/1017 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/11/095 November 2009 Annual return made up to 22 September 2009 with full list of shareholders

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/12/0816 December 2008 RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/10/0719 October 2007 RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

06/11/066 November 2006 RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

30/10/0630 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

24/10/0624 October 2006 SECRETARY RESIGNED

View Document

24/10/0624 October 2006 NEW SECRETARY APPOINTED

View Document

24/10/0524 October 2005 RETURN MADE UP TO 22/09/05; NO CHANGE OF MEMBERS

View Document

29/09/0529 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

03/11/043 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

07/10/047 October 2004 RETURN MADE UP TO 22/09/04; NO CHANGE OF MEMBERS

View Document

28/10/0328 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

09/10/039 October 2003 RETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0327 April 2003 SECRETARY'S PARTICULARS CHANGED

View Document

29/10/0229 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

18/10/0218 October 2002 RETURN MADE UP TO 22/09/02; NO CHANGE OF MEMBERS

View Document

02/11/012 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

26/10/0126 October 2001 RETURN MADE UP TO 22/09/01; NO CHANGE OF MEMBERS

View Document

11/01/0111 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

24/10/0024 October 2000 RETURN MADE UP TO 22/09/00; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

19/10/9919 October 1999 RETURN MADE UP TO 22/09/99; NO CHANGE OF MEMBERS

View Document

04/11/984 November 1998 DIRECTOR RESIGNED

View Document

31/10/9831 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

01/10/981 October 1998 RETURN MADE UP TO 22/09/98; FULL LIST OF MEMBERS

View Document

02/10/972 October 1997 RETURN MADE UP TO 22/09/97; NO CHANGE OF MEMBERS

View Document

25/09/9725 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

27/11/9627 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

23/09/9623 September 1996 RETURN MADE UP TO 22/09/96; NO CHANGE OF MEMBERS

View Document

02/02/962 February 1996 NEW DIRECTOR APPOINTED

View Document

11/01/9611 January 1996 COMPANY NAME CHANGED PHOTOCALL PHOTOGRAPHY (UK) LIMIT ED CERTIFICATE ISSUED ON 12/01/96

View Document

11/10/9511 October 1995 RETURN MADE UP TO 22/09/95; FULL LIST OF MEMBERS

View Document

27/06/9527 June 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

01/03/951 March 1995 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 01/03/95

View Document

01/03/951 March 1995 COMPANY NAME CHANGED ANDREW COE PHOTOGRAPHY LIMITED CERTIFICATE ISSUED ON 02/03/95

View Document

29/09/9429 September 1994 RETURN MADE UP TO 29/09/94; NO CHANGE OF MEMBERS

View Document

17/08/9417 August 1994 EXEMPTION FROM APPOINTING AUDITORS 08/06/94

View Document

17/08/9417 August 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

11/10/9311 October 1993 REGISTERED OFFICE CHANGED ON 11/10/93

View Document

11/10/9311 October 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/10/9311 October 1993 RETURN MADE UP TO 29/09/93; FULL LIST OF MEMBERS

View Document

19/02/9319 February 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

11/01/9311 January 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/01/9311 January 1993 NEW SECRETARY APPOINTED

View Document

11/01/9311 January 1993 REGISTERED OFFICE CHANGED ON 11/01/93 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

30/09/9230 September 1992 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