BARRETT CENTRAL PROCESSING LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewChange of details for Barrett Steel Limited as a person with significant control on 2025-08-04

View Document

23/06/2523 June 2025 NewWithdrawal of a person with significant control statement on 2025-06-23

View Document

23/06/2523 June 2025 NewNotification of Barrett Steel Limited as a person with significant control on 2025-06-23

View Document

17/06/2517 June 2025 Accounts for a dormant company made up to 2024-09-30

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

21/06/2421 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

04/07/234 July 2023 Accounts for a dormant company made up to 2022-09-30

View Document

30/03/2330 March 2023 Certificate of change of name

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

03/02/233 February 2023 Appointment of Mr Marcus Tyldsley as a director on 2023-02-02

View Document

03/02/233 February 2023 Termination of appointment of James Stephenson Barrett as a director on 2023-01-24

View Document

03/03/223 March 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

05/08/215 August 2021 Accounts for a dormant company made up to 2020-09-30

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

24/06/1924 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

02/07/182 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

10/07/1710 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

24/05/1724 May 2017 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER NEWSOME

View Document

24/05/1724 May 2017 SECRETARY APPOINTED MR CHRISTOPHER JOHN NORTHWAY

View Document

19/03/1719 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

23/09/1623 September 2016 APPOINTMENT TERMINATED, SECRETARY TRINA WATERS

View Document

23/09/1623 September 2016 SECRETARY APPOINTED MR CHRISTOPHER PAUL NEWSOME

View Document

15/09/1615 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

11/08/1611 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

11/08/1611 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

25/06/1625 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

17/03/1617 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

25/06/1525 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

17/03/1517 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

30/06/1430 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

13/03/1413 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

18/06/1318 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

28/05/1328 May 2013 DIRECTOR APPOINTED ANDREW WARCUP

View Document

24/05/1324 May 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL CHASNEY

View Document

01/03/131 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

02/07/122 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

06/03/126 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

04/07/114 July 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD BARRETT

View Document

02/03/112 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

21/02/1121 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

23/06/1023 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

01/03/101 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

02/06/092 June 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

02/03/092 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

28/02/0828 February 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

05/04/065 April 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

28/02/0628 February 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 NEW SECRETARY APPOINTED

View Document

08/02/068 February 2006 SECRETARY RESIGNED

View Document

04/07/054 July 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

21/03/0521 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

18/03/0418 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

10/03/0310 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/029 July 2002 RE SECTION 394

View Document

24/05/0224 May 2002 W/C FACILITIES LETTER 30/04/02

View Document

09/03/029 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

06/08/016 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/05/0117 May 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

09/03/019 March 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

13/03/0013 March 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

07/04/997 April 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

15/03/9915 March 1999 RETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS

View Document

23/10/9823 October 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/03/9823 March 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

09/03/989 March 1998 RETURN MADE UP TO 28/02/98; NO CHANGE OF MEMBERS

View Document

23/05/9723 May 1997 ACC. REF. DATE SHORTENED FROM 31/10/97 TO 30/09/97

View Document

06/03/976 March 1997 RETURN MADE UP TO 28/02/97; NO CHANGE OF MEMBERS

View Document

21/02/9721 February 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

25/10/9625 October 1996 ALTER MEM AND ARTS 09/10/96

View Document

21/10/9621 October 1996 ACC. REF. DATE EXTENDED FROM 30/09/96 TO 31/10/96

View Document

19/10/9619 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/9617 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/9617 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/9618 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

05/03/965 March 1996 RETURN MADE UP TO 28/02/96; FULL LIST OF MEMBERS

View Document

20/04/9520 April 1995 COMPANY NAME CHANGED PRIMETAL STEEL SERVICES LIMITED CERTIFICATE ISSUED ON 21/04/95

View Document

13/04/9513 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/04/9513 April 1995 NEW SECRETARY APPOINTED

View Document

13/04/9513 April 1995

View Document

13/04/9513 April 1995 NEW DIRECTOR APPOINTED

View Document

13/04/9513 April 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/04/9513 April 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

13/04/9513 April 1995 REGISTERED OFFICE CHANGED ON 13/04/95 FROM: 41 PARK SQUARE NORTH LEEDS LS1 2NS

View Document

08/04/958 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/9527 March 1995 COMPANY NAME CHANGED SIMCO 704 LIMITED CERTIFICATE ISSUED ON 28/03/95

View Document

28/02/9528 February 1995 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