E.G. BARRETT AND SONS LIMITED
Company Documents
Date | Description |
---|---|
03/01/233 January 2023 | Final Gazette dissolved via voluntary strike-off |
03/01/233 January 2023 | Final Gazette dissolved via voluntary strike-off |
04/10/224 October 2022 | First Gazette notice for voluntary strike-off |
04/10/224 October 2022 | First Gazette notice for voluntary strike-off |
21/09/2221 September 2022 | Application to strike the company off the register |
20/10/2120 October 2021 | Compulsory strike-off action has been discontinued |
20/10/2120 October 2021 | Compulsory strike-off action has been discontinued |
19/10/2119 October 2021 | Confirmation statement made on 2021-10-19 with no updates |
10/07/2110 July 2021 | Compulsory strike-off action has been suspended |
10/07/2110 July 2021 | Compulsory strike-off action has been suspended |
06/04/206 April 2020 | Annual accounts for year ending 06 Apr 2020 |
20/01/2020 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 06/04/19 |
23/12/1923 December 2019 | CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES |
06/04/196 April 2019 | Annual accounts for year ending 06 Apr 2019 |
19/12/1819 December 2018 | CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES |
17/12/1817 December 2018 | REGISTERED OFFICE CHANGED ON 17/12/2018 FROM 86 OSWALD ROAD SCUNTHORPE DN15 7PA ENGLAND |
18/09/1818 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 06/04/18 |
06/04/186 April 2018 | Annual accounts for year ending 06 Apr 2018 |
03/01/183 January 2018 | 06/04/17 UNAUDITED ABRIDGED |
24/10/1724 October 2017 | CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES |
06/04/176 April 2017 | Annual accounts for year ending 06 Apr 2017 |
23/03/1723 March 2017 | REGISTERED OFFICE CHANGED ON 23/03/2017 FROM 94-96 OSWALD ROAD SCUNTHORPE NORTH LINCOLNSHIRE DN15 7PA |
19/12/1619 December 2016 | Annual accounts small company total exemption made up to 6 April 2016 |
19/10/1619 October 2016 | CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES |
06/04/166 April 2016 | Annual accounts for year ending 06 Apr 2016 |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 6 April 2015 |
29/10/1529 October 2015 | Annual return made up to 22 October 2015 with full list of shareholders |
14/09/1514 September 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
24/04/1524 April 2015 | PREVSHO FROM 31/10/2015 TO 06/04/2015 |
24/04/1524 April 2015 | REGISTERED OFFICE CHANGED ON 24/04/2015 FROM OFFICE A3 THE BUSINESS CENTRE NORMANBY PARK WORKSHOPS NORMANBY ROAD SCUNTHORPE NORTH LINCOLNSHIRE DN15 8QZ |
06/04/156 April 2015 | Annual accounts for year ending 06 Apr 2015 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
22/10/1422 October 2014 | Annual return made up to 22 October 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
05/11/135 November 2013 | Annual return made up to 25 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
13/11/1213 November 2012 | Annual return made up to 25 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
23/10/1223 October 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/11 |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
30/03/1230 March 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/10 |
25/10/1125 October 2011 | Annual return made up to 25 October 2011 with full list of shareholders |
31/07/1131 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
25/10/1025 October 2010 | Annual return made up to 25 October 2010 with full list of shareholders |
07/07/107 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
16/11/0916 November 2009 | Annual return made up to 25 October 2009 with full list of shareholders |
16/11/0916 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SHEILA PHILOMENA BARRETT / 25/10/2009 |
16/11/0916 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD GEORGE BARRETT / 25/10/2009 |
31/08/0931 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
09/05/099 May 2009 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 |
11/12/0811 December 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SHEILA BARRETT / 11/12/2008 |
11/12/0811 December 2008 | RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS |
11/12/0811 December 2008 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD BARRETT / 11/12/2008 |
28/08/0828 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
19/06/0819 June 2008 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
11/01/0811 January 2008 | RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS |
30/08/0730 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
11/01/0711 January 2007 | LOCATION OF REGISTER OF MEMBERS |
11/01/0711 January 2007 | RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS |
13/10/0613 October 2006 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
27/09/0627 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
16/12/0516 December 2005 | RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS |
21/09/0521 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
03/12/043 December 2004 | RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS |
13/09/0413 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
29/01/0429 January 2004 | RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS |
01/09/031 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
28/11/0228 November 2002 | RETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS |
08/07/028 July 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
08/02/028 February 2002 | RETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS |
03/08/013 August 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00 |
21/12/0021 December 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
07/12/007 December 2000 | RETURN MADE UP TO 25/10/00; FULL LIST OF MEMBERS |
04/02/004 February 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 |
17/01/0017 January 2000 | RETURN MADE UP TO 25/10/99; FULL LIST OF MEMBERS |
29/01/9929 January 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 |
15/12/9815 December 1998 | RETURN MADE UP TO 25/10/98; FULL LIST OF MEMBERS |
21/11/9721 November 1997 | RETURN MADE UP TO 25/10/97; FULL LIST OF MEMBERS |
15/09/9715 September 1997 | REGISTERED OFFICE CHANGED ON 15/09/97 FROM: 55 ANNES CRESCENT (REAR) SCUNTHORPE DN16 2LP |
13/08/9713 August 1997 | FULL ACCOUNTS MADE UP TO 31/10/96 |
24/02/9724 February 1997 | RETURN MADE UP TO 25/10/96; FULL LIST OF MEMBERS |
31/10/9531 October 1995 | SECRETARY RESIGNED;NEW DIRECTOR APPOINTED |
31/10/9531 October 1995 | NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
31/10/9531 October 1995 | REGISTERED OFFICE CHANGED ON 31/10/95 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER |
25/10/9525 October 1995 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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