R C BARRETT & CO LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 NewTermination of appointment of Zellah Barrett as a secretary on 2025-06-13

View Document

24/06/2524 June 2025 NewConfirmation statement made on 2025-06-19 with updates

View Document

20/10/2420 October 2024 Change of details for Mr Stephen Andrew Barrett as a person with significant control on 2024-10-14

View Document

20/10/2420 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

20/10/2420 October 2024 Cessation of Zellah Irene Barrett as a person with significant control on 2024-10-14

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-19 with updates

View Document

13/03/2413 March 2024 Appointment of Mrs Paula Herbert as a secretary on 2024-03-12

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

20/10/2320 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-19 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

29/10/2229 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/11/2128 November 2021 Total exemption full accounts made up to 2021-01-31

View Document

30/10/2130 October 2021 Previous accounting period shortened from 2021-01-30 to 2021-01-29

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-19 with updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 PREVSHO FROM 31/01/2020 TO 30/01/2020

View Document

29/01/2129 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

28/01/2128 January 2021 PREVEXT FROM 29/01/2020 TO 31/01/2020

View Document

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

24/10/1924 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/12/1831 December 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

30/10/1830 October 2018 PREVSHO FROM 30/01/2018 TO 29/01/2018

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES

View Document

31/01/1831 January 2018 31/01/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 PREVSHO FROM 31/01/2017 TO 30/01/2017

View Document

20/07/1720 July 2017 COMPANY NAME CHANGED R. C. BARRETT & CO. (WOKINGHAM) LTD CERTIFICATE ISSUED ON 20/07/17

View Document

20/07/1720 July 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZELLAH IRENE BARRETT

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN ANDREW BARRETT

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

15/10/1615 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

22/08/1622 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANDREW BARRETT / 18/08/2016

View Document

15/07/1615 July 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

22/10/1522 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

24/06/1524 June 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

27/06/1427 June 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

04/06/144 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

19/06/1319 June 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

25/04/1325 April 2013 APPOINTMENT TERMINATED, SECRETARY VERA BARRETT

View Document

08/03/138 March 2013 SECRETARY APPOINTED MRS ZELLAH BARRETT

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

21/06/1221 June 2012 SECRETARY'S CHANGE OF PARTICULARS / VERA MAVIS BARRETT / 19/06/2012

View Document

21/06/1221 June 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

21/06/1221 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANDREW BARRETT / 19/06/2012

View Document

13/10/1113 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

22/06/1122 June 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

23/06/1023 June 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

08/03/108 March 2010 REGISTERED OFFICE CHANGED ON 08/03/2010 FROM STRATFIELD HOUSE 265 HIGH STREET CROWTHORNE BERKS RG45 7AH

View Document

10/10/0910 October 2009 PREVSHO FROM 31/07/2009 TO 31/01/2009

View Document

10/10/0910 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

19/06/0919 June 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

19/06/0819 June 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BARRETT / 12/05/2008

View Document

12/05/0812 May 2008 SECRETARY'S CHANGE OF PARTICULARS / VERA BARRETT / 12/05/2008

View Document

20/03/0820 March 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

19/06/0719 June 2007 RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS

View Document

30/03/0730 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

08/12/068 December 2006 DIRECTOR RESIGNED

View Document

31/10/0631 October 2006 NEW DIRECTOR APPOINTED

View Document

28/09/0628 September 2006 REGISTERED OFFICE CHANGED ON 28/09/06 FROM: 2 CROFT ROAD WOKINGHAM BERKSHIRE RG40 3HU

View Document

06/07/066 July 2006 RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

04/08/054 August 2005 RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

28/06/0428 June 2004 RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

22/10/0322 October 2003 REGISTERED OFFICE CHANGED ON 22/10/03 FROM: 28 LOWTHER ROAD WOKINGHAM BERKSHIRE RG41 1JD

View Document

24/06/0324 June 2003 RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

25/06/0225 June 2002 RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS

View Document

12/04/0212 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

26/06/0126 June 2001 RETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS

View Document

18/04/0118 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

22/06/0022 June 2000 RETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS

View Document

28/03/0028 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

05/08/995 August 1999 RETURN MADE UP TO 19/06/99; FULL LIST OF MEMBERS

View Document

10/08/9810 August 1998 ALTER MEM AND ARTS 31/07/98

View Document

06/08/986 August 1998 ACC. REF. DATE EXTENDED FROM 30/06/99 TO 31/07/99

View Document

30/06/9830 June 1998 NEW SECRETARY APPOINTED

View Document

30/06/9830 June 1998 NEW DIRECTOR APPOINTED

View Document

23/06/9823 June 1998 REGISTERED OFFICE CHANGED ON 23/06/98 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

23/06/9823 June 1998 SECRETARY RESIGNED

View Document

23/06/9823 June 1998 DIRECTOR RESIGNED

View Document

19/06/9819 June 1998 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