R W BARRETT AND SON FUNERAL SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewConfirmation statement made on 2025-09-17 with updates

View Document

01/09/251 September 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

18/12/2418 December 2024 Second filing for the appointment of Steven Ronald Dunn Barrett as a director

View Document

23/10/2423 October 2024 Cessation of Steven Ronald Barrett as a person with significant control on 2016-04-06

View Document

23/10/2423 October 2024 Notification of Steven Ronald Barrett as a person with significant control on 2016-04-06

View Document

09/10/249 October 2024 Confirmation statement made on 2024-09-27 with updates

View Document

26/09/2426 September 2024 Change of details for Mr Steven Ronald Barrett as a person with significant control on 2023-09-28

View Document

25/09/2425 September 2024 Change of details for Mr Steven Ronald Barrett as a person with significant control on 2023-09-28

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/01/2422 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

09/11/239 November 2023 Confirmation statement made on 2023-09-27 with updates

View Document

26/10/2326 October 2023 Change of details for Mr Stephen Ronald Barrett as a person with significant control on 2023-09-14

View Document

25/10/2325 October 2023 Director's details changed for Mr Steven Ronald Dunn Barrett on 2023-09-14

View Document

25/10/2325 October 2023 Change of details for Mr Stephen Ronald Barrett as a person with significant control on 2023-09-14

View Document

25/10/2325 October 2023 Change of details for Mr Stephen Ronald Barrett as a person with significant control on 2023-09-14

View Document

25/10/2325 October 2023 Director's details changed for Mr Steven Ronald Dunn Barrett on 2023-09-14

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/10/2231 October 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

11/10/2211 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Registration of charge 055756560003, created on 2021-12-23

View Document

14/12/2114 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/08/2028 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES

View Document

25/09/1925 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES

View Document

10/10/1810 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/07/189 July 2018 PSC'S CHANGE OF PARTICULARS / MR STEPHEN RONALD BARRETT / 16/06/2017

View Document

12/10/1712 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES

View Document

28/09/1728 September 2017 APPOINTMENT TERMINATED, SECRETARY PATRICIA BARRETT

View Document

28/09/1728 September 2017 APPOINTMENT TERMINATED, DIRECTOR PATRICIA BARRETT

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/11/1623 November 2016 Appointment of Mr Steven Ronald Dunn Barrett as a director on 2016-08-27

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

23/11/1623 November 2016 APPOINTMENT TERMINATED, DIRECTOR RONALD BARRETT

View Document

23/11/1623 November 2016 APPOINTMENT TERMINATED, DIRECTOR STEVEN BARRETT

View Document

23/11/1623 November 2016 DIRECTOR APPOINTED MR STEVEN RONALD DUNN BARRETT

View Document

22/11/1622 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/04/165 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 055756560002

View Document

07/01/167 January 2016 DIRECTOR APPOINTED STEVEN RONALD DUNN BARRETT

View Document

06/11/156 November 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

16/10/1516 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/11/1410 November 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

10/06/1410 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/09/1327 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN RONALD DUNN BARRETT / 07/11/2012

View Document

27/09/1327 September 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

22/05/1322 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/11/126 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN RONALD DUNN BARRETT / 26/07/2012

View Document

06/11/126 November 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

26/07/1226 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/10/1110 October 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/10/101 October 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN RONALD DUNN BARRETT / 27/09/2010

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA BARRETT / 27/09/2010

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD WILLIAM BARRETT / 27/09/2010

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/11/0918 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/10/099 October 2009 Annual return made up to 27 September 2009 with full list of shareholders

View Document

20/01/0920 January 2009 CURREXT FROM 30/09/2008 TO 31/03/2009

View Document

03/11/083 November 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 REGISTERED OFFICE CHANGED ON 04/08/2008 FROM JOSEPH MILLER & CO FLOOR A MILBURN HOUSE DEAN STREET NEWCASTLE UPON TYNE NE1 1LE

View Document

01/08/081 August 2008 DIRECTOR APPOINTED STEVEN RONALD DUNN BARRETT

View Document

01/08/081 August 2008 DIRECTOR APPOINTED RONALD WILLIAM BARRETT

View Document

01/08/081 August 2008 APPOINTMENT TERMINATED DIRECTOR MICHELLE BARRETT

View Document

14/02/0814 February 2008 NEW DIRECTOR APPOINTED

View Document

12/02/0812 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0825 January 2008 DIRECTOR RESIGNED

View Document

25/01/0825 January 2008 DIRECTOR RESIGNED

View Document

05/12/075 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

22/11/0722 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/0729 October 2007 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

24/10/0624 October 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 REGISTERED OFFICE CHANGED ON 07/03/06 FROM: SCOTTISH PROVIDENT HOUSE 31 MOSLEY STREET NEWCASTLE UPON TYNE NE1 1HX

View Document

31/10/0531 October 2005 NEW DIRECTOR APPOINTED

View Document

31/10/0531 October 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/10/0531 October 2005 NEW DIRECTOR APPOINTED

View Document

28/10/0528 October 2005 DIRECTOR RESIGNED

View Document

28/10/0528 October 2005 SECRETARY RESIGNED

View Document

28/10/0528 October 2005 REGISTERED OFFICE CHANGED ON 28/10/05 FROM: 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE NE1 8DF

View Document

27/09/0527 September 2005 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