- Company Overview for J.BARRETT AND CO. DEVELOPMENTS LIMITED (04795022)
- Filing history for J.BARRETT AND CO. DEVELOPMENTS LIMITED (04795022)
- People for J.BARRETT AND CO. DEVELOPMENTS LIMITED (04795022)
- Charges for J.BARRETT AND CO. DEVELOPMENTS LIMITED (04795022)
- More for J.BARRETT AND CO. DEVELOPMENTS LIMITED (04795022)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Oct 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Jul 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jul 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
14 Jun 2010 | AR01 |
Annual return made up to 11 June 2010 with full list of shareholders
Statement of capital on 2010-06-14
|
|
14 Jun 2010 | CH01 | Director's details changed for Lisa Marie Barrett on 1 October 2009 | |
14 Jun 2010 | CH01 | Director's details changed for John Michael Barrett on 1 October 2009 | |
03 Jul 2009 | 363a | Return made up to 11/06/09; full list of members | |
03 Jul 2009 | 288c | Director's Change of Particulars / lisa barrett / 01/10/2006 / HouseName/Number was: , now: 56; Street was: 51 hartington road, now: hartington road | |
01 Jun 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
03 Feb 2009 | AA | Total exemption small company accounts made up to 30 June 2007 | |
23 Jun 2008 | 363a | Return made up to 11/06/08; full list of members | |
15 Nov 2007 | AA | Total exemption small company accounts made up to 30 June 2006 | |
26 Jul 2007 | 363a | Return made up to 11/06/07; full list of members | |
24 Nov 2006 | AA | Total exemption small company accounts made up to 30 June 2005 | |
10 Oct 2006 | 363a | Return made up to 11/06/06; full list of members | |
10 Oct 2006 | 288c | Director's particulars changed | |
10 Oct 2006 | 288c | Director's particulars changed | |
31 Oct 2005 | AA | Total exemption small company accounts made up to 30 June 2004 | |
19 Aug 2005 | 363a | Return made up to 11/06/05; full list of members | |
19 Aug 2005 | 190 | Location of debenture register | |
19 Aug 2005 | 353 | Location of register of members | |
19 Aug 2005 | 287 | Registered office changed on 19/08/05 from: 156 windmill road brentford middlesex TW8 9NQ | |
18 Nov 2004 | 395 | Particulars of mortgage/charge | |
08 Jul 2004 | 288a | New director appointed | |
08 Jul 2004 | 88(2)R | Ad 01/07/04--------- £ si 1@1=1 £ ic 1/2 |