- Company Overview for BARRATT ENERGY GROUP LIMITED (07651774)
- Filing history for BARRATT ENERGY GROUP LIMITED (07651774)
- People for BARRATT ENERGY GROUP LIMITED (07651774)
- Charges for BARRATT ENERGY GROUP LIMITED (07651774)
- More for BARRATT ENERGY GROUP LIMITED (07651774)
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) |
---|---|---|---|
16 Aug 2018 | CH01 | Director's details changed for Mr Matthew Barratt on 16 August 2018 | |
11 Jun 2018 | CS01 | Confirmation statement made on 28 May 2018 with no updates | |
28 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
08 Jun 2017 | CS01 | Confirmation statement made on 28 May 2017 with updates | |
30 May 2017 | AD01 | Registered office address changed from C/O Ascendis 683 Wilmslow Road Manchester M20 6RE to Unit 3 Building 2 the Colony Buildings Altrincham Road Wilmslow Cheshire SK9 4LY on 30 May 2017 | |
21 Oct 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
27 Jun 2016 | AR01 |
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
10 Nov 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
25 Jun 2015 | AR01 |
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-25
|
|
29 May 2015 | CERTNM |
Company name changed barratt building services LIMITED\certificate issued on 29/05/15
|
|
28 May 2015 | AD01 | Registered office address changed from The Exchange 5 Bank Street Bury BL9 0DN United Kingdom to C/O Ascendis 683 Wilmslow Road Manchester M20 6RE on 28 May 2015 | |
05 Mar 2015 | AD01 | Registered office address changed from Dte House Hollins Mount Bury Lancs BL9 8AT to The Exchange 5 Bank Street Bury BL9 0DN on 5 March 2015 | |
27 Feb 2015 | AA | Accounts for a dormant company made up to 31 May 2014 | |
25 Jun 2014 | AR01 |
Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-06-25
|
|
27 Feb 2014 | AA | Accounts for a dormant company made up to 31 May 2013 | |
18 Jun 2013 | AR01 | Annual return made up to 30 May 2013 with full list of shareholders | |
27 Feb 2013 | AA | Accounts for a dormant company made up to 31 May 2012 | |
25 Jun 2012 | AR01 | Annual return made up to 31 May 2012 with full list of shareholders | |
17 May 2012 | AD01 | Registered office address changed from C/O Clarke Nicklin Clarke Nicklin House Brooks Drive Cheadle Cheshire SK8 3TD United Kingdom on 17 May 2012 | |
16 Dec 2011 | AD01 | Registered office address changed from Lancastrian Buildings Talbot Road Stretford Manchester M32 0FP England on 16 December 2011 | |
31 May 2011 | NEWINC |
Incorporation
|