BARRETT ENGINEERING STEEL IRELAND LIMITED

04043000
BARRETT HOUSE CUTLER HEIGHTS LANE DUDLEY HILL BRADFORD BD4 9HU

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
21 Jun 2024 accounts Annual Accounts 8 Buy now
02 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jul 2023 accounts Annual Accounts 8 Buy now
06 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Feb 2023 officers Appointment of director (Mr Marcus Tyldsley) 2 Buy now
03 Feb 2023 officers Termination of appointment of director (James Stephenson Barrett) 1 Buy now
27 Jun 2022 accounts Annual Accounts 8 Buy now
12 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Aug 2021 accounts Annual Accounts 8 Buy now
13 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jun 2020 accounts Annual Accounts 8 Buy now
09 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jan 2020 mortgage Statement of satisfaction of a charge 4 Buy now
24 Jun 2019 accounts Annual Accounts 8 Buy now
03 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jul 2018 accounts Annual Accounts 8 Buy now
05 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jul 2017 accounts Annual Accounts 8 Buy now
18 May 2017 officers Appointment of secretary (Mr Christopher John Northway) 2 Buy now
18 May 2017 officers Termination of appointment of secretary (Christopher Paul Newsome) 1 Buy now
11 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Sep 2016 officers Appointment of secretary (Mr Christopher Paul Newsome) 2 Buy now
22 Sep 2016 officers Termination of appointment of secretary (Trina Dawn Waters) 1 Buy now
25 Jun 2016 accounts Annual Accounts 8 Buy now
23 May 2016 annual-return Annual Return 5 Buy now
25 Jun 2015 accounts Annual Accounts 8 Buy now
16 Apr 2015 annual-return Annual Return 5 Buy now
23 Feb 2015 mortgage Registration of a charge 23 Buy now
30 Jun 2014 accounts Annual Accounts 8 Buy now
07 Apr 2014 annual-return Annual Return 5 Buy now
17 Mar 2014 change-of-name Certificate Change Of Name Company 2 Buy now
27 Feb 2014 change-of-name Change Of Name Notice 2 Buy now
18 Jun 2013 accounts Annual Accounts 8 Buy now
28 May 2013 officers Appointment of director (Andrew Warcup) 3 Buy now
24 May 2013 officers Termination of appointment of director (Paul Chasney) 2 Buy now
02 Apr 2013 annual-return Annual Return 5 Buy now
02 Jul 2012 accounts Annual Accounts 8 Buy now
02 Apr 2012 annual-return Annual Return 5 Buy now
31 Mar 2011 annual-return Annual Return 5 Buy now
21 Feb 2011 accounts Annual Accounts 8 Buy now
23 Jun 2010 accounts Annual Accounts 9 Buy now
06 Apr 2010 annual-return Annual Return 5 Buy now
16 May 2009 accounts Annual Accounts 7 Buy now
03 Apr 2009 annual-return Return made up to 31/03/09; full list of members 3 Buy now
29 Jul 2008 accounts Annual Accounts 7 Buy now
02 Apr 2008 annual-return Return made up to 31/03/08; full list of members 3 Buy now
21 Sep 2007 accounts Annual Accounts 7 Buy now
03 Apr 2007 annual-return Return made up to 31/03/07; full list of members 2 Buy now
17 Jan 2007 officers Director resigned 1 Buy now
25 Apr 2006 annual-return Return made up to 31/03/06; full list of members 7 Buy now
08 Feb 2006 officers Secretary resigned 1 Buy now
08 Feb 2006 officers New secretary appointed 2 Buy now
01 Nov 2005 officers New director appointed 1 Buy now
01 Nov 2005 officers New director appointed 1 Buy now
25 Oct 2005 accounts Annual Accounts 6 Buy now
20 Oct 2005 accounts Accounting reference date extended from 31/03/06 to 30/09/06 1 Buy now
20 Oct 2005 address Registered office changed on 20/10/05 from: po box 236 atlas street feeder road bristol BS99 7UW 1 Buy now
28 Apr 2005 annual-return Return made up to 31/03/05; full list of members 6 Buy now
21 Dec 2004 accounts Annual Accounts 6 Buy now
18 May 2004 annual-return Return made up to 31/03/04; full list of members 6 Buy now
24 Oct 2003 address Registered office changed on 24/10/03 from: 21 saint thomas street bristol avon BS1 6JS 1 Buy now
24 Oct 2003 officers Secretary resigned 1 Buy now
24 Oct 2003 officers Director resigned 1 Buy now
24 Oct 2003 officers New director appointed 2 Buy now
24 Oct 2003 officers New secretary appointed 2 Buy now
24 Oct 2003 accounts Annual Accounts 5 Buy now
17 Apr 2003 annual-return Return made up to 31/03/03; full list of members 6 Buy now
19 Dec 2002 accounts Annual Accounts 5 Buy now
15 Apr 2002 annual-return Return made up to 31/03/02; full list of members 6 Buy now
20 Aug 2001 accounts Annual Accounts 5 Buy now
20 Aug 2001 annual-return Return made up to 28/07/01; full list of members 7 Buy now
17 Aug 2001 officers New secretary appointed 2 Buy now
23 May 2001 accounts Accounting reference date shortened from 31/07/01 to 31/03/01 1 Buy now
14 Sep 2000 officers New director appointed 2 Buy now
01 Aug 2000 officers Secretary resigned 1 Buy now
01 Aug 2000 officers Director resigned 1 Buy now
28 Jul 2000 incorporation Incorporation Company 13 Buy now