BARRETT ENGINEERING STEEL IRELAND LIMITED

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

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