W BARRATT & CO LIMITED

08811239
CITROEN WELLS LIMITED 5TH FLOOR 3 DORSET RISE LONDON EC4Y 8EN

Documents

Documents
Date Category Description Pages
04 Jul 2024 accounts Annual Accounts 4 Buy now
04 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 May 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jun 2023 accounts Annual Accounts 4 Buy now
28 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jun 2022 accounts Annual Accounts 4 Buy now
24 May 2022 accounts Annual Accounts 4 Buy now
15 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 May 2021 accounts Annual Accounts 4 Buy now
13 Apr 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
12 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Apr 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Apr 2021 gazette Gazette Notice Compulsory 1 Buy now
02 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2019 accounts Annual Accounts 5 Buy now
27 Aug 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Feb 2019 accounts Annual Accounts 5 Buy now
12 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jun 2018 accounts Annual Accounts 5 Buy now
07 Mar 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
14 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Mar 2017 accounts Annual Accounts 2 Buy now
21 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Feb 2017 officers Change of particulars for director (Mr Michael Anthony Ziff) 2 Buy now
10 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Dec 2016 mortgage Registration of a charge 42 Buy now
10 Jun 2016 officers Termination of appointment of director (Anthony Peter Lahert) 1 Buy now
23 Dec 2015 annual-return Annual Return 6 Buy now
11 Sep 2015 accounts Annual Accounts 2 Buy now
08 Jan 2015 annual-return Annual Return 6 Buy now
12 Feb 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
05 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Feb 2014 officers Appointment of director (Mr Michael Anthony Ziff) 3 Buy now
05 Feb 2014 officers Appointment of director (Mr Anthony Peter Lahert) 3 Buy now
05 Feb 2014 capital Return of Allotment of shares 4 Buy now
05 Feb 2014 officers Termination of appointment of director (Simon Robson) 2 Buy now
05 Feb 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
11 Dec 2013 incorporation Incorporation Company 19 Buy now