BARRETT INDUSTRIAL LIMITED

Office 216, Regico Offices The Old Bank Office 216, Regico Offices The Old Bank, Watford, WD17 1NA, United Kingdom
StatusACTIVE
Company No.05717709
CategoryPrivate Limited Company
Incorporated22 Feb 2006
Age18 years, 3 months
JurisdictionEngland Wales

SUMMARY

BARRETT INDUSTRIAL LIMITED is an active private limited company with number 05717709. It was incorporated 18 years, 3 months ago, on 22 February 2006. The company address is Office 216, Regico Offices The Old Bank Office 216, Regico Offices The Old Bank, Watford, WD17 1NA, United Kingdom.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 09 Apr 2024

Category: Accounts

Type: AA

Made up date: 2024-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2024

Action Date: 04 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 24 May 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 23 May 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2023

Action Date: 04 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 25 May 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 24 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2022

Action Date: 04 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 07 Mar 2021

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2021

Action Date: 04 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-04

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2020

Action Date: 11 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-11

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2020

Action Date: 22 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2019

Action Date: 22 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-22

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2019

Action Date: 21 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Carlos Alberto Weand Ortiz

Appointment date: 2019-02-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2019

Action Date: 21 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-21

Officer name: Basil Leodoro Boe

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Feb 2019

Action Date: 21 Feb 2019

Category: Address

Type: AD01

Old address: Office 8 176 Finchley Road London NW3 6BT England

Change date: 2019-02-21

New address: Office 216, Regico Offices the Old Bank 153 the Parade High Street Watford WD17 1NA

Documents

View document PDF

Notification of a person with significant control

Date: 21 Feb 2019

Action Date: 22 Feb 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mykhailo Starchevskyi

Notification date: 2017-02-22

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Feb 2019

Action Date: 22 Feb 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-02-22

Psc name: Petro Pasichnyk

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2018

Action Date: 22 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2017

Action Date: 15 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-15

Old address: Office 11 43 Bedford Street London WC2E 9HA

New address: Office 8 176 Finchley Road London NW3 6BT

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2017

Action Date: 22 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2016

Action Date: 22 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2015

Action Date: 22 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2014

Action Date: 22 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-22

Documents

View document PDF

Appoint person director company with name

Date: 21 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Basil Leodoro Boe

Documents

View document PDF

Termination director company with name

Date: 21 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Iracema Wesby

Documents

View document PDF

Termination secretary company with name

Date: 21 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Fitton Legal Company Ltd

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2013

Action Date: 22 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2012

Action Date: 22 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2011

Action Date: 22 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-22

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Feb 2011

Action Date: 17 Feb 2011

Category: Address

Type: AD01

Old address: Office 11 456-458 Strand London WC2R 0DZ

Change date: 2011-02-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2010

Action Date: 22 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Change corporate secretary company with change date

Date: 23 Mar 2010

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-12-01

Officer name: Fitton Legal Company Ltd

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2010

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Iracema Diliana Wesby

Change date: 2009-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 04 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/02/09; full list of members

Documents

View document PDF

Legacy

Date: 07 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/02/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2008

Action Date: 28 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Mar 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 27 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 22/02/07; full list of members

Documents

View document PDF

Incorporation company

Date: 22 Feb 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRICK AND BLOCK TROLLEY LIMITED

2 ANSON WAY,COVENTRY,CV2 2LP

Number:06306080
Status:ACTIVE
Category:Private Limited Company

FAVOURSTATE LIMITED

UNIT 1 SHORE STREET,CUMBRIA,LA14 2UB

Number:01703570
Status:ACTIVE
Category:Private Limited Company

KES CONVERTERS LIMITED

BROOKS HOUSE,MAIDSTONE,ME14 5DY

Number:11702674
Status:ACTIVE
Category:Private Limited Company

L & D MOBILE LTD

67 PARKWOOD ROAD,LEEDS,LS11 5RQ

Number:10343961
Status:ACTIVE
Category:Private Limited Company

ROSEBERY HOLDINGS LTD

1 KINGS AVENUE,LONDON,N21 3NA

Number:11369253
Status:ACTIVE
Category:Private Limited Company

SUPER NETWORKS L.P.

44 MAIN STREET,DOUGLAS,ML11 0QW

Number:SL014755
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source