BARRATT FOODS LIMITED

Bridge House Bridge House, Coventry, CV6 4AD, United Kingdom
StatusACTIVE
Company No.05883063
CategoryPrivate Limited Company
Incorporated20 Jul 2006
Age17 years, 10 months, 29 days
JurisdictionEngland Wales

SUMMARY

BARRATT FOODS LIMITED is an active private limited company with number 05883063. It was incorporated 17 years, 10 months, 29 days ago, on 20 July 2006. The company address is Bridge House Bridge House, Coventry, CV6 4AD, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 19 Sep 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2023

Action Date: 20 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2022

Action Date: 20 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2021

Action Date: 20 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-20

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jul 2021

Action Date: 15 Jul 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-07-15

Psc name: Varsha Patel

Documents

View document PDF

Change to a person with significant control

Date: 15 Jul 2021

Action Date: 15 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Bharat Patel

Change date: 2021-07-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2020

Action Date: 20 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jan 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2019

Action Date: 20 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jul 2019

Action Date: 18 Jul 2019

Category: Address

Type: AD01

Old address: Desai & Co Accountant Desai House 9-13 Holbrook Lane Coventry West Midlands CV6 4AD

Change date: 2019-07-18

New address: Bridge House 9 - 13 Holbrook Lane Coventry CV6 4AD

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jan 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2018

Action Date: 20 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2017

Action Date: 20 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2016

Action Date: 20 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2015

Action Date: 20 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2014

Action Date: 20 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jul 2014

Action Date: 24 Jul 2014

Category: Address

Type: AD01

Old address: Unit 125 Leyland Trading Estate Irthlingborough Road Wellingborough Northamptonshire NN8 1RT

New address: Desai & Co Accountant Desai House 9-13 Holbrook Lane Coventry West Midlands CV6 4AD

Change date: 2014-07-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2013

Action Date: 20 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-20

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Jun 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Gazette notice compulsary

Date: 28 May 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2012

Action Date: 20 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2011

Action Date: 20 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2010

Action Date: 20 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Varsha Patel

Change date: 2010-07-20

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2010

Action Date: 20 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Bharat Patel

Change date: 2010-07-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2010

Action Date: 20 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 16 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 22 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/07/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jun 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 20 Mar 2008

Category: Accounts

Type: 225

Description: Prev sho from 31/07/2007 to 31/05/2007

Documents

View document PDF

Legacy

Date: 16 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 16/11/07 from: 104 the leyland trading estate irthlingborough road wellingborough northamptonshire NN8 1RT

Documents

View document PDF

Legacy

Date: 29 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 20/07/07; full list of members

Documents

View document PDF

Incorporation company

Date: 20 Jul 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BALBOURNE RENEWABLE INVESTMENTS SCOTLAND LIMITED

26 GEORGE SQUARE,EDINBURGH,EH8 9LD

Number:SC380509
Status:ACTIVE
Category:Private Limited Company

BANNERS AND COVERS LIMITED

UNIT 429 STREET 7,WETHERBY,LS23 7FG

Number:11649024
Status:ACTIVE
Category:Private Limited Company

EDUINSIGHTS LTD

UNIT 1 THE OLD SAWMILL,CLITHEROE,BB7 1LY

Number:11412554
Status:ACTIVE
Category:Private Limited Company

MBC EUROPE LIMITED

95 GRESHAM STREET,LONDON,EC2V 7AB

Number:08958360
Status:ACTIVE
Category:Private Limited Company

POTTS BUILDING AND SHOPFITTING LIMITED

34 ALVASTON STREET,DERBY,DE24 0NZ

Number:09070988
Status:ACTIVE
Category:Private Limited Company

SWETTENHAM (HOLDINGS) LIMITED

18 ALLPORT LANE,WIRRAL,CH62 7HP

Number:02388350
Status:ACTIVE
Category:Private Limited Company

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