Barrett Steel Buildings Ltd was registered on 21 February 2001 and are based in Dudley Hill, Bradford, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. The companies directors are listed as Northway, Christopher John, Newsome, Christopher Paul in the Companies House registry.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NORTHWAY, Christopher John | 12 May 2017 | - | 1 |
NEWSOME, Christopher Paul | 22 September 2016 | 12 May 2017 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 23 June 2020 | |
CS01 - N/A | 06 March 2020 | |
AA - Annual Accounts | 20 June 2019 | |
CS01 - N/A | 22 March 2019 | |
AA - Annual Accounts | 02 July 2018 | |
CS01 - N/A | 07 March 2018 | |
AA - Annual Accounts | 05 July 2017 | |
AP03 - Appointment of secretary | 23 May 2017 | |
TM02 - Termination of appointment of secretary | 23 May 2017 | |
CS01 - N/A | 27 March 2017 | |
AP03 - Appointment of secretary | 23 September 2016 | |
TM02 - Termination of appointment of secretary | 23 September 2016 | |
MR04 - N/A | 11 August 2016 | |
MR04 - N/A | 11 August 2016 | |
AA - Annual Accounts | 27 June 2016 | |
AR01 - Annual Return | 24 February 2016 | |
AA - Annual Accounts | 25 June 2015 | |
AR01 - Annual Return | 27 February 2015 | |
AA - Annual Accounts | 30 June 2014 | |
AR01 - Annual Return | 25 February 2014 | |
AA - Annual Accounts | 18 June 2013 | |
AP01 - Appointment of director | 28 May 2013 | |
TM01 - Termination of appointment of director | 24 May 2013 | |
AR01 - Annual Return | 25 February 2013 | |
AA - Annual Accounts | 03 July 2012 | |
AR01 - Annual Return | 16 March 2012 | |
CERTNM - Change of name certificate | 15 December 2011 | |
CONNOT - N/A | 15 December 2011 | |
AR01 - Annual Return | 21 February 2011 | |
AA - Annual Accounts | 21 February 2011 | |
AA - Annual Accounts | 23 June 2010 | |
AR01 - Annual Return | 23 February 2010 | |
AA - Annual Accounts | 16 May 2009 | |
363a - Annual Return | 23 February 2009 | |
AA - Annual Accounts | 29 July 2008 | |
363a - Annual Return | 24 February 2008 | |
AA - Annual Accounts | 19 March 2007 | |
363a - Annual Return | 22 February 2007 | |
AA - Annual Accounts | 05 April 2006 | |
363a - Annual Return | 21 February 2006 | |
288a - Notice of appointment of directors or secretaries | 08 February 2006 | |
288b - Notice of resignation of directors or secretaries | 08 February 2006 | |
AA - Annual Accounts | 04 July 2005 | |
363s - Annual Return | 18 March 2005 | |
AA - Annual Accounts | 19 July 2004 | |
363s - Annual Return | 18 March 2004 | |
AA - Annual Accounts | 03 July 2003 | |
363s - Annual Return | 10 March 2003 | |
395 - Particulars of a mortgage or charge | 24 January 2003 | |
MISC - Miscellaneous document | 09 July 2002 | |
RESOLUTIONS - N/A | 24 May 2002 | |
395 - Particulars of a mortgage or charge | 13 May 2002 | |
363s - Annual Return | 27 February 2002 | |
AA - Annual Accounts | 22 January 2002 | |
225 - Change of Accounting Reference Date | 03 May 2001 | |
287 - Change in situation or address of Registered Office | 25 April 2001 | |
288b - Notice of resignation of directors or secretaries | 25 April 2001 | |
288b - Notice of resignation of directors or secretaries | 25 April 2001 | |
288a - Notice of appointment of directors or secretaries | 24 April 2001 | |
288a - Notice of appointment of directors or secretaries | 17 April 2001 | |
288a - Notice of appointment of directors or secretaries | 17 April 2001 | |
CERTNM - Change of name certificate | 30 March 2001 | |
NEWINC - New incorporation documents | 21 February 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal assignment of insurance policies | 13 January 2003 | Fully Satisfied |
N/A |
Supplemental deed made between the company and others (1) barrett steel limited (2) and hsbc bank PLC (3) amending a composite guarantee and debenture | 30 April 2002 | Fully Satisfied |
N/A |