Based in Bradford, Barrett Nickel Alloys Ltd was founded on 13 January 2004, it's status is listed as "Active". We do not know the number of employees at this company. The business has 2 directors listed 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 | 24 January 2020 | |
MR04 - N/A | 21 January 2020 | |
AA - Annual Accounts | 21 June 2019 | |
CS01 - N/A | 24 January 2019 | |
AA - Annual Accounts | 03 July 2018 | |
CS01 - N/A | 23 January 2018 | |
AA - Annual Accounts | 06 July 2017 | |
AP03 - Appointment of secretary | 18 May 2017 | |
TM02 - Termination of appointment of secretary | 18 May 2017 | |
CS01 - N/A | 29 January 2017 | |
AP03 - Appointment of secretary | 22 September 2016 | |
TM02 - Termination of appointment of secretary | 22 September 2016 | |
AA - Annual Accounts | 27 June 2016 | |
AR01 - Annual Return | 18 January 2016 | |
AA - Annual Accounts | 25 June 2015 | |
AR01 - Annual Return | 22 January 2015 | |
AA - Annual Accounts | 01 July 2014 | |
AR01 - Annual Return | 07 February 2014 | |
AA - Annual Accounts | 18 June 2013 | |
TM01 - Termination of appointment of director | 07 March 2013 | |
AP01 - Appointment of director | 07 March 2013 | |
AR01 - Annual Return | 15 January 2013 | |
AA - Annual Accounts | 03 July 2012 | |
AR01 - Annual Return | 13 January 2012 | |
AA - Annual Accounts | 18 February 2011 | |
AR01 - Annual Return | 13 January 2011 | |
AA - Annual Accounts | 23 June 2010 | |
CERTNM - Change of name certificate | 26 January 2010 | |
CONNOT - N/A | 26 January 2010 | |
RESOLUTIONS - N/A | 16 January 2010 | |
AR01 - Annual Return | 14 January 2010 | |
AA - Annual Accounts | 02 June 2009 | |
288b - Notice of resignation of directors or secretaries | 26 January 2009 | |
363a - Annual Return | 13 January 2009 | |
AA - Annual Accounts | 29 July 2008 | |
363a - Annual Return | 16 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 November 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 May 2007 | |
AA - Annual Accounts | 19 March 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 January 2007 | |
363a - Annual Return | 16 January 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 January 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 July 2006 | |
AA - Annual Accounts | 05 April 2006 | |
288a - Notice of appointment of directors or secretaries | 08 February 2006 | |
288b - Notice of resignation of directors or secretaries | 08 February 2006 | |
363s - Annual Return | 30 January 2006 | |
288a - Notice of appointment of directors or secretaries | 20 January 2006 | |
AA - Annual Accounts | 16 September 2005 | |
363s - Annual Return | 31 January 2005 | |
RESOLUTIONS - N/A | 16 April 2004 | |
RESOLUTIONS - N/A | 16 April 2004 | |
395 - Particulars of a mortgage or charge | 03 April 2004 | |
288a - Notice of appointment of directors or secretaries | 12 March 2004 | |
288a - Notice of appointment of directors or secretaries | 12 March 2004 | |
288a - Notice of appointment of directors or secretaries | 12 March 2004 | |
225 - Change of Accounting Reference Date | 06 March 2004 | |
288b - Notice of resignation of directors or secretaries | 06 March 2004 | |
288b - Notice of resignation of directors or secretaries | 06 March 2004 | |
287 - Change in situation or address of Registered Office | 06 March 2004 | |
CERTNM - Change of name certificate | 02 March 2004 | |
NEWINC - New incorporation documents | 13 January 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Supplemental deed to composite guarantee and debenture dated 9 october 1996 | 31 March 2004 | Fully Satisfied |
N/A |