Wilmslow
Cheshire
SK9 5BB
Registered Address | Camellia House Water Lane Wilmslow Cheshire SK9 5BB |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Matthew Barratt 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £400,100 |
Current Liabilities | £100 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 28 May 2023 (10 months ago) |
---|---|
Next Return Due | 11 June 2024 (2 months, 1 week from now) |
29 November 2021 | Delivered on: 30 November 2021 Persons entitled: Barratt Energy Management Services Limited Classification: A registered charge Outstanding |
---|
12 June 2023 | Confirmation statement made on 28 May 2023 with updates (4 pages) |
---|---|
28 February 2023 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
7 June 2022 | Confirmation statement made on 28 May 2022 with updates (4 pages) |
18 January 2022 | Total exemption full accounts made up to 31 May 2021 (8 pages) |
8 December 2021 | Resolutions
|
30 November 2021 | Registration of charge 076517740001, created on 29 November 2021 (23 pages) |
16 June 2021 | Confirmation statement made on 28 May 2021 with updates (5 pages) |
12 May 2021 | Cessation of Barratt Energy Management Services Limited as a person with significant control on 3 May 2021 (1 page) |
12 May 2021 | Notification of Barratt Energy Holding Limited as a person with significant control on 3 May 2021 (2 pages) |
16 April 2021 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
10 June 2020 | Change of details for Barratt Energy Management Services Limited as a person with significant control on 11 May 2020 (2 pages) |
10 June 2020 | Confirmation statement made on 28 May 2020 with updates (4 pages) |
10 June 2020 | Cessation of Matthew Barratt as a person with significant control on 6 April 2016 (1 page) |
11 May 2020 | Registered office address changed from Unit 3 Building 2 the Colony Buildings Altrincham Road Wilmslow Cheshire SK9 4LY to Camellia House Water Lane Wilmslow Cheshire SK9 5BB on 11 May 2020 (1 page) |
29 February 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
11 June 2019 | Notification of Barratt Energy Management Services Limited as a person with significant control on 6 April 2016 (2 pages) |
11 June 2019 | Director's details changed for Mr Matthew Barratt on 28 May 2019 (2 pages) |
11 June 2019 | Change of details for Mr Matthew Barratt as a person with significant control on 28 May 2019 (2 pages) |
11 June 2019 | Confirmation statement made on 28 May 2019 with updates (4 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
16 August 2018 | Director's details changed for Mr Matthew Barratt on 16 August 2018 (2 pages) |
11 June 2018 | Confirmation statement made on 28 May 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
8 June 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
30 May 2017 | Registered office address changed from C/O Ascendis 683 Wilmslow Road Manchester M20 6RE to Unit 3 Building 2 the Colony Buildings Altrincham Road Wilmslow Cheshire SK9 4LY on 30 May 2017 (2 pages) |
30 May 2017 | Registered office address changed from C/O Ascendis 683 Wilmslow Road Manchester M20 6RE to Unit 3 Building 2 the Colony Buildings Altrincham Road Wilmslow Cheshire SK9 4LY on 30 May 2017 (2 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
27 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
10 November 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
25 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
29 May 2015 | Company name changed barratt building services LIMITED\certificate issued on 29/05/15
|
29 May 2015 | Company name changed barratt building services LIMITED\certificate issued on 29/05/15
|
28 May 2015 | Registered office address changed from The Exchange 5 Bank Street Bury BL9 0DN United Kingdom to C/O Ascendis 683 Wilmslow Road Manchester M20 6RE on 28 May 2015 (1 page) |
28 May 2015 | Registered office address changed from The Exchange 5 Bank Street Bury BL9 0DN United Kingdom to C/O Ascendis 683 Wilmslow Road Manchester M20 6RE on 28 May 2015 (1 page) |
5 March 2015 | Registered office address changed from Dte House Hollins Mount Bury Lancs BL9 8AT to The Exchange 5 Bank Street Bury BL9 0DN on 5 March 2015 (1 page) |
5 March 2015 | Registered office address changed from Dte House Hollins Mount Bury Lancs BL9 8AT to The Exchange 5 Bank Street Bury BL9 0DN on 5 March 2015 (1 page) |
5 March 2015 | Registered office address changed from Dte House Hollins Mount Bury Lancs BL9 8AT to The Exchange 5 Bank Street Bury BL9 0DN on 5 March 2015 (1 page) |
27 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
27 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
25 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
27 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
27 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
18 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (3 pages) |
18 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (3 pages) |
27 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
27 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
25 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (3 pages) |
25 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (3 pages) |
17 May 2012 | Registered office address changed from C/O Clarke Nicklin Clarke Nicklin House Brooks Drive Cheadle Cheshire SK8 3TD United Kingdom on 17 May 2012 (1 page) |
17 May 2012 | Registered office address changed from C/O Clarke Nicklin Clarke Nicklin House Brooks Drive Cheadle Cheshire SK8 3TD United Kingdom on 17 May 2012 (1 page) |
16 December 2011 | Registered office address changed from Lancastrian Buildings Talbot Road Stretford Manchester M32 0FP England on 16 December 2011 (1 page) |
16 December 2011 | Registered office address changed from Lancastrian Buildings Talbot Road Stretford Manchester M32 0FP England on 16 December 2011 (1 page) |
31 May 2011 | Incorporation
|
31 May 2011 | Incorporation
|