Advanced company searchLink opens in new window

PETER BARRATT'S (G & S) LIMITED

Company number 06343665

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Jan 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Payment of dividend 7897416.44 22/12/2009
16 Jan 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Dividend in specie 22/12/2009
20 Nov 2009 SH19 Statement of capital on 20 November 2009
  • GBP 1
20 Nov 2009 SH20 Statement by directors
20 Nov 2009 CAP-SS Solvency statement dated 19/11/09
20 Nov 2009 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
20 Nov 2009 SH01 Statement of capital following an allotment of shares on 19 November 2009
  • GBP 29,717,611
20 Nov 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Rights in arts nt apply 19/11/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ Capitalise £23717610 19/11/2009
20 Nov 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Re: sect 175/board may direct director/sect 184 or 185/sect 252/director nt be accountable 19/11/2009
10 Sep 2009 363a Return made up to 15/08/09; full list of members
10 Sep 2009 287 Registered office changed on 10/09/2009 from c/o wyevale garden centres LTD 258 bath road slough berkshire SL1 4DX
05 Jun 2009 288a Secretary appointed antonia scarlett jenkinson
26 May 2009 AA Full accounts made up to 28 December 2008
12 May 2009 288a Director appointed richard leon kozlowski
09 Apr 2009 288b Appointment terminated director peter brigden
27 Mar 2009 288a Director appointed nicholas charles gilmour marshall
27 Mar 2009 288a Director appointed antonia scarlett jenkinson
27 Mar 2009 88(3) Particulars of contract relating to shares
27 Mar 2009 88(2) Ad 24/02/09\gbp si 6000000@1=6000000\gbp ic 1/6000001\
27 Mar 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Re agreement 24/02/2009
  • RES14 ‐ Capitalise £6,000,000 24/02/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
27 Mar 2009 123 Gbp nc 1000/6001000\24/02/09
18 Mar 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Comp business 24/02/2009
18 Mar 2009 288b Appointment terminated director william livingston
04 Mar 2009 395 Particulars of a mortgage or charge / charge no: 4
10 Nov 2008 288b Appointment terminated director and secretary sarah ratcliffe