Advanced company searchLink opens in new window

BARRATT, GOFF & TOMLINSON LIMITED

Company number 07119853

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)
23 May 2024 AA Total exemption full accounts made up to 31 August 2023
11 Jan 2024 CS01 Confirmation statement made on 8 January 2024 with no updates
31 May 2023 AA Total exemption full accounts made up to 31 August 2022
12 Jan 2023 CS01 Confirmation statement made on 8 January 2023 with updates
25 Apr 2022 AD01 Registered office address changed from No. 3 Wheatcroft Business Park Landmere Lane Nottingham Nottinghamshire NG12 4DG to 14 Park Row Nottingham NG1 6GR on 25 April 2022
06 Apr 2022 RP04CS01 Second filing of Confirmation Statement dated 8 January 2022
24 Jan 2022 CS01 08/01/22 Statement of Capital gbp 60
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders) was registered on 06/04/22
05 Jan 2022 AA Total exemption full accounts made up to 31 August 2021
12 Nov 2021 AP01 Appointment of Mr Ross Alan Brain as a director on 26 October 2021
12 Nov 2021 PSC02 Notification of Barratts Legal Limited as a person with significant control on 26 October 2021
12 Nov 2021 PSC07 Cessation of Alison Brooks as a person with significant control on 26 October 2021
12 Nov 2021 PSC07 Cessation of Edward Emmanuel Myers as a person with significant control on 26 October 2021
12 Nov 2021 TM02 Termination of appointment of David Anthony Richard Tomlinson as a secretary on 26 October 2021
12 Nov 2021 TM01 Termination of appointment of Edward Emmanuel Myers as a director on 26 October 2021
12 Nov 2021 TM01 Termination of appointment of David Anthony Richard Tomlinson as a director on 26 October 2021
12 Nov 2021 PSC07 Cessation of David Anthony Richard Tomlinson as a person with significant control on 26 October 2021
02 Nov 2021 MR01 Registration of charge 071198530003, created on 26 October 2021
25 Oct 2021 MR04 Satisfaction of charge 2 in full
14 Sep 2021 CH01 Director's details changed for David Anthony Tomlinson on 8 January 2010
07 Sep 2021 TM01 Termination of appointment of Julie Amanda Hardy as a director on 31 August 2021
07 Sep 2021 TM01 Termination of appointment of Emma Danielle Zukowska as a director on 31 August 2021
12 Jul 2021 SH06 Cancellation of shares. Statement of capital on 29 April 2020
  • GBP 65
09 Jul 2021 SH06 Cancellation of shares. Statement of capital on 27 August 2020
  • GBP 61
09 Jul 2021 SH06 Cancellation of shares. Statement of capital on 28 November 2019
  • GBP 70
09 Jul 2021 SH06 Cancellation of shares. Statement of capital on 26 July 2019
  • GBP 74