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)
02 May 2021 SH08 Change of share class name or designation
19 Apr 2021 PSC01 Notification of Alison Brooks as a person with significant control on 21 February 2019
19 Apr 2021 PSC01 Notification of David Anthony Richard Tomlinson as a person with significant control on 26 February 2019
15 Apr 2021 CS01 Confirmation statement made on 8 January 2021 with updates
15 Apr 2021 PSC01 Notification of Edward Myers as a person with significant control on 21 February 2019
15 Apr 2021 PSC09 Withdrawal of a person with significant control statement on 15 April 2021
20 Jan 2021 TM01 Termination of appointment of Malcolm Trevor Goff as a director on 31 August 2020
22 Dec 2020 AA Total exemption full accounts made up to 31 August 2020
30 Jan 2020 AA Total exemption full accounts made up to 31 August 2019
22 Jan 2020 CS01 Confirmation statement made on 8 January 2020 with no updates
14 Feb 2019 AA Total exemption full accounts made up to 31 August 2018
08 Jan 2019 CS01 Confirmation statement made on 8 January 2019 with no updates
04 Jan 2019 SH08 Change of share class name or designation
04 Jan 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Apr 2018 AA Total exemption full accounts made up to 31 August 2017
08 Jan 2018 CS01 Confirmation statement made on 8 January 2018 with no updates
10 May 2017 AA Total exemption small company accounts made up to 31 August 2016
13 Jan 2017 CS01 Confirmation statement made on 8 January 2017 with updates
01 Mar 2016 AA Total exemption small company accounts made up to 31 August 2015
08 Jan 2016 AR01 Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 80
27 Apr 2015 AA Total exemption small company accounts made up to 31 August 2014
02 Mar 2015 SH03 Purchase of own shares.
08 Jan 2015 AR01 Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 80
08 Jan 2015 AP01 Appointment of Julie Amanda Hardy as a director on 31 December 2014
08 Jan 2015 TM01 Termination of appointment of Jill Yvonne Barratt as a director on 31 December 2014