Advanced company searchLink opens in new window

D C & L BARRETT LTD

Company number 15065835

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)
17 Sep 2024 CS01 Confirmation statement made on 10 August 2024 with updates
04 Mar 2024 SH08 Change of share class name or designation
04 Mar 2024 SH10 Particulars of variation of rights attached to shares
09 Feb 2024 AP01 Appointment of Mr David Barrett as a director on 5 February 2024
09 Feb 2024 AP01 Appointment of Ms Charlotte Barrett as a director on 5 February 2024
15 Jan 2024 AD01 Registered office address changed from 27-29 Lumley Avenue Skegness Lincolnshire PE25 2AT United Kingdom to Stafford House Blackbrook Park Ave Taunton TA1 2PX on 15 January 2024
13 Dec 2023 SH06 Cancellation of shares. Statement of capital on 27 November 2023
  • GBP 918
13 Dec 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
10 Dec 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
01 Dec 2023 SH01 Statement of capital following an allotment of shares on 28 November 2023
  • GBP 63,418
28 Nov 2023 PSC07 Cessation of David John Sayer as a person with significant control on 27 November 2023
28 Nov 2023 PSC07 Cessation of Audrey Ridgeway Sayer as a person with significant control on 27 November 2023
28 Nov 2023 PSC04 Change of details for Mrs Linda Barrett as a person with significant control on 27 November 2023
21 Nov 2023 MA Memorandum and Articles of Association
21 Nov 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Nov 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Property transaction 13/11/2023
  • RES10 ‐ Resolution of allotment of securities
14 Nov 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Property transaction 10/11/2023
  • RES10 ‐ Resolution of allotment of securities
14 Nov 2023 SH01 Statement of capital following an allotment of shares on 14 November 2023
  • GBP 2,450
13 Nov 2023 PSC04 Change of details for Mr David John Sayer as a person with significant control on 13 November 2023
13 Nov 2023 PSC01 Notification of Linda Barrett as a person with significant control on 13 November 2023
13 Nov 2023 PSC01 Notification of Audrey Ridgeway Sayer as a person with significant control on 13 November 2023
13 Nov 2023 SH01 Statement of capital following an allotment of shares on 13 November 2023
  • GBP 1,225
14 Aug 2023 AA01 Current accounting period extended from 31 August 2024 to 31 December 2024
11 Aug 2023 NEWINC Incorporation
Statement of capital on 2023-08-11
  • GBP 1