BARRETTS ACCOUNTANTS LIMITED - CHICHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-04-24 View Report
Accounts. Accounts type total exemption full. 2023-03-30 View Report
Confirmation statement. Statement with no updates. 2022-06-01 View Report
Accounts. Accounts type total exemption full. 2022-03-31 View Report
Confirmation statement. Statement with no updates. 2021-04-27 View Report
Accounts. Accounts type total exemption full. 2021-04-01 View Report
Confirmation statement. Statement with no updates. 2020-04-27 View Report
Accounts. Accounts type total exemption full. 2019-12-31 View Report
Address. New address: Demar House 14 Church Road East Wittering Chichester West Sussex PO20 8PS. Old address: Sovereign House 22 Shelley Road Worthing West Sussex BN11 1TU. Change date: 2019-06-26. 2019-06-26 View Report
Confirmation statement. Statement with no updates. 2019-06-10 View Report
Accounts. Change account reference date company current extended. 2019-01-29 View Report
Persons with significant control. Notification date: 2018-12-19. Psc name: Paul Timney. 2018-12-19 View Report
Persons with significant control. Cessation date: 2018-11-01. Psc name: Christopher Wells. 2018-11-29 View Report
Officers. Officer name: Mr Paul Nigel Timney. Appointment date: 2018-09-28. 2018-10-04 View Report
Officers. Termination date: 2018-09-28. Officer name: Christopher Wells. 2018-10-04 View Report
Persons with significant control. Psc name: Christopher Wells. Notification date: 2018-09-21. 2018-09-21 View Report
Persons with significant control. Psc name: Paul Nigel Timney. Cessation date: 2018-09-21. 2018-09-21 View Report
Officers. Termination date: 2018-09-21. Officer name: Paul Nigel Timney. 2018-09-21 View Report
Officers. Appointment date: 2018-09-21. Officer name: Mr Christopher Wells. 2018-09-21 View Report
Accounts. Accounts type total exemption full. 2018-07-02 View Report
Confirmation statement. Statement with no updates. 2018-04-19 View Report
Accounts. Accounts type total exemption full. 2017-10-13 View Report
Confirmation statement. Statement with updates. 2017-05-25 View Report
Accounts. Accounts type total exemption small. 2016-05-19 View Report
Annual return. With made up date full list shareholders. 2016-04-29 View Report
Accounts. Accounts amended with accounts type total exemption small. 2016-02-11 View Report
Accounts. Accounts type total exemption small. 2015-10-27 View Report
Annual return. With made up date full list shareholders. 2015-06-03 View Report
Accounts. Accounts type dormant. 2014-10-22 View Report
Officers. Officer name: Steven Ronald Trigg. Termination date: 2014-10-22. 2014-10-22 View Report
Officers. Appointment date: 2013-12-31. Officer name: Mr Paul Nigel Timney. 2014-10-22 View Report
Accounts. Change account reference date company previous shortened. 2014-10-21 View Report
Annual return. With made up date full list shareholders. 2014-04-28 View Report
Officers. Officer name: First Instance Secretariat Limited. 2014-04-28 View Report
Officers. Officer name: Paul Timney. 2014-04-10 View Report
Officers. Officer name: Mr Steven Ronald Trigg. 2014-03-28 View Report
Capital. Capital allotment shares. 2014-01-05 View Report
Officers. Officer name: David Alcock. 2014-01-05 View Report
Officers. Officer name: Mr Paul Nigel Timney. 2014-01-05 View Report
Incorporation. Incorporation company. 2013-08-16 View Report