Advanced company searchLink opens in new window

BARRETT`S FITTED FURNITURE LIMITED

Company number 06938240

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)
31 Mar 2024 AA Micro company accounts made up to 30 June 2023
15 Aug 2023 CS01 Confirmation statement made on 18 June 2023 with no updates
23 Jun 2023 PSC01 Notification of Angela Marie Barrett as a person with significant control on 1 June 2023
31 Mar 2023 AA Micro company accounts made up to 30 June 2022
30 Aug 2022 AD01 Registered office address changed from 16 Rhodes Close Daventry NN11 0TS England to 45 William Road Long Buckby Northampton NN6 7YS on 30 August 2022
26 Jul 2022 CS01 Confirmation statement made on 18 June 2022 with no updates
31 Mar 2022 AA Micro company accounts made up to 30 June 2021
18 Jul 2021 CS01 Confirmation statement made on 18 June 2021 with no updates
29 Mar 2021 AA Micro company accounts made up to 30 June 2020
03 Jul 2020 CS01 Confirmation statement made on 18 June 2020 with no updates
21 Mar 2020 AA Micro company accounts made up to 30 June 2019
30 Jul 2019 CS01 Confirmation statement made on 18 June 2019 with no updates
15 Jul 2019 AD01 Registered office address changed from 724 Trafford House Cherrydown East Basildon Essex SS16 5HG England to 16 Rhodes Close Daventry NN11 0TS on 15 July 2019
31 Mar 2019 AA Micro company accounts made up to 30 June 2018
30 Jul 2018 CS01 Confirmation statement made on 18 June 2018 with no updates
30 Jul 2018 PSC01 Notification of Andrew Barrett as a person with significant control on 6 April 2016
28 Mar 2018 AA Micro company accounts made up to 30 June 2017
18 Aug 2017 CS01 Confirmation statement made on 18 June 2017 with no updates
31 Mar 2017 AD01 Registered office address changed from 110 Main Road Hawkwell Hockley Essex SS5 4ES England to 724 Trafford House Cherrydown East Basildon Essex SS16 5HG on 31 March 2017
31 Mar 2017 AA Micro company accounts made up to 30 June 2016
30 Aug 2016 AR01 Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-08-30
  • GBP 10
30 Mar 2016 AA Micro company accounts made up to 30 June 2015
20 Mar 2016 AD01 Registered office address changed from 26 Ulster Avenue Shoeburyness Essex SS3 9HN to 110 Main Road Hawkwell Hockley Essex SS5 4ES on 20 March 2016
20 Oct 2015 AR01 Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 10
03 Oct 2015 AD01 Registered office address changed from 3 Bentalls Close Southend-on-Sea Essex SS2 5PS to 26 Ulster Avenue Shoeburyness Essex SS3 9HN on 3 October 2015