BARTHOLOMEW & JAMES LIMITED

Company Documents

DateDescription
04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES

View Document

02/10/192 October 2019 DIRECTOR APPOINTED MR CHARLES CRAWFORD

View Document

02/10/192 October 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCGOWAN

View Document

08/08/198 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/08/192 August 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW PIKE

View Document

02/08/192 August 2019 DIRECTOR APPOINTED MR WILLIAM LINDSAY MCGOWAN

View Document

02/08/192 August 2019 DIRECTOR APPOINTED MR CHARLES DOUGLAS SCOTT

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES

View Document

04/09/184 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/08/1814 August 2018 SECRETARY APPOINTED MR ALISTAIR CHARLES PEEL

View Document

14/08/1814 August 2018 APPOINTMENT TERMINATED, SECRETARY JARLATH WADE

View Document

10/08/1810 August 2018 10/08/18 STATEMENT OF CAPITAL GBP 1.00

View Document

10/08/1810 August 2018 SOLVENCY STATEMENT DATED 11/07/18

View Document

10/08/1810 August 2018 STATEMENT BY DIRECTORS

View Document

10/08/1810 August 2018 REDUCE ISSUED CAPITAL 11/07/2018

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

31/08/1731 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

05/10/165 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

07/06/167 June 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

12/10/1512 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

04/06/154 June 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

03/03/153 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

30/01/1530 January 2015 DIRECTOR APPOINTED MR MATTHEW PIKE

View Document

30/01/1530 January 2015 APPOINTMENT TERMINATED, DIRECTOR MARK MUGGE

View Document

19/01/1519 January 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

19/01/1519 January 2015 ADOPT ARTICLES 10/12/2014

View Document

13/01/1513 January 2015 PREVSHO FROM 31/05/2015 TO 31/12/2014

View Document

11/12/1411 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/06/1427 June 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

02/05/142 May 2014 SECRETARY APPOINTED MRS JARLATH DELPHENE WADE

View Document

01/05/141 May 2014 APPOINTMENT TERMINATED, SECRETARY STEFAN BENEV

View Document

01/05/141 May 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD HODSON

View Document

01/05/141 May 2014 DIRECTOR APPOINTED MR MARK STEPHEN MUGGE

View Document

20/02/1420 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

04/06/134 June 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

15/01/1315 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

15/06/1215 June 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

30/03/1230 March 2012 APPOINTMENT TERMINATED, DIRECTOR JEFFREY HERDMAN

View Document

16/12/1116 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

01/09/111 September 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON SHAW

View Document

15/06/1115 June 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

16/02/1116 February 2011 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY NIVEN HERDMAN / 05/07/2010

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ANDREW SHAW / 05/07/2010

View Document

13/07/1013 July 2010 REGISTERED OFFICE CHANGED ON 13/07/2010 FROM ARNOTT HOUSE 12 / 16 BRIDGE STREET BELFAST BT1 1LS

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANDREW SHAW / 05/07/2010

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PHILLIP HODSON / 05/07/2010

View Document

13/07/1013 July 2010 SECRETARY'S CHANGE OF PARTICULARS / STEFAN BENKOV BENEV / 05/07/2010

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ANDREW SHAW / 05/07/2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANDREW SHAW / 10/06/2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PHILLIP HODSON / 10/06/2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY NIVEN HERDMAN / 10/06/2010

View Document

07/06/107 June 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

25/03/1025 March 2010 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

07/06/097 June 2009 07/05/09 ANNUAL RETURN SHUTTLE

View Document

02/04/092 April 2009 CHANGE OF ARD

View Document

22/10/0822 October 2008 31/12/07 ANNUAL ACCTS

View Document

30/07/0830 July 2008 CHANGE OF DIRS/SEC

View Document

30/07/0830 July 2008 07/05/08

View Document

30/07/0830 July 2008 CHANGE OF DIRS/SEC

View Document

30/07/0830 July 2008 CHANGE OF DIRS/SEC

View Document

30/07/0830 July 2008 CHANGE OF DIRS/SEC

View Document

30/07/0830 July 2008 CHANGE OF DIRS/SEC

View Document

30/07/0830 July 2008 CHANGE OF DIRS/SEC

View Document

30/07/0830 July 2008 CHANGE OF DIRS/SEC

View Document

30/07/0830 July 2008 CHANGE OF ARD

View Document

30/07/0830 July 2008 CHANGE OF DIRS/SEC

View Document

30/07/0830 July 2008 CHANGE OF DIRS/SEC

View Document

06/06/086 June 2008 CHANGE IN SIT REG ADD

View Document

01/05/081 May 2008 CHANGE OF DIRS/SEC

View Document

01/05/081 May 2008 CHANGE OF DIRS/SEC

View Document

08/10/078 October 2007 31/12/06 ANNUAL ACCTS

View Document

12/06/0712 June 2007 07/05/07 ANNUAL RETURN SHUTTLE

View Document

06/11/066 November 2006 31/12/05 ANNUAL ACCTS

View Document

25/05/0625 May 2006 07/05/06 ANNUAL RETURN SHUTTLE

View Document

23/11/0523 November 2005 SPECIAL/EXTRA RESOLUTION

View Document

18/08/0518 August 2005 31/12/04 ANNUAL ACCTS

View Document

01/08/051 August 2005 07/05/05 ANNUAL RETURN SHUTTLE

View Document

28/07/0428 July 2004 07/05/04 ANNUAL RETURN SHUTTLE

View Document

25/05/0425 May 2004 31/12/03 ANNUAL ACCTS

View Document

05/09/035 September 2003 31/12/02 ANNUAL ACCTS

View Document

07/05/037 May 2003 07/05/03 ANNUAL RETURN SHUTTLE

View Document

02/07/022 July 2002 31/12/01 ANNUAL ACCTS

View Document

26/06/0226 June 2002 CHANGE IN SIT REG ADD

View Document

11/06/0211 June 2002 CHANGE OF DIRS/SEC

View Document

05/06/025 June 2002 07/05/02 ANNUAL RETURN SHUTTLE

View Document

30/10/0130 October 2001 CHANGE OF DIRS/SEC

View Document

30/10/0130 October 2001 CHANGE OF DIRS/SEC

View Document

21/05/0121 May 2001 07/05/01 ANNUAL RETURN SHUTTLE

View Document

11/05/0111 May 2001 31/12/00 ANNUAL ACCTS

View Document

11/07/0011 July 2000 31/12/99 ANNUAL ACCTS

View Document

01/06/001 June 2000 07/05/00 ANNUAL RETURN SHUTTLE

View Document

17/02/0017 February 2000 RET BY CO PURCH OWN SHARS

View Document

10/02/0010 February 2000 SPECIAL/EXTRA RESOLUTION

View Document

10/02/0010 February 2000 SPECIAL/EXTRA RESOLUTION

View Document

10/02/0010 February 2000 CHANGE OF DIRS/SEC

View Document

28/07/9928 July 1999 31/12/98 ANNUAL ACCTS

View Document

27/06/9927 June 1999 07/05/99 ANNUAL RETURN SHUTTLE

View Document

23/06/9823 June 1998 31/12/97 ANNUAL ACCTS

View Document

19/05/9819 May 1998 07/05/98 ANNUAL RETURN SHUTTLE

View Document

06/08/976 August 1997 31/12/96 ANNUAL ACCTS

View Document

13/06/9713 June 1997 07/05/97 ANNUAL RETURN SHUTTLE

View Document

06/09/966 September 1996 31/12/95 ANNUAL ACCTS

View Document

13/08/9613 August 1996 CHANGE OF DIRS/SEC

View Document

11/06/9611 June 1996 07/05/96 ANNUAL RETURN SHUTTLE

View Document

15/05/9615 May 1996 CHANGE OF DIRS/SEC

View Document

07/09/957 September 1995 31/12/94 ANNUAL ACCTS

View Document

10/05/9510 May 1995 07/05/95 ANNUAL RETURN SHUTTLE

View Document

13/03/9513 March 1995 UPDATED MEM AND ARTS

View Document

13/03/9513 March 1995 SPECIAL/EXTRA RESOLUTION

View Document

23/01/9523 January 1995 CHANGE OF DIRS/SEC

View Document

27/09/9427 September 1994 31/12/93 ANNUAL ACCTS

View Document

08/07/948 July 1994 SPECIAL/EXTRA RESOLUTION

View Document

06/07/946 July 1994 UPDATED MEM AND ARTS

View Document

26/05/9426 May 1994 07/05/94 ANNUAL RETURN SHUTTLE

View Document

10/09/9310 September 1993 31/12/92 ANNUAL ACCTS

View Document

26/05/9326 May 1993 07/05/93 ANNUAL RETURN SHUTTLE

View Document

13/01/9313 January 1993 SPECIAL/EXTRA RESOLUTION

View Document

13/01/9313 January 1993 SPECIAL/EXTRA RESOLUTION

View Document

13/01/9313 January 1993 UPDATED MEM AND ARTS

View Document

31/07/9231 July 1992 CHANGE OF DIRS/SEC

View Document

18/06/9218 June 1992 09/05/92 ANNUAL RETURN FORM

View Document

04/06/924 June 1992 31/12/91 ANNUAL ACCTS

View Document

02/11/912 November 1991 CHANGE OF DIRS/SEC

View Document

04/07/914 July 1991 09/05/91 ANNUAL RETURN

View Document

27/06/9127 June 1991 31/12/90 ANNUAL ACCTS

View Document

09/05/909 May 1990 26/04/90 ANNUAL RETURN

View Document

25/04/9025 April 1990 31/12/89 ANNUAL ACCTS

View Document

18/05/8918 May 1989 21/04/89 ANNUAL RETURN

View Document

19/04/8919 April 1989 31/12/88 ANNUAL ACCTS

View Document

29/11/8829 November 1988 CHANGE OF DIRS/SEC

View Document

04/08/884 August 1988 CHANGE OF DIRS/SEC

View Document

04/08/884 August 1988 31/05/88 ANNUAL RETURN

View Document

20/06/8820 June 1988 31/12/87 ANNUAL ACCTS

View Document

05/08/875 August 1987 31/12/86 ANNUAL ACCTS

View Document

04/08/874 August 1987 21/07/87 ANNUAL RETURN

View Document

28/08/8628 August 1986 04/07/86 ANNUAL RETURN

View Document

20/08/8620 August 1986 31/12/85 ANNUAL ACCTS

View Document

05/03/865 March 1986 CHANGE OF DIRS/SEC

View Document

02/10/852 October 1985 31/12/85 ANNUAL ACCTS

View Document

22/07/8522 July 1985 21/06/85 ANNUAL RETURN

View Document

21/01/8521 January 1985 PARS RE MORTAGE

View Document

01/11/841 November 1984 31/12/83 ANNUAL ACCTS

View Document

20/07/8420 July 1984 22/06/84 ANNUAL RETURN

View Document

13/04/8413 April 1984 CHANGE OF DIRS/SEC

View Document

13/04/8413 April 1984 CHANGE OF DIRS/SEC

View Document

13/04/8413 April 1984 CHANGE OF DIRS/SEC

View Document

13/04/8413 April 1984 CHANGE OF DIRS/SEC

View Document

24/01/8324 January 1983 31/12/82 ANNUAL RETURN

View Document

11/06/8211 June 1982 NOTICE OF ARD

View Document

29/12/8129 December 1981 31/12/81 ANNUAL RETURN

View Document

02/02/812 February 1981 31/12/80 ANNUAL RETURN

View Document

02/02/812 February 1981 SITUATION OF REG OFFICE

View Document

02/06/802 June 1980 31/12/79 ANNUAL RETURN

View Document

03/05/793 May 1979 31/12/78 ANNUAL RETURN

View Document

13/03/7813 March 1978 PARTICULARS RE DIRECTORS

View Document

27/02/7827 February 1978 PARTICULARS RE DIRECTORS

View Document

30/01/7830 January 1978 31/12/77 ANNUAL RETURN

View Document

03/05/773 May 1977 31/12/76 ANNUAL RETURN

View Document

09/08/769 August 1976 RETURN OF ALLOTS (CASH)

View Document

28/04/7628 April 1976 31/12/75 ANNUAL RETURN

View Document

28/04/7628 April 1976 PARTICULARS RE DIRECTORS

View Document

05/05/755 May 1975 31/12/74 ANNUAL RETURN

View Document

03/10/743 October 1974 MEMORANDUM AND ARTICLES

View Document

03/05/743 May 1974 31/12/73 ANNUAL RETURN

View Document

15/02/7415 February 1974 NOT OF INCR IN NOM CAP

View Document

15/02/7415 February 1974 SPECIAL/EXTRA RESOLUTION

View Document

15/02/7415 February 1974 SPECIAL/EXTRA RESOLUTION

View Document

05/03/735 March 1973 31/12/72 ANNUAL RETURN

View Document

01/05/721 May 1972 31/12/71 ANNUAL RETURN

View Document

19/04/7119 April 1971 31/12/70 ANNUAL RETURN

View Document

16/01/7016 January 1970 31/12/69 ANNUAL RETURN

View Document

11/07/6911 July 1969 RETURN OF ALLOTS (CASH)

View Document

11/07/6911 July 1969 PARTICULARS RE DIRECTORS

View Document

20/01/6920 January 1969 31/12/68 ANNUAL RETURN

View Document

19/03/6819 March 1968 31/12/67 ANNUAL RETURN

View Document

15/03/6715 March 1967 31/12/66 ANNUAL RETURN

View Document

31/03/6631 March 1966 31/12/65 ANNUAL RETURN

View Document

03/01/663 January 1966 PARTICULARS RE DIRECTORS

View Document

03/01/663 January 1966 RETURN OF ALLOTS (CASH)

View Document

01/04/651 April 1965 PARTICULARS RE DIRECTORS

View Document

01/04/651 April 1965 31/12/64 ANNUAL RETURN

View Document

13/04/6413 April 1964 31/12/63 ANNUAL RETURN

View Document

08/04/638 April 1963 31/12/62 ANNUAL RETURN

View Document

03/04/623 April 1962 31/12/61 ANNUAL RETURN

View Document

08/03/618 March 1961 31/12/60 ANNUAL RETURN

View Document

19/04/6019 April 1960 31/12/59 ANNUAL RETURN

View Document

16/09/5816 September 1958 31/12/58 ANNUAL RETURN

View Document

08/03/578 March 1957 RETURN OF ALLOTS (CASH)

View Document

04/01/574 January 1957 PARTICULARS RE DIRECTORS

View Document

04/01/574 January 1957 SITUATION OF REG OFFICE

View Document

04/01/574 January 1957 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/01/574 January 1957 DECL ON COMPL ON INCORP

View Document

04/01/574 January 1957 STATEMENT OF NOMINAL CAP

View Document

04/01/574 January 1957 MEMORANDUM

View Document

04/01/574 January 1957 ARTICLES

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company