BARTALLS TRADING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Micro company accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

28/10/2428 October 2024 Confirmation statement made on 2024-10-19 with updates

View Document

02/04/242 April 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

26/10/2326 October 2023 Confirmation statement made on 2023-10-19 with updates

View Document

12/04/2312 April 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

27/10/2227 October 2022 Confirmation statement made on 2022-10-19 with updates

View Document

01/05/221 May 2022 Micro company accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

28/10/2128 October 2021 Confirmation statement made on 2021-10-19 with updates

View Document

11/02/2111 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

29/10/2029 October 2020 CONFIRMATION STATEMENT MADE ON 19/10/20, WITH UPDATES

View Document

25/02/2025 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, WITH UPDATES

View Document

07/08/197 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

04/06/194 June 2019 REGISTERED OFFICE CHANGED ON 04/06/2019 FROM 41 HIGH STREET WALTON ON THE NAZE CO14 8BG ENGLAND

View Document

17/12/1817 December 2018 17/12/18 STATEMENT OF CAPITAL GBP 6

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

11/10/1811 October 2018 REGISTERED OFFICE CHANGED ON 11/10/2018 FROM 37 HIGH STREET WALTON ON THE NAZE ESSEX CO14 8BG

View Document

23/08/1823 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES

View Document

30/08/1730 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

18/08/1618 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/15

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

22/10/1522 October 2015 REGISTERED OFFICE CHANGED ON 22/10/2015 FROM 41 HIGH STREET WALTON ON THE NAZE ESSEX CO14 8BG

View Document

22/10/1522 October 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

18/08/1518 August 2015 APPOINTMENT TERMINATED, SECRETARY JENNIFER BARTLETT

View Document

17/08/1517 August 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/14

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

20/10/1420 October 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

22/08/1422 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

21/02/1421 February 2014 REGISTERED OFFICE CHANGED ON 21/02/2014 FROM 16A COGGESHALL ROAD BRAINTREE ESSEX CM7 9BY

View Document

31/12/1331 December 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

26/04/1326 April 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

28/11/1228 November 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

13/09/1213 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

26/04/1226 April 2012 REGISTERED OFFICE CHANGED ON 26/04/2012 FROM 41 HIGH STREET WALTON ON THE NAZE ESSEX CO14 8BG

View Document

01/12/111 December 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

24/08/1124 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

25/10/1025 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS JENNIFER JANE BARTLETT / 18/10/2010

View Document

25/10/1025 October 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

02/09/102 September 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD BARTLETT / 01/10/2009

View Document

26/10/0926 October 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

15/09/0915 September 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

22/10/0822 October 2008 REGISTERED OFFICE CHANGED ON 22/10/2008 FROM 41 HIGH STREET WALTON ON THE NAZE ESSEX CO14 8BG

View Document

22/10/0822 October 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

22/10/0822 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

27/08/0827 August 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

20/02/0820 February 2008 RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

15/11/0615 November 2006 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 ACC. REF. DATE SHORTENED FROM 31/10/06 TO 30/11/05

View Document

05/10/065 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

09/01/069 January 2006 RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 REGISTERED OFFICE CHANGED ON 17/11/04 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

17/11/0417 November 2004 NEW DIRECTOR APPOINTED

View Document

17/11/0417 November 2004 NEW SECRETARY APPOINTED

View Document

28/10/0428 October 2004 SECRETARY RESIGNED

View Document

28/10/0428 October 2004 DIRECTOR RESIGNED

View Document

19/10/0419 October 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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