BARTINGTON INSTRUMENTS LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Appointment of Mr Thomas Simcox as a director on 2025-05-12

View Document

12/03/2512 March 2025 Full accounts made up to 2024-09-30

View Document

08/10/248 October 2024 Change of details for Bartington Holdings Limited as a person with significant control on 2024-10-05

View Document

08/10/248 October 2024 Confirmation statement made on 2024-10-05 with updates

View Document

08/10/248 October 2024 Register inspection address has been changed from Cranbrook House, 287-291 Banbury Road Oxford OX2 7JQ England to C9 Glyme Court, Oxford Office Village Langford Lane, Kidlington Oxford OX5 1LQ

View Document

07/10/247 October 2024 Secretary's details changed for Mr Darren John Green on 2024-10-05

View Document

26/06/2426 June 2024 Termination of appointment of Maxwell Steven Windich as a director on 2024-06-24

View Document

26/04/2426 April 2024 Accounts for a small company made up to 2023-09-30

View Document

10/01/2410 January 2024 Appointment of Mr Daniel Cetnik as a director on 2024-01-01

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

17/05/2317 May 2023 Appointment of Mr Maxwell Steven Windich as a director on 2023-05-01

View Document

17/04/2317 April 2023 Satisfaction of charge 019387100007 in full

View Document

28/03/2328 March 2023 Accounts for a small company made up to 2022-09-30

View Document

07/12/227 December 2022 Director's details changed for Mr Nigel Roffe on 2022-12-06

View Document

31/10/2231 October 2022 Memorandum and Articles of Association

View Document

31/10/2231 October 2022 Resolutions

View Document

31/10/2231 October 2022 Resolutions

View Document

05/10/225 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

04/05/224 May 2022 Accounts for a small company made up to 2021-09-30

View Document

05/10/215 October 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

07/07/217 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 26/08/20, WITH UPDATES

View Document

24/08/2024 August 2020 02/06/20 STATEMENT OF CAPITAL GBP 1420

View Document

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, WITH UPDATES

View Document

02/06/202 June 2020 APPOINTMENT TERMINATED, DIRECTOR OLIVIER MASSÉGLIA

View Document

18/12/1918 December 2019 DIRECTOR APPOINTED MR GARETH FRANCIS

View Document

19/11/1919 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JOHN GREEN / 07/11/2019

View Document

29/05/1929 May 2019 PSC'S CHANGE OF PARTICULARS / MRS TESSA JACQUELINE EVANS / 11/04/2019

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES

View Document

23/05/1923 May 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

23/05/1923 May 2019 11/04/19 STATEMENT OF CAPITAL GBP 1575

View Document

07/05/197 May 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

07/05/197 May 2019 30/03/19 STATEMENT OF CAPITAL GBP 1606

View Document

29/01/1929 January 2019 PSC'S CHANGE OF PARTICULARS / MRS TESSA JACQUELINE EVANS / 25/01/2019

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES

View Document

13/12/1813 December 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

07/11/187 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JOHN GREEN / 07/11/2018

View Document

10/08/1810 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019387100006

View Document

10/08/1810 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019387100005

View Document

11/07/1811 July 2018 22/05/18 STATEMENT OF CAPITAL GBP 1637

View Document

11/07/1811 July 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

03/07/183 July 2018 ADOPT ARTICLES 18/06/2018

View Document

19/04/1819 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 019387100006

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES

View Document

27/12/1727 December 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

22/11/1722 November 2017 APPOINTMENT TERMINATED, DIRECTOR ADRIAN SWINTON

View Document

01/09/171 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN SWINTON / 22/08/2017

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES

View Document

31/07/1731 July 2017 31/07/17 STATEMENT OF CAPITAL GBP 2190

View Document

14/07/1714 July 2017 SECRETARY APPOINTED MR DARREN JOHN GREEN

View Document

14/07/1714 July 2017 APPOINTMENT TERMINATED, SECRETARY THE MGROUP SECRETARIAL SERVICES LIMITED

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, WITH UPDATES

View Document

06/06/176 June 2017 30/05/17 STATEMENT OF CAPITAL GBP 2094

View Document

20/03/1720 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

20/12/1620 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019387100004

View Document

17/11/1617 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 019387100005

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

15/06/1615 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

23/02/1623 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS TESSA JACQUELINE EVANS / 01/01/2016

View Document

23/02/1623 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / OLIVIER MASSÉGLIA / 01/01/2016

View Document

23/02/1623 February 2016 DIRECTOR APPOINTED MR ADRIAN SWINTON

View Document

23/02/1623 February 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

05/10/155 October 2015 AUDITOR'S RESIGNATION

View Document

07/07/157 July 2015 DIRECTOR APPOINTED MR DARREN JOHN GREEN

View Document

02/03/152 March 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

02/03/152 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / OLIVIER MASSEGLIA / 27/02/2015

View Document

02/02/152 February 2015 SECOND FILING WITH MUD 19/02/14 FOR FORM AR01

View Document

22/01/1522 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

04/12/144 December 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN PEACE

View Document

06/03/146 March 2014 SAIL ADDRESS CHANGED FROM: MANCHES LLP 9400 GARSINGTON ROAD OXFORD BUSINESS PARK OXFORD OX4 2HN

View Document

06/03/146 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALFRED PEACE / 01/01/2013

View Document

06/03/146 March 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

21/01/1421 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

17/01/1417 January 2014 CORPORATE SECRETARY APPOINTED THE MGROUP SECRETARIAL SERVICES LIMITED

View Document

17/01/1417 January 2014 APPOINTMENT TERMINATED, SECRETARY ALDWYCH SECRETARIES LIMITED

View Document

15/10/1315 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 019387100004

View Document

06/08/136 August 2013 AUDITORS RESIGNATIONS

View Document

08/03/138 March 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

28/12/1228 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

27/09/1227 September 2012 AUDITOR'S RESIGNATION

View Document

18/07/1218 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS TESSA JACQUELINE EVANS / 29/06/2012

View Document

01/03/121 March 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

25/01/1225 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / OLIVIER MASSEGLIA / 18/10/2011

View Document

13/12/1113 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

28/03/1128 March 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

08/03/118 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

17/03/1017 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB

View Document

17/03/1017 March 2010 SAIL ADDRESS CREATED

View Document

17/03/1017 March 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

15/01/1015 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

10/06/0910 June 2009 DIRECTOR APPOINTED OLIVIER MASSEGLIA

View Document

11/03/0911 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

09/03/099 March 2009 SECRETARY APPOINTED ALDWYCH SECRETARIES LIMITED

View Document

09/03/099 March 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 APPOINTMENT TERMINATED SECRETARY TESSA EVANS

View Document

12/01/0912 January 2009 APPOINTMENT TERMINATED DIRECTOR GEOFFREY BARTINGTON

View Document

06/03/086 March 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

01/10/071 October 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS; AMEND

View Document

16/03/0716 March 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

02/03/062 March 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 DIRECTOR RESIGNED

View Document

16/12/0516 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

08/12/058 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/12/058 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/06/0514 June 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0528 February 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

02/03/042 March 2004 RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS

View Document

25/01/0425 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

26/02/0326 February 2003 RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

26/02/0226 February 2002 RETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

23/02/0123 February 2001 RETURN MADE UP TO 19/02/01; FULL LIST OF MEMBERS

View Document

20/11/0020 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

13/03/0013 March 2000 RETURN MADE UP TO 19/02/00; FULL LIST OF MEMBERS

View Document

05/01/005 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

14/07/9914 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

12/04/9912 April 1999 RETURN MADE UP TO 19/02/99; NO CHANGE OF MEMBERS

View Document

19/11/9819 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/9816 November 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/9826 June 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/9823 February 1998 RETURN MADE UP TO 19/02/98; FULL LIST OF MEMBERS

View Document

28/01/9828 January 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

24/11/9724 November 1997 NEW DIRECTOR APPOINTED

View Document

24/07/9724 July 1997 DIRECTOR RESIGNED

View Document

09/05/979 May 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

17/02/9717 February 1997 RETURN MADE UP TO 19/02/97; NO CHANGE OF MEMBERS

View Document

23/04/9623 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

07/03/967 March 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/967 March 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/9626 February 1996 RETURN MADE UP TO 19/02/96; FULL LIST OF MEMBERS

View Document

28/06/9528 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

28/04/9528 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/9513 March 1995 RETURN MADE UP TO 06/03/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/04/946 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

16/03/9416 March 1994 RETURN MADE UP TO 20/03/94; NO CHANGE OF MEMBERS

View Document

16/03/9416 March 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

16/03/9416 March 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

16/03/9416 March 1994 REGISTERED OFFICE CHANGED ON 16/03/94

View Document

12/10/9312 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/9311 September 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/9328 June 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

11/03/9311 March 1993 RETURN MADE UP TO 20/03/93; FULL LIST OF MEMBERS

View Document

11/03/9311 March 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/03/9311 March 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

10/02/9310 February 1993 REGISTERED OFFICE CHANGED ON 10/02/93 FROM: SPENDLOVE CENTRE, ENSTONE ROAD, CHARLBURY, CHIPPING NORTON, OXFORDSHIRE OX7 3PQ

View Document

16/07/9216 July 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

06/04/926 April 1992 RETURN MADE UP TO 20/03/92; NO CHANGE OF MEMBERS

View Document

06/04/926 April 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/04/926 April 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

06/04/926 April 1992 REGISTERED OFFICE CHANGED ON 06/04/92

View Document

20/05/9120 May 1991 RETURN MADE UP TO 20/03/91; NO CHANGE OF MEMBERS

View Document

15/05/9115 May 1991 S252 DISP LAYING ACC 07/05/91

View Document

08/05/918 May 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

29/03/9029 March 1990 RETURN MADE UP TO 20/03/90; FULL LIST OF MEMBERS

View Document

06/03/906 March 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

05/04/895 April 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

05/04/895 April 1989 RETURN MADE UP TO 28/03/89; FULL LIST OF MEMBERS

View Document

18/01/8918 January 1989 DIRECTOR RESIGNED

View Document

14/12/8814 December 1988 RETURN MADE UP TO 17/06/88; FULL LIST OF MEMBERS

View Document

23/05/8823 May 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

16/07/8716 July 1987 RETURN MADE UP TO 20/03/87; FULL LIST OF MEMBERS

View Document

05/06/875 June 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

13/05/8613 May 1986 NEW DIRECTOR APPOINTED

View Document

12/11/8512 November 1985 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 12/11/85

View Document

07/11/857 November 1985 MEMORANDUM OF ASSOCIATION

View Document

14/08/8514 August 1985 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