BARTLE HOLIDAYS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Change of details for Mnk Group Sl as a person with significant control on 2024-10-28

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-03-28 with updates

View Document

23/04/2523 April 2025 Cessation of Brenda Jaaback as a person with significant control on 2024-10-28

View Document

23/08/2423 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/07/2430 July 2024 Registered office address changed from Corner Cottage 5 North Frith Park Hadlow Tonbridge TN11 9QW England to 5 North Frith Park Hadlow Tonbridge TN11 9QW on 2024-07-30

View Document

03/05/243 May 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

30/04/2430 April 2024 Notification of Mnk Group Sl as a person with significant control on 2022-03-25

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/11/2316 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-03-28 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/12/2029 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

11/05/2011 May 2020 APPOINTMENT TERMINATED, SECRETARY DAVID MOLE

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/09/1916 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/03/1927 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 026682060001

View Document

11/12/1811 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/12/1731 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 SECRETARY APPOINTED MR DAVID HENRY MOLE

View Document

30/08/1730 August 2017 APPOINTMENT TERMINATED, SECRETARY DAVID MOLE

View Document

21/08/1721 August 2017 APPOINTMENT TERMINATED, SECRETARY BRENDA JAABACK

View Document

21/08/1721 August 2017 SECRETARY APPOINTED MR DAVID HENRY MOLE

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/08/162 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/07/1629 July 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/12/1511 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/07/1521 July 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/12/1429 December 2014 AUDITOR'S RESIGNATION

View Document

29/10/1429 October 2014 AUDITOR'S RESIGNATION

View Document

18/08/1418 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/07/1424 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

02/07/132 July 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

10/06/1310 June 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

24/07/1224 July 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

23/07/1223 July 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

12/07/1112 July 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

28/06/1128 June 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

15/07/1015 July 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIO ALLES DE OLIVES / 01/10/2009

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS BRENDA JAABACK / 01/10/2009

View Document

29/06/1029 June 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

01/08/091 August 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

14/07/0914 July 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

30/09/0830 September 2008 REGISTERED OFFICE CHANGED ON 30/09/2008 FROM UNIT 6 WESTERHAM TRADE CENTRE THE FLYERS WAY WESTERHAM KENT TN16 1DE

View Document

12/09/0712 September 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

25/07/0725 July 2007 RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

09/01/069 January 2006 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 NEW DIRECTOR APPOINTED

View Document

22/12/0522 December 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/12/0522 December 2005 NEW SECRETARY APPOINTED

View Document

05/09/055 September 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

16/12/0416 December 2004 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 AUDITORS RESIGNATION RE S394

View Document

29/09/0429 September 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

10/02/0410 February 2004 RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS; AMEND

View Document

06/01/046 January 2004 AMENDED FULL ACCOUNTS MADE UP TO 31/03/03

View Document

11/12/0311 December 2003 RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS

View Document

29/08/0329 August 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

15/04/0315 April 2003 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03

View Document

17/12/0217 December 2002 RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

15/03/0215 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0215 March 2002 SECRETARY RESIGNED

View Document

15/03/0215 March 2002 NEW SECRETARY APPOINTED

View Document

20/02/0220 February 2002 REGISTERED OFFICE CHANGED ON 20/02/02 FROM: ABERDEEN HOUSE 428A LIMPSFIELD ROAD WARLINGHAM SURREY CR6 9LA

View Document

11/12/0111 December 2001 RETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS

View Document

20/09/0120 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

02/01/012 January 2001 RETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS

View Document

18/10/0018 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

10/01/0010 January 2000 RETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS

View Document

06/10/996 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

22/12/9822 December 1998 RETURN MADE UP TO 04/12/98; FULL LIST OF MEMBERS

View Document

13/10/9813 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

30/12/9730 December 1997 RETURN MADE UP TO 04/12/97; NO CHANGE OF MEMBERS

View Document

24/02/9724 February 1997 EXEMPTION FROM APPOINTING AUDITORS 31/12/96

View Document

24/02/9724 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

18/12/9618 December 1996 RETURN MADE UP TO 04/12/96; NO CHANGE OF MEMBERS

View Document

14/10/9614 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

15/02/9615 February 1996 RETURN MADE UP TO 04/12/95; FULL LIST OF MEMBERS

View Document

07/02/957 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

11/12/9411 December 1994 RETURN MADE UP TO 04/12/94; NO CHANGE OF MEMBERS

View Document

11/12/9411 December 1994 RE ELEC AUD DIR RENUMAR 01/12/94

View Document

04/05/944 May 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

18/01/9418 January 1994 RETURN MADE UP TO 04/12/93; NO CHANGE OF MEMBERS

View Document

22/09/9322 September 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

15/03/9315 March 1993 EXEMPTION FROM APPOINTING AUDITORS 09/02/93

View Document

26/01/9326 January 1993 RETURN MADE UP TO 04/12/92; FULL LIST OF MEMBERS

View Document

10/12/9110 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/12/9110 December 1991 REGISTERED OFFICE CHANGED ON 10/12/91 FROM: 61 FAIRVIEW AVE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

10/12/9110 December 1991 NEW DIRECTOR APPOINTED

View Document

10/12/9110 December 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/12/914 December 1991 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