BARTLETTS OF WIMBORNE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Director's details changed for Samantha Thompson on 2025-05-27

View Document

28/05/2528 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

27/05/2527 May 2025 Secretary's details changed for Mrs Rebecca Roberts on 2025-05-27

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-05-27 with updates

View Document

27/05/2527 May 2025 Appointment of Mrs Rebecca Roberts as a director on 2025-04-29

View Document

27/05/2527 May 2025 Director's details changed for Mrs Rebecca Roberts on 2025-05-27

View Document

08/05/258 May 2025 Termination of appointment of Lee Thompson as a director on 2025-04-25

View Document

30/04/2530 April 2025 Appointment of Mrs Rebecca Roberts as a secretary on 2025-04-25

View Document

10/02/2510 February 2025 Confirmation statement made on 2024-12-15 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

06/06/246 June 2024 Micro company accounts made up to 2023-12-31

View Document

11/01/2411 January 2024 Confirmation statement made on 2023-12-15 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

02/02/232 February 2023 Confirmation statement made on 2022-12-15 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

02/02/222 February 2022 Confirmation statement made on 2021-12-15 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 15/12/19, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/07/1920 July 2019 31/12/18 UNAUDITED ABRIDGED

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 15/12/18, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/09/1821 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

01/02/181 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE THOMPSON / 01/02/2018

View Document

01/02/181 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA THOMPSON / 01/02/2018

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/12/1713 December 2017 DIRECTOR APPOINTED MR LEE THOMPSON

View Document

23/09/1723 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

02/05/172 May 2017 31/03/17 STATEMENT OF CAPITAL GBP 120.00

View Document

25/04/1725 April 2017 VARYING SHARE RIGHTS AND NAMES

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/09/1612 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/12/1522 December 2015 Annual return made up to 15 December 2015 with full list of shareholders

View Document

15/10/1515 October 2015 REGISTERED OFFICE CHANGED ON 15/10/2015 FROM MEY HOUSE POUNDBURY DORCHESTER DORSET DT1 3QY UNITED KINGDOM

View Document

14/10/1514 October 2015 REGISTERED OFFICE CHANGED ON 14/10/2015 FROM MEY HOUSE BRIDPORT ROAD POUNDBURY DORCHESTER DORSET DT1 3QY UNITED KINGDOM

View Document

13/10/1513 October 2015 REGISTERED OFFICE CHANGED ON 13/10/2015 FROM C/O SPIRARE LIMITED 18 BUTTERMARKET POUNDBURY DORCHESTER DORSET DT1 3AZ

View Document

21/04/1521 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/01/1526 January 2015 Annual return made up to 15 December 2014 with full list of shareholders

View Document

23/09/1423 September 2014 REGISTERED OFFICE CHANGED ON 23/09/2014 FROM HENDFORD MANOR HENDFORD YEOVIL SOMERSET BA20 1UN

View Document

23/07/1423 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/01/1420 January 2014 APPOINTMENT TERMINATED, DIRECTOR ROGER BOSENCE

View Document

02/01/142 January 2014 Annual return made up to 15 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

21/08/1321 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/01/138 January 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

03/01/133 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

15/12/1115 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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