BARTMAC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/04/254 April 2025 Cessation of Adrienne Ann Bartholomew as a person with significant control on 2025-04-04

View Document

04/04/254 April 2025 Appointment of Mr Edward Richard Sykes as a director on 2025-04-04

View Document

04/04/254 April 2025 Cessation of Anthony Frederick James Bartholomew as a person with significant control on 2025-04-04

View Document

04/04/254 April 2025 Termination of appointment of Adrienne Ann Bartholomew as a secretary on 2025-04-04

View Document

04/04/254 April 2025 Termination of appointment of Anthony Frederick James Bartholomew as a director on 2025-04-04

View Document

04/04/254 April 2025 Termination of appointment of Adrienne Ann Bartholomew as a director on 2025-04-04

View Document

04/04/254 April 2025 Notification of Bart Holdings Ltd as a person with significant control on 2025-04-04

View Document

05/03/255 March 2025 Confirmation statement made on 2025-02-23 with no updates

View Document

09/12/249 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

07/03/247 March 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

18/12/2318 December 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

08/03/238 March 2023 Confirmation statement made on 2023-02-23 with updates

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

01/04/221 April 2022 Resolutions

View Document

01/04/221 April 2022 Resolutions

View Document

01/04/221 April 2022 Change of share class name or designation

View Document

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

View Accounts

02/03/222 March 2022 Confirmation statement made on 2022-02-23 with no updates

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

25/06/1825 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

08/12/178 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/04/1612 April 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/03/153 March 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/04/148 April 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/03/1313 March 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

13/03/1313 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / ADRIENNE ANN BARTHOLOMEW / 01/05/2012

View Document

13/03/1313 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY FREDERICK JAMES BARTHOLOMEW / 01/05/2012

View Document

13/03/1313 March 2013 SECRETARY'S CHANGE OF PARTICULARS / ADRIENNE ANN BARTHOLOMEW / 01/05/2012

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/03/126 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / ADRIENNE ANN BARTHOLOMEW / 06/03/2012

View Document

06/03/126 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY FREDERICK JAMES BARTHOLOMEW / 06/03/2012

View Document

06/03/126 March 2012 SECRETARY'S CHANGE OF PARTICULARS / ADRIENNE ANN BARTHOLOMEW / 06/03/2012

View Document

06/03/126 March 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/02/1125 February 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/01/1121 January 2011 DIRECTOR APPOINTED MR LANCE DAVID HORSNALL

View Document

21/01/1121 January 2011 DIRECTOR APPOINTED MR MARK MALCOLM CULVER

View Document

02/03/102 March 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY FREDERICK JAMES BARTHOLOMEW / 02/03/2010

View Document

02/03/102 March 2010 REGISTERED OFFICE CHANGED ON 02/03/2010 FROM UNIT 5 LITTLE MOORE LANE LOUGHBOROUGH LEICESTER LE11 1SF

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIENNE ANN BARTHOLOMEW / 02/03/2010

View Document

10/02/1010 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/03/092 March 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY BARTHOLOMEW / 02/03/2009

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/02/0927 February 2009 PREVSHO FROM 28/02/2009 TO 31/03/2008

View Document

16/04/0816 April 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 NEW DIRECTOR APPOINTED

View Document

14/03/0714 March 2007 SECRETARY RESIGNED

View Document

14/03/0714 March 2007 NEW SECRETARY APPOINTED

View Document

14/03/0714 March 2007 NEW DIRECTOR APPOINTED

View Document

14/03/0714 March 2007 DIRECTOR RESIGNED

View Document

23/02/0723 February 2007 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