BARTON AIR LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 Appointment of Dr Stephen David Charles Olphert as a director on 2025-07-22

View Document

22/07/2522 July 2025 Appointment of Mr Alexander James Freakley as a director on 2025-07-22

View Document

22/07/2522 July 2025 Termination of appointment of Paul Anthony Fendley as a director on 2025-07-22

View Document

14/06/2514 June 2025 Confirmation statement made on 2025-05-24 with updates

View Document

30/04/2530 April 2025 Termination of appointment of Clifford Eric Mort as a director on 2025-04-30

View Document

18/04/2518 April 2025 Termination of appointment of Peter David Smith as a director on 2025-04-17

View Document

18/04/2518 April 2025 Appointment of Mr Stephen Morley as a director on 2025-04-18

View Document

16/04/2516 April 2025 Registered office address changed from 4 Pickering Close Urmston Manchester M41 5EB to 36 Stanton Road Thelwall Warrington Ch WA4 2EY on 2025-04-16

View Document

28/10/2428 October 2024 Micro company accounts made up to 2024-01-31

View Document

24/09/2424 September 2024 Appointment of Mr Luke Scott as a director on 2024-09-22

View Document

22/09/2422 September 2024 Termination of appointment of Jonathan Stuart George Down as a director on 2024-09-22

View Document

22/09/2422 September 2024 Appointment of Mr Pierre Mare as a director on 2024-09-22

View Document

22/09/2422 September 2024 Termination of appointment of Iqbal Javed Khawaja as a secretary on 2024-09-22

View Document

22/09/2422 September 2024 Termination of appointment of Iqbal Javed Khawaja as a director on 2024-09-22

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

14/10/2314 October 2023 Micro company accounts made up to 2023-01-31

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-24 with updates

View Document

01/06/231 June 2023 Termination of appointment of Paul Anthony Fendley as a secretary on 2023-05-30

View Document

01/06/231 June 2023 Appointment of Mr Iqbal Javed Khawaja as a secretary on 2023-05-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

01/12/221 December 2022 Appointment of Ibrar Ul-Haq as a director on 2022-12-01

View Document

01/12/221 December 2022 Appointment of Sara Ibrar as a director on 2022-12-01

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

01/11/211 November 2021 Total exemption full accounts made up to 2021-01-31

View Document

07/10/217 October 2021 Appointment of Mr Christopher David Burke as a director on 2021-10-01

View Document

20/09/1520 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS MARIANN KOLEV / 17/09/2015

View Document

20/09/1520 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS MARIANN KOLEV / 17/09/2015

View Document

17/09/1517 September 2015 DIRECTOR APPOINTED MS MARIANN KOLEV

View Document

05/06/155 June 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

17/12/1417 December 2014 APPOINTMENT TERMINATED, DIRECTOR JASON KING

View Document

26/05/1426 May 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

28/04/1428 April 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

11/02/1411 February 2014 DIRECTOR APPOINTED MR CRAIG STEVEN ATKINSON

View Document

22/08/1322 August 2013 APPOINTMENT TERMINATED, DIRECTOR ERIC MORT

View Document

22/08/1322 August 2013 DIRECTOR APPOINTED MR ROBERT DAVID CROZIER

View Document

31/05/1331 May 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

30/05/1330 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ALFRED CHAPPELL / 01/02/2013

View Document

24/05/1324 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

13/11/1213 November 2012 APPOINTMENT TERMINATED, DIRECTOR LESLIE BEARDMORE

View Document

07/06/127 June 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

06/03/126 March 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

13/06/1113 June 2011 SECRETARY APPOINTED MR PHILIP ALFRED CHAPPELL

View Document

13/06/1113 June 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

11/06/1111 June 2011 APPOINTMENT TERMINATED, SECRETARY JASON KING

View Document

08/06/118 June 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

16/09/1016 September 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

10/06/1010 June 2010 APPOINTMENT TERMINATED, SECRETARY ERIC MORT

View Document

10/06/1010 June 2010 REGISTERED OFFICE CHANGED ON 10/06/2010 FROM 3 GEROSA AVENUE WINWICK WARRINGTON CHESHIRE WA2 8SR

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE JOHN BEARDMORE / 24/05/2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR MASON / 24/05/2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY NOALL GRANT / 24/05/2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ALFRED CHAPPELL / 24/05/2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY FENDLEY / 24/05/2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID SMITH / 24/05/2010

View Document

10/06/1010 June 2010 SECRETARY APPOINTED MR JASON ANTONY KING

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON ANTONY KING / 24/05/2010

View Document

10/06/1010 June 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

04/03/104 March 2010 APPOINT PERSON AS SECRETARY

View Document

04/03/104 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ERIC CLIFFORD MORT / 03/03/2010

View Document

05/08/095 August 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

11/06/0911 June 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 DIRECTOR APPOINTED JASON ANTONY KING

View Document

08/07/088 July 2008 APPOINTMENT TERMINATED DIRECTOR PETER BAKER

View Document

02/06/082 June 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

08/04/088 April 2008 DIRECTOR APPOINTED PAUL ANTHONY FENDLEY

View Document

06/09/076 September 2007 DIRECTOR RESIGNED

View Document

11/07/0711 July 2007 RETURN MADE UP TO 24/05/07; CHANGE OF MEMBERS

View Document

04/06/074 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

25/04/0725 April 2007 NEW DIRECTOR APPOINTED

View Document

25/04/0725 April 2007 DIRECTOR RESIGNED

View Document

04/12/064 December 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 SECRETARY RESIGNED

View Document

28/06/0628 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

13/06/0613 June 2006 NEW DIRECTOR APPOINTED

View Document

08/06/068 June 2006 NEW DIRECTOR APPOINTED

View Document

15/09/0515 September 2005 SECRETARY RESIGNED

View Document

15/09/0515 September 2005 NEW SECRETARY APPOINTED

View Document

15/09/0515 September 2005 REGISTERED OFFICE CHANGED ON 15/09/05 FROM: G OFFICE CHANGED 15/09/05 4 PICKERING CLOSE URMSTON MANCHESTER M41 5EB

View Document

09/06/059 June 2005 RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS

View Document

11/03/0511 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

17/06/0417 June 2004 RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

03/06/033 June 2003 RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS

View Document

05/04/035 April 2003 DIRECTOR RESIGNED

View Document

05/04/035 April 2003 NEW DIRECTOR APPOINTED

View Document

04/04/034 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

02/06/022 June 2002 RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS

View Document

09/04/029 April 2002 NEW DIRECTOR APPOINTED

View Document

25/02/0225 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

17/10/0117 October 2001 DIRECTOR RESIGNED

View Document

15/06/0115 June 2001 RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 NEW DIRECTOR APPOINTED

View Document

08/03/018 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

25/08/0025 August 2000 NEW DIRECTOR APPOINTED

View Document

22/06/0022 June 2000 RETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS

View Document

09/03/009 March 2000 NEW DIRECTOR APPOINTED

View Document

09/03/009 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

28/05/9928 May 1999 RETURN MADE UP TO 24/05/99; NO CHANGE OF MEMBERS

View Document

08/03/998 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

24/05/9824 May 1998 RETURN MADE UP TO 24/05/98; FULL LIST OF MEMBERS

View Document

26/02/9826 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

23/07/9723 July 1997 RETURN MADE UP TO 24/05/97; NO CHANGE OF MEMBERS

View Document

12/03/9712 March 1997 NC INC ALREADY ADJUSTED 01/03/97

View Document

12/03/9712 March 1997 � NC 3/20 01/03/97

View Document

07/03/977 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

07/06/967 June 1996 RETURN MADE UP TO 24/05/96; NO CHANGE OF MEMBERS

View Document

02/03/962 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

17/05/9517 May 1995 RETURN MADE UP TO 24/05/95; FULL LIST OF MEMBERS

View Document

14/03/9514 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

10/11/9410 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

23/05/9423 May 1994 REGISTERED OFFICE CHANGED ON 23/05/94

View Document

23/05/9423 May 1994 RETURN MADE UP TO 24/05/94; NO CHANGE OF MEMBERS

View Document

23/05/9423 May 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/939 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

19/05/9319 May 1993 RETURN MADE UP TO 24/05/93; NO CHANGE OF MEMBERS

View Document

18/12/9218 December 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

10/08/9210 August 1992 RETURN MADE UP TO 24/05/92; FULL LIST OF MEMBERS

View Document

16/09/9116 September 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

24/05/9124 May 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