BARTON AND TREDWORTH DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/03/257 March 2025 Cessation of Philip Rodney Lowery as a person with significant control on 2025-03-06

View Document

07/03/257 March 2025 Termination of appointment of Philip Rodney Lowery as a director on 2025-03-06

View Document

22/01/2522 January 2025 Appointment of Ms Gwyneth Milner as a director on 2025-01-09

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

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

View Accounts

14/11/2314 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

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

View Accounts

10/11/2210 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

28/06/2128 June 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

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

View Accounts

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

View Accounts

12/09/1912 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

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

View Accounts

28/08/1828 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

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

View Accounts

26/09/1726 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP RODNEY LOWERY

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRENDAN JOSEPH MCINERNEY

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ISMAIL YUSUF GINWALLA

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOWARD ALBERT FRANCIS

View Document

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

View Accounts

27/01/1727 January 2017 APPOINTMENT TERMINATED, DIRECTOR SAJID PATEL

View Document

13/07/1613 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/07/164 July 2016 26/06/16 NO MEMBER LIST

View Document

19/04/1619 April 2016 DIRECTOR APPOINTED MR HOWARD ALBERT FRANCIS

View Document

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

View Accounts

14/09/1514 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/06/1526 June 2015 26/06/15 NO MEMBER LIST

View Document

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

View Accounts

03/10/143 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/07/1423 July 2014 26/06/14 NO MEMBER LIST

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/03/1410 March 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID SERGEANT

View Document

03/03/143 March 2014 APPOINTMENT TERMINATED, DIRECTOR BRENDA YEARWOOD

View Document

03/03/143 March 2014 APPOINTMENT TERMINATED, DIRECTOR SONIA FRIEND

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/11/1313 November 2013 DIRECTOR APPOINTED MR DAVID JOHN SERGEANT

View Document

13/11/1313 November 2013 REGISTERED OFFICE CHANGED ON 13/11/2013 FROM THE BARTON ENTERPRISE CENTRE 99 BARTON STREET GLOUCESTER GLOUCESTERSHIRE GL1 4HR

View Document

13/11/1313 November 2013 DIRECTOR APPOINTED MR PHILIP RODNEY LOWERY

View Document

04/07/134 July 2013 26/06/13 NO MEMBER LIST

View Document

28/05/1328 May 2013 APPOINTMENT TERMINATED, DIRECTOR YAKUB PATEL

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/11/1226 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/10/124 October 2012 APPOINTMENT TERMINATED, DIRECTOR AHMED GOGA

View Document

26/06/1226 June 2012 26/06/12 NO MEMBER LIST

View Document

02/01/122 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

16/08/1116 August 2011 APPOINTMENT TERMINATED, SECRETARY HOWARD FRANCIS

View Document

03/08/113 August 2011 DIRECTOR APPOINTED BRENDAN JOSEPH MCINERNEY

View Document

03/08/113 August 2011 DIRECTOR APPOINTED SAJID PATEL

View Document

12/07/1112 July 2011 DIRECTOR APPOINTED MR YAKUB ADAM PATEL

View Document

06/07/116 July 2011 DIRECTOR APPOINTED COUNCILLOR SONIA LOUISE FRIEND

View Document

14/06/1114 June 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP LANE

View Document

14/06/1114 June 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHAN POWELL

View Document

14/06/1114 June 2011 16/05/11 NO MEMBER LIST

View Document

14/06/1114 June 2011 APPOINTMENT TERMINATED, DIRECTOR MAHMOUD PATEL

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN POWELL / 16/05/2010

View Document

04/06/104 June 2010 16/05/10 NO MEMBER LIST

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MAHMOUD MOHAMMED PATEL / 16/05/2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ISMAIL YUSUF GINWALLA / 16/05/2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / AHMED GOGA / 16/05/2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRENDA VIOLET YEARWOOD / 16/05/2010

View Document

01/02/101 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

05/06/095 June 2009 ANNUAL RETURN MADE UP TO 16/05/09

View Document

06/02/096 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

19/06/0819 June 2008 ANNUAL RETURN MADE UP TO 15/05/08

View Document

19/06/0819 June 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY JONATHAN NEIL LOGGED FORM

View Document

10/04/0810 April 2008 DIRECTOR APPOINTED BRENDA VIOLET YEARWOOD

View Document

02/04/082 April 2008 DIRECTOR APPOINTED ISMAIL GINWALLA

View Document

31/01/0831 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

18/06/0718 June 2007 ANNUAL RETURN MADE UP TO 16/05/07

View Document

29/03/0729 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/0720 March 2007 NEW SECRETARY APPOINTED

View Document

20/03/0720 March 2007 SECRETARY RESIGNED

View Document

13/02/0713 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/076 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

28/06/0628 June 2006 ANNUAL RETURN MADE UP TO 16/05/06

View Document

30/05/0630 May 2006 DIRECTOR RESIGNED

View Document

30/05/0630 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/09/055 September 2005 DIRECTOR RESIGNED

View Document

28/06/0528 June 2005 ANNUAL RETURN MADE UP TO 16/05/05

View Document

18/06/0518 June 2005 DIRECTOR RESIGNED

View Document

06/06/056 June 2005 SECRETARY RESIGNED

View Document

06/06/056 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

06/06/056 June 2005 NEW SECRETARY APPOINTED

View Document

06/06/056 June 2005 NEW DIRECTOR APPOINTED

View Document

06/06/056 June 2005 DIRECTOR RESIGNED

View Document

06/06/056 June 2005 DIRECTOR RESIGNED

View Document

06/06/056 June 2005 DIRECTOR RESIGNED

View Document

06/06/056 June 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/03/0516 March 2005 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05

View Document

04/02/054 February 2005 NEW SECRETARY APPOINTED

View Document

30/12/0430 December 2004 NEW DIRECTOR APPOINTED

View Document

04/11/044 November 2004 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

05/08/045 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

04/08/044 August 2004 NEW DIRECTOR APPOINTED

View Document

26/05/0426 May 2004 ANNUAL RETURN MADE UP TO 16/05/04

View Document

04/11/034 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/035 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

23/07/0323 July 2003 ANNUAL RETURN MADE UP TO 16/05/03

View Document

14/07/0314 July 2003 DIRECTOR RESIGNED

View Document

14/07/0314 July 2003 NEW DIRECTOR APPOINTED

View Document

14/07/0314 July 2003 DIRECTOR RESIGNED

View Document

14/07/0314 July 2003 DIRECTOR RESIGNED

View Document

16/06/0316 June 2003 NEW DIRECTOR APPOINTED

View Document

16/06/0316 June 2003 NEW DIRECTOR APPOINTED

View Document

03/08/023 August 2002 ANNUAL RETURN MADE UP TO 16/05/02

View Document

28/03/0228 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

02/07/012 July 2001 ANNUAL RETURN MADE UP TO 16/05/01

View Document

15/06/0115 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

19/03/0119 March 2001 NEW DIRECTOR APPOINTED

View Document

19/03/0119 March 2001 NEW DIRECTOR APPOINTED

View Document

19/03/0119 March 2001 NEW DIRECTOR APPOINTED

View Document

28/09/0028 September 2000 DIRECTOR RESIGNED

View Document

08/09/008 September 2000 ANNUAL RETURN MADE UP TO 16/05/00

View Document

08/09/008 September 2000 NEW DIRECTOR APPOINTED

View Document

17/07/0017 July 2000 NEW DIRECTOR APPOINTED

View Document

17/07/0017 July 2000 DIRECTOR RESIGNED

View Document

12/07/0012 July 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/04/003 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

01/10/991 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

15/07/9915 July 1999 ANNUAL RETURN MADE UP TO 16/05/99

View Document

07/01/997 January 1999 NEW DIRECTOR APPOINTED

View Document

17/06/9817 June 1998 ANNUAL RETURN MADE UP TO 16/05/98

View Document

11/09/9711 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/9722 May 1997 SECRETARY RESIGNED

View Document

16/05/9716 May 1997 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