BARTON BUILD LIMITED

Company Documents

DateDescription
13/11/2413 November 2024 Order of court to wind up

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

26/01/2426 January 2024 Change of details for Barton Group Services Limited as a person with significant control on 2024-01-26

View Document

26/01/2426 January 2024 Registered office address changed from Unit 1 Prizet Court Helsington Kendal LA8 8AA United Kingdom to Gf Office New Inn House Yard 94 Highgate Kendal LA9 4HE on 2024-01-26

View Document

21/07/2321 July 2023 Total exemption full accounts made up to 2023-03-30

View Document

18/07/2318 July 2023 Total exemption full accounts made up to 2022-03-30

View Document

31/03/2331 March 2023 Current accounting period shortened from 2023-01-31 to 2022-03-30

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

24/02/2324 February 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

27/01/2327 January 2023 Total exemption full accounts made up to 2022-01-31

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

03/03/223 March 2022 Cancellation of shares. Statement of capital on 2022-02-04

View Document

03/03/223 March 2022 Purchase of own shares.

View Document

25/02/2225 February 2022 Cessation of Allan Lesley Smith as a person with significant control on 2022-02-04

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-02-24 with updates

View Document

25/02/2225 February 2022 Change of details for Barton Group Services Limited as a person with significant control on 2022-02-04

View Document

24/02/2224 February 2022 Termination of appointment of Allan Lesley Smith as a director on 2022-02-04

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

06/08/216 August 2021 Confirmation statement made on 2021-08-06 with no updates

View Document

05/08/215 August 2021 Previous accounting period extended from 2020-08-30 to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, WITH UPDATES

View Document

27/07/2027 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW FAWCETT / 02/03/2020

View Document

27/03/2027 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALLAN LESLEY SMITH

View Document

27/03/2027 March 2020 PSC'S CHANGE OF PARTICULARS / BARTON GROUP SERVICES LIMITED / 17/12/2019

View Document

23/03/2023 March 2020 DIRECTOR APPOINTED MR ALLAN LESLEY SMITH

View Document

02/03/202 March 2020 REGISTERED OFFICE CHANGED ON 02/03/2020 FROM 1ST FLOOR, XYZ BUILDING 2 HARDMAN BOULEVARD SPINNINGFIELDS MANCHESTER M3 3AQ UNITED KINGDOM

View Document

02/03/202 March 2020 PSC'S CHANGE OF PARTICULARS / BARTON GROUP SERVICES LIMITED / 02/03/2020

View Document

22/08/1922 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW FAWCETT / 19/08/2019

View Document

22/08/1922 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW FAWCETT / 19/08/2019

View Document

07/08/197 August 2019 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