BARTON FABRICATIONS LIMITED

Company Documents

DateDescription
14/03/2514 March 2025 Total exemption full accounts made up to 2024-10-31

View Document

07/01/257 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

25/09/2425 September 2024 Amended total exemption full accounts made up to 2023-10-31

View Document

02/05/242 May 2024 Micro company accounts made up to 2023-10-31

View Document

05/01/245 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

04/12/234 December 2023 Director's details changed for Mr Shaun Goodwin on 2023-12-04

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

16/06/2316 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

25/03/2325 March 2023 Satisfaction of charge 021180650009 in full

View Document

07/02/237 February 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2021-10-31

View Document

14/02/2214 February 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

04/12/204 December 2020 31/10/20 TOTAL EXEMPTION FULL

View Document

03/12/203 December 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021180650006

View Document

03/12/203 December 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021180650007

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

04/02/204 February 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

25/12/1925 December 2019 DIRECTOR APPOINTED SHAUN GOODWIN

View Document

07/08/197 August 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

03/01/193 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAX SILVER

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

03/01/193 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAJIV BHALA

View Document

28/09/1828 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 021180650007

View Document

27/09/1827 September 2018 APPOINTMENT TERMINATED, DIRECTOR SALLY CHADWICK

View Document

27/09/1827 September 2018 APPOINTMENT TERMINATED, SECRETARY SALLY CHADWICK

View Document

27/09/1827 September 2018 APPOINTMENT TERMINATED, DIRECTOR MARK BARTON

View Document

27/09/1827 September 2018 APPOINTMENT TERMINATED, DIRECTOR ERNEST BARTON

View Document

27/09/1827 September 2018 APPOINTMENT TERMINATED, DIRECTOR JACQUALINE BARTON

View Document

27/09/1827 September 2018 CESSATION OF MARK DAVID BARTON AS A PSC

View Document

27/09/1827 September 2018 CESSATION OF SALLY ANN CHADWICK AS A PSC

View Document

27/09/1827 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SILOS HOLDINGS LTD

View Document

27/09/1827 September 2018 DIRECTOR APPOINTED MR MAX SILVER

View Document

27/09/1827 September 2018 DIRECTOR APPOINTED MR RAJIV BHALA

View Document

19/09/1819 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 021180650006

View Document

04/07/184 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

04/07/184 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/07/184 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

04/07/184 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

04/07/184 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

27/06/1827 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

04/01/184 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / ERNEST JOHN BARTON / 31/12/2017

View Document

04/01/184 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / JACQUALINE ANN BARTON / 31/12/2017

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

05/05/175 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

20/06/1620 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

05/01/165 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

18/05/1518 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

16/01/1516 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

14/03/1414 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

17/01/1417 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

17/01/1417 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID BARTON / 31/12/2013

View Document

02/05/132 May 2013 ADOPT ARTICLES 23/04/2013

View Document

07/02/137 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

04/02/134 February 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

09/02/129 February 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 October 2011

View Document

18/11/1118 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

18/11/1118 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

08/02/118 February 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

27/01/1127 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUALINE ANN BARTON / 23/03/2010

View Document

23/03/1023 March 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANN CHADWICK / 23/03/2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERNEST JOHN BARTON / 23/03/2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID BARTON / 23/03/2010

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

05/04/095 April 2009 RETURN MADE UP TO 31/12/08; NO CHANGE OF MEMBERS

View Document

25/03/0925 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

11/12/0811 December 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

04/09/074 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

04/04/074 April 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

16/01/0616 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

01/06/041 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

12/01/0412 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

29/01/0329 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

26/04/0226 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

27/03/0227 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

28/01/0128 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

06/01/006 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

30/03/9930 March 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

30/03/9930 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

18/05/9818 May 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

29/04/9829 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

11/04/9711 April 1997 NEW SECRETARY APPOINTED

View Document

11/04/9711 April 1997 SECRETARY RESIGNED

View Document

11/04/9711 April 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

03/04/973 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

19/07/9619 July 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

19/03/9619 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

24/02/9524 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

16/02/9516 February 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

23/08/9423 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/9420 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

28/04/9428 April 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

12/03/9312 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

02/03/932 March 1993 S386 DISP APP AUDS 23/12/92

View Document

02/03/932 March 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

02/03/932 March 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/9230 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

16/01/9216 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

12/09/9112 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

08/03/918 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

18/05/9018 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

30/04/9030 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

04/05/894 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

28/04/8928 April 1989 SHARES AGREEMENT OTC

View Document

28/04/8928 April 1989 WD 20/04/89 AD 26/10/88--------- £ SI 9998@1=9998 £ IC 2/10000

View Document

29/03/8929 March 1989 RETURN MADE UP TO 31/07/88; FULL LIST OF MEMBERS

View Document

15/11/8815 November 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/11/8815 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/11/8815 November 1988 ADOPT MEM AND ARTS 261088

View Document

15/11/8815 November 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/04/8819 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/887 April 1988 REGISTERED OFFICE CHANGED ON 07/04/88 FROM: UNIT 6 MARSH LANE TRADING ESTATE EASTON IN GORDANO BRISTOL BS20 0JJ

View Document

11/12/8711 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/873 November 1987 COMPANY NAME CHANGED BARTON HARBOUR SILOS LIMITED CERTIFICATE ISSUED ON 04/11/87

View Document

19/10/8719 October 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

03/06/873 June 1987 REGISTERED OFFICE CHANGED ON 03/06/87 FROM: UNIT 6 MARSH LANE TRADING ESTATE EASTON IN GORDANO BRISTOL BS20 0JJ

View Document

03/06/873 June 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/06/871 June 1987 REGISTERED OFFICE CHANGED ON 01/06/87 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

01/06/871 June 1987 COMPANY NAME CHANGED LOFTHILL LIMITED CERTIFICATE ISSUED ON 02/06/87

View Document

01/06/871 June 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/04/871 April 1987 CERTIFICATE OF INCORPORATION

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