BARTON FLEMING LETTINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 New | Change of details for Mr Matthew Miles John Fleming as a person with significant control on 2025-06-25 |
25/06/2525 June 2025 New | Change of details for Mr Colin John Barton as a person with significant control on 2025-06-25 |
25/06/2525 June 2025 New | Registered office address changed from 6a St Andrews Court Wellington Street Thame OX9 3WT England to Unit a St Andrews Court Wellington Street Thame OX9 3WT on 2025-06-25 |
13/06/2513 June 2025 | Confirmation statement made on 2025-06-09 with no updates |
14/05/2514 May 2025 | Unaudited abridged accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
10/06/2410 June 2024 | Confirmation statement made on 2024-06-09 with no updates |
13/03/2413 March 2024 | Unaudited abridged accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
16/06/2316 June 2023 | Confirmation statement made on 2023-06-09 with no updates |
11/05/2311 May 2023 | Unaudited abridged accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
26/04/2126 April 2021 | 31/12/20 UNAUDITED ABRIDGED |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
25/08/2025 August 2020 | 31/12/19 UNAUDITED ABRIDGED |
10/06/2010 June 2020 | CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
20/06/1920 June 2019 | 31/12/18 UNAUDITED ABRIDGED |
11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 09/06/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
16/11/1816 November 2018 | DIRECTOR APPOINTED MR TIMOTHY WHEELER |
24/09/1824 September 2018 | 31/12/17 UNAUDITED ABRIDGED |
11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 09/06/18, WITH UPDATES |
04/06/184 June 2018 | REGISTERED OFFICE CHANGED ON 04/06/2018 FROM 62 NORTH STREET BICESTER OXFORDSHIRE ENGLAND OX25 6NF |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
18/07/1718 July 2017 | 31/12/16 UNAUDITED ABRIDGED |
15/06/1715 June 2017 | CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
13/09/1613 September 2016 | APPOINTMENT TERMINATED, DIRECTOR JANETTE WARD |
10/08/1610 August 2016 | Annual return made up to 9 June 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
02/07/152 July 2015 | Annual return made up to 9 June 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
11/09/1411 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
09/06/149 June 2014 | Annual return made up to 9 June 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
06/12/136 December 2013 | APPOINTMENT TERMINATED, DIRECTOR BRENDAN HEENAN |
03/10/133 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
14/06/1314 June 2013 | Annual return made up to 9 June 2013 with full list of shareholders |
18/10/1218 October 2012 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
16/10/1216 October 2012 | DIRECTOR APPOINTED MR BRENDAN BASIL HEENAN |
16/10/1216 October 2012 | REGISTERED OFFICE CHANGED ON 16/10/2012 FROM 9 WAYNFLETE AVENUE BRACKLEY NORTHAMPTONSHIRE NN13 6AG UNITED KINGDOM |
15/10/1215 October 2012 | DIRECTOR APPOINTED COLIN JOHN BARTON |
15/10/1215 October 2012 | 02/10/12 STATEMENT OF CAPITAL GBP 100 |
15/10/1215 October 2012 | DIRECTOR APPOINTED MATTHEW MILES JOHN FLEMING |
09/10/129 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
21/09/1221 September 2012 | COMPANY NAME CHANGED CAVERLEY LETTINGS LTD CERTIFICATE ISSUED ON 21/09/12 |
21/09/1221 September 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
14/08/1214 August 2012 | Annual return made up to 9 June 2012 with full list of shareholders |
25/07/1225 July 2012 | PREVSHO FROM 31/01/2012 TO 31/12/2011 |
30/06/1130 June 2011 | CURRSHO FROM 30/06/2012 TO 31/01/2012 |
30/06/1130 June 2011 | APPOINTMENT TERMINATED, DIRECTOR BRENDAN HEENAN |
09/06/119 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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