BARTON HASKER LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

27/05/2527 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/03/2511 March 2025 First Gazette notice for voluntary strike-off

View Document

11/03/2511 March 2025 First Gazette notice for voluntary strike-off

View Document

27/02/2527 February 2025 Application to strike the company off the register

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-15 with updates

View Document

22/02/2422 February 2024 Accounts for a dormant company made up to 2023-10-31

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-15 with updates

View Document

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

View Accounts

09/05/239 May 2023 Accounts for a dormant company made up to 2022-10-31

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-15 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

15/02/2215 February 2022 Director's details changed for Mr Jeffrey Ralph Scoffham on 2022-02-14

View Document

15/02/2215 February 2022 Registered office address changed from 1620 High Street, Knowle Solihull West Midlands B93 0JU to Charnwood House Harcourt Way Meridian Business Park Leicester Leicestershire LE19 1WP on 2022-02-15

View Document

15/02/2215 February 2022 Director's details changed for Mr Herbert John Hopkins on 2022-02-14

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-01-15 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

19/05/2119 May 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

22/03/2122 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY RALPH SCOFFHAM / 22/03/2021

View Document

22/03/2122 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY RALPH SCOFFHAM / 22/03/2021

View Document

21/01/2121 January 2021 CONFIRMATION STATEMENT MADE ON 15/01/21, NO UPDATES

View Document

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

View Accounts

12/06/2012 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

08/04/198 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

23/08/1823 August 2018 PSC'S CHANGE OF PARTICULARS / MR JEFFREY RALPH SCOFFHAM / 21/08/2018

View Document

23/08/1823 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY RALPH SCOFFHAM / 21/08/2018

View Document

07/03/187 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

06/03/176 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

05/05/165 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

28/01/1628 January 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

22/07/1522 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

16/01/1516 January 2015 APPOINTMENT TERMINATED, SECRETARY HERBERT HOPKINS

View Document

16/01/1516 January 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

03/07/143 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

21/02/1421 February 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

22/03/1322 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

01/03/131 March 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

27/01/1227 January 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

07/07/117 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

21/01/1121 January 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY RALPH SCOFFHAM / 15/01/2010

View Document

15/01/1015 January 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HERBERT JOHN HOPKINS / 15/01/2010

View Document

13/05/0913 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

06/02/096 February 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

08/02/088 February 2008 REGISTERED OFFICE CHANGED ON 08/02/08 FROM: 1620-1622 HIGH STREET KNOWLE SOLIHULL WEST MIDLANDS B93 0JU

View Document

08/02/088 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

08/02/088 February 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 LOCATION OF DEBENTURE REGISTER

View Document

03/09/073 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

02/03/072 March 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

18/08/0618 August 2006 REGISTERED OFFICE CHANGED ON 18/08/06 FROM: 1620-1622 HIGH STREET KNOWLE SOLIHULL WEST MIDLANDS B93 0JU

View Document

18/08/0618 August 2006 LOCATION OF DEBENTURE REGISTER

View Document

18/08/0618 August 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 LOCATION OF REGISTER OF MEMBERS

View Document

20/06/0620 June 2006 DIRECTOR RESIGNED

View Document

08/05/068 May 2006 LOCATION OF DEBENTURE REGISTER

View Document

17/03/0617 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

17/03/0617 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0520 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

23/03/0523 March 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

10/02/0410 February 2004 RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

07/07/037 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

27/01/0327 January 2003 RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS

View Document

04/04/024 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

22/01/0222 January 2002 RETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS

View Document

12/06/0112 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

19/01/0119 January 2001 RETURN MADE UP TO 15/01/01; FULL LIST OF MEMBERS

View Document

10/07/0010 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

26/01/0026 January 2000 RETURN MADE UP TO 15/01/00; FULL LIST OF MEMBERS

View Document

04/06/994 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

29/01/9929 January 1999 RETURN MADE UP TO 15/01/99; NO CHANGE OF MEMBERS

View Document

18/06/9818 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

21/01/9821 January 1998 RETURN MADE UP TO 15/01/98; NO CHANGE OF MEMBERS

View Document

12/06/9712 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

10/02/9710 February 1997 RETURN MADE UP TO 15/01/97; FULL LIST OF MEMBERS

View Document

09/08/969 August 1996 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

23/02/9623 February 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

22/01/9622 January 1996 SECRETARY RESIGNED

View Document

15/01/9615 January 1996 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