BARTON MARKS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

24/02/2524 February 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

31/05/2431 May 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

08/03/248 March 2024 Registered office address changed from C/O Pierrepont - Millfields House Huddersfield Road Thongsbridge Holmfirth HD9 3JL England to C/O Pierrepont Ltd the Carlile Institute Business Centre Huddersfield Road , Meltham Holmfirth HD9 4AE on 2024-03-08

View Document

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-05-31 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

30/05/2130 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/02/2029 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

21/06/1921 June 2019 REGISTERED OFFICE CHANGED ON 21/06/2019 FROM C/O PIERREPONT THE CARLILE INSTITUTE BUSINESS CENTRE 54 HUDDERSFIELD ROAD MELTHAM WEST YORKSHIRE HD9 4AG ENGLAND

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

19/05/1719 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

19/05/1719 May 2017 REGISTERED OFFICE CHANGED ON 19/05/2017 FROM C/O CHRIS BARTON INTERNATIONAL HOUSE 24 HOLBORN VIADUCT LONDON EC1A 2BN ENGLAND

View Document

07/06/167 June 2016 DIRECTOR APPOINTED MR CHRISTOPHER BARTON

View Document

07/06/167 June 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHAN MARKS

View Document

07/06/167 June 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHAN MARKS

View Document

07/06/167 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

12/05/1612 May 2016 REGISTERED OFFICE CHANGED ON 12/05/2016 FROM 26 YORK STREET LONDON W1U 6PZ

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

08/06/158 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

01/03/151 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

21/11/1421 November 2014 CREATE SHARE CLASS 01/06/2014

View Document

02/06/142 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

02/06/142 June 2014 SAIL ADDRESS CREATED

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

05/07/135 July 2013 REGISTERED OFFICE CHANGED ON 05/07/2013 FROM UNIT 2A CROFT HEAD BUSINESS PARK DALE STREET HUDDERSFIELD WEST YORKSHIRE HD8 9BQ ENGLAND

View Document

02/07/132 July 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

02/07/132 July 2013 COMPANY NAME CHANGED INTEGRATE FAMILIES LTD CERTIFICATE ISSUED ON 02/07/13

View Document

02/07/132 July 2013 APPOINTMENT TERMINATED, DIRECTOR RENEE POTGIETER

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

11/02/1311 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

26/07/1226 July 2012 COMPANY NAME CHANGED LUCREN LTD CERTIFICATE ISSUED ON 26/07/12

View Document

15/06/1215 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

31/05/1131 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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