BARTON TURNS DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewTotal exemption full accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

23/10/2423 October 2024 Total exemption full accounts made up to 2024-02-29

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

10/11/2310 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

06/07/236 July 2023 Confirmation statement made on 2023-06-29 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

06/01/236 January 2023 Registered office address changed from Barton Marina Barton Turns Barton Under Needwood Burton-on-Trent Staffordshire DE13 8DZ to The Waterfront Barton Turns Barton Under Needwood Burton-on-Trent Staffordshire DE13 8AS on 2023-01-06

View Document

06/01/236 January 2023 Director's details changed for Mr Barry Clive Morgan on 2023-01-06

View Document

06/01/236 January 2023 Change of details for Mr Barry Clive Morgan as a person with significant control on 2023-01-06

View Document

06/01/236 January 2023 Director's details changed for Clare Wyss on 2023-01-06

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

23/11/2123 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

09/07/219 July 2021 Confirmation statement made on 2021-06-29 with updates

View Document

17/06/2117 June 2021 Appointment of Clare Wyss as a director on 2021-06-09

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/01/2126 January 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES

View Document

01/05/201 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 054946440001

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

20/11/1920 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES

View Document

13/03/1913 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN HAYSOM WALLER / 13/03/2019

View Document

13/03/1913 March 2019 DIRECTOR APPOINTED MR PETER JOHN HAYSOM WALLER

View Document

12/03/1912 March 2019 APPOINTMENT TERMINATED, DIRECTOR MEGAN MORRISH

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/09/1826 September 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

07/11/177 November 2017 28/02/17 UNAUDITED ABRIDGED

View Document

11/09/1711 September 2017 DIRECTOR APPOINTED MISS MEGAN ELIZABETH MORRISH

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRY CLIVE MORGAN

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

12/01/1712 January 2017 FULL ACCOUNTS MADE UP TO 28/02/16

View Document

08/07/168 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

01/12/151 December 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/15

View Document

11/08/1511 August 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

11/01/1511 January 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/14

View Document

08/01/158 January 2015 APPOINTMENT TERMINATED, SECRETARY KEITH HARRIS

View Document

11/08/1411 August 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

22/05/1422 May 2014 REGISTERED OFFICE CHANGED ON 22/05/2014 FROM DUNSTALL HALL DUNSTALL NR BURTON ON TRENT STAFFORDSHIRE DE13 8BE

View Document

19/11/1319 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13

View Document

19/08/1319 August 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

31/10/1231 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12

View Document

13/07/1213 July 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

13/07/1213 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY CLIVE MORGAN / 30/09/2011

View Document

26/10/1126 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11

View Document

07/07/117 July 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

26/11/1026 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10

View Document

02/07/102 July 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

07/01/107 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

20/07/0920 July 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

27/12/0827 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08

View Document

10/07/0810 July 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

25/07/0725 July 2007 REGISTERED OFFICE CHANGED ON 25/07/07 FROM: STONEYFORD FARM BARTON UNDER NEEDWOOD BURTON ON TRENT STAFFORDSHIRE DE13 8BW

View Document

05/07/075 July 2007 RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

20/11/0620 November 2006 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 28/02/06

View Document

10/08/0610 August 2006 RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 NC INC ALREADY ADJUSTED 02/08/05

View Document

16/08/0516 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/08/0516 August 2005 £ NC 1000/5000000 02/0

View Document

16/08/0516 August 2005 SUBSCRIBER SHARE 02/08/05

View Document

15/08/0515 August 2005 REGISTERED OFFICE CHANGED ON 15/08/05 FROM: FOUNTAIN PRECINCT BALM GREEN SHEFFIELD SOUTH YORKSHIRE S1 1RZ

View Document

15/08/0515 August 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/08/0515 August 2005 DIRECTOR RESIGNED

View Document

15/08/0515 August 2005 NEW DIRECTOR APPOINTED

View Document

15/08/0515 August 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/08/0515 August 2005 NEW SECRETARY APPOINTED

View Document

11/08/0511 August 2005 COMPANY NAME CHANGED BROOMCO (3825) LIMITED CERTIFICATE ISSUED ON 11/08/05

View Document

29/06/0529 June 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information