BARTONS DROVE LIMITED
Company Documents
Date | Description |
---|---|
10/02/2510 February 2025 | Confirmation statement made on 2025-02-10 with no updates |
13/12/2413 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
15/02/2415 February 2024 | Confirmation statement made on 2024-02-10 with no updates |
09/01/249 January 2024 | Total exemption full accounts made up to 2023-03-31 |
13/02/2313 February 2023 | Confirmation statement made on 2023-02-10 with no updates |
04/01/234 January 2023 | Total exemption full accounts made up to 2022-03-31 |
04/05/224 May 2022 | Registered office address changed from Pacioli House, 9 Duncan Close, Pacioli House, 9 Duncan Close, Moulton Park Industrial Estate Northampton Northamptonshire NN3 6WL England to Pacioli House, 9 Brookfield, Duncan Close Moulton Park Northampton Northamptonshire NN3 6WL on 2022-05-04 |
04/05/224 May 2022 | Registered office address changed from Pacioli House Duncan Close Moulton Park Industrial Estate Northampton NN3 6WL to Pacioli House, 9 Duncan Close, Pacioli House, 9 Duncan Close, Moulton Park Industrial Estate Northampton Northamptonshire NN3 6WL on 2022-05-04 |
10/02/2210 February 2022 | Confirmation statement made on 2022-02-10 with no updates |
05/01/225 January 2022 | Total exemption full accounts made up to 2021-03-31 |
26/02/1526 February 2015 | Annual return made up to 10 February 2015 with full list of shareholders |
02/01/152 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
28/03/1428 March 2014 | CURREXT FROM 28/02/2014 TO 31/03/2014 |
25/02/1425 February 2014 | DIRECTOR APPOINTED MR PAUL MICHAEL HEYGATE |
25/02/1425 February 2014 | DIRECTOR APPOINTED MR ARTHUR ROBERT HEYGATE |
25/02/1425 February 2014 | Annual return made up to 10 February 2014 with full list of shareholders |
24/02/1424 February 2014 | SECRETARY APPOINTED MR STEPHEN KHA YIN CHIA |
24/02/1424 February 2014 | APPOINTMENT TERMINATED, DIRECTOR JOHN SAYNOR |
24/01/1424 January 2014 | REGISTERED OFFICE CHANGED ON 24/01/2014 FROM C/O WILSON BROWNE COMMERCIAL LAW KETTERING PARKWAY KETTERING VENTURE PARK KETTERING NORTHANTS NN15 6WN UNITED KINGDOM |
06/11/136 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
04/03/134 March 2013 | COMPANY NAME CHANGED WB500 LIMITED CERTIFICATE ISSUED ON 04/03/13 |
01/03/131 March 2013 | Annual return made up to 10 February 2013 with full list of shareholders |
10/02/1210 February 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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