BARTONS DROVE LIMITED

Company Documents

DateDescription
10/02/2510 February 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

13/12/2413 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/02/2415 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

09/01/249 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

04/01/234 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

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

View Document

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

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

05/01/225 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

26/02/1526 February 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

02/01/152 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/03/1428 March 2014 CURREXT FROM 28/02/2014 TO 31/03/2014

View Document

25/02/1425 February 2014 DIRECTOR APPOINTED MR PAUL MICHAEL HEYGATE

View Document

25/02/1425 February 2014 DIRECTOR APPOINTED MR ARTHUR ROBERT HEYGATE

View Document

25/02/1425 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

24/02/1424 February 2014 SECRETARY APPOINTED MR STEPHEN KHA YIN CHIA

View Document

24/02/1424 February 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN SAYNOR

View Document

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

View Document

06/11/136 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

04/03/134 March 2013 COMPANY NAME CHANGED WB500 LIMITED
CERTIFICATE ISSUED ON 04/03/13

View Document

01/03/131 March 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

10/02/1210 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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