BARTRAM DEVELOPMENTS LIMITED

Company Documents

DateDescription
12/05/2212 May 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/10/2127 October 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/03/215 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/12/1928 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/12/1823 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/05/1620 May 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/12/159 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/05/157 May 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

07/05/157 May 2015 SAIL ADDRESS CHANGED FROM: C/O TONY DOVER FCA LTD 9 DEFENDER COURT SUNDERLAND ENTERPRISE PARK SUNDERLAND SR5 3PE ENGLAND

View Document

29/04/1529 April 2015 REGISTERED OFFICE CHANGED ON 29/04/2015 FROM C/O C/O TONY DOVER FCA LTD 9 DEFENDER COURT SUNDERLAND ENTERPRISE PARK SUNDERLAND SR5 3PE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/06/142 June 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

02/06/142 June 2014 SAIL ADDRESS CHANGED FROM: C/O TONY DOVER FCA 11 DEFENDER COURT SUNDERLAND TYNE AND WEAR SR5 3PE UNITED KINGDOM

View Document

02/06/142 June 2014 REGISTERED OFFICE CHANGED ON 02/06/2014 FROM C/O TONY DOVER FCA 11 DEFENDER COURT HYLTON RIVERSIDE ENTERPRISE PARK SUNDERLAND TYNE & WEAR SR5 3PE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

29/12/1329 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/06/1314 June 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/06/1215 June 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/05/114 May 2011 SECRETARY'S CHANGE OF PARTICULARS / JANET BARTRAM / 03/05/2011

View Document

04/05/114 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / JANET BARTRAM / 03/05/2011

View Document

04/05/114 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALAN DEAN BARTRAM / 03/05/2011

View Document

04/05/114 May 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

22/10/1022 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/06/102 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

02/06/102 June 2010 SAIL ADDRESS CREATED

View Document

02/06/102 June 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET BARTRAM / 03/05/2010

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN DEAN BARTRAM / 03/05/2010

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/06/0924 June 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/05/0822 May 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

21/05/0821 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

21/05/0821 May 2008 REGISTERED OFFICE CHANGED ON 21/05/2008 FROM C/O 5 CRAKE WAY EMERSON WASHINGTON TYNE & WEAR NE38 0DR

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/07/0712 July 2007 RETURN MADE UP TO 03/05/07; NO CHANGE OF MEMBERS

View Document

16/11/0616 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/08/0622 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/0618 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/0610 July 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 REGISTERED OFFICE CHANGED ON 10/07/06 FROM: C/O CLIVE OWEN & CO AYKLEY VALE CHAMBERS DURHAM ROAD AYKLEY HEADS DURHAM DH1 5NE

View Document

24/01/0624 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

27/06/0527 June 2005 RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

03/06/043 June 2004 RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

30/12/0330 December 2003 REGISTERED OFFICE CHANGED ON 30/12/03 FROM: KENSINGTON HOUSE 3 KENSINGTON BISHOP AUCKLAND DURHAM DL14 6HX

View Document

21/05/0321 May 2003 RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

14/05/0214 May 2002 RETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS

View Document

19/03/0219 March 2002 REGISTERED OFFICE CHANGED ON 19/03/02 FROM: 21 BELGRAVE AVENUE COXHOE DURHAM COUNTY DURHAM DH6 4AU

View Document

19/03/0219 March 2002 ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/03/02

View Document

05/12/015 December 2001 COMPANY NAME CHANGED BARTRAM DEVELOPMENT LIMITED CERTIFICATE ISSUED ON 05/12/01

View Document

09/11/019 November 2001 NEW DIRECTOR APPOINTED

View Document

09/11/019 November 2001 DIRECTOR RESIGNED

View Document

09/11/019 November 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/11/019 November 2001 SECRETARY RESIGNED

View Document

09/11/019 November 2001 REGISTERED OFFICE CHANGED ON 09/11/01 FROM: 1 SAVILLE CHAMBERS 5 NORTH STREET NEWCASTLE UPON TYNE NE1 8DF

View Document

03/05/013 May 2001 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