BARTRAM FLOORING SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Confirmation statement made on 2025-06-05 with no updates

View Document

04/02/254 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

06/06/246 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

13/03/2413 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

07/06/237 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

07/03/237 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

22/11/2122 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

08/06/218 June 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVER PETER TATTON

View Document

08/06/218 June 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHRYN LOUISE TATTON

View Document

08/06/218 June 2021 CESSATION OF KATHLEEN CARR AS A PSC

View Document

08/06/218 June 2021 CESSATION OF MICHAEL CARR AS A PSC

View Document

05/06/215 June 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

24/09/2024 September 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/09/2024 September 2020 15/09/20 STATEMENT OF CAPITAL GBP 100.01

View Document

24/09/2024 September 2020 ADOPT ARTICLES 20/09/2013

View Document

24/09/2024 September 2020 ARTICLES OF ASSOCIATION

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

19/03/2019 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 044567070002

View Document

26/02/2026 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

20/01/2020 January 2020 01/01/20 STATEMENT OF CAPITAL GBP 5.01

View Document

25/10/1925 October 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 05/06/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

07/04/197 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 044567070001

View Document

11/03/1911 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

09/11/189 November 2018 REGISTERED OFFICE CHANGED ON 09/11/2018 FROM 10 RAILWAY TERRACE, SOUTH HYLTON SUNDERLAND TYNE & WEAR SR4 0PA

View Document

09/11/189 November 2018 APPOINTMENT TERMINATED, SECRETARY KATHLEEN CARR

View Document

09/11/189 November 2018 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN CARR

View Document

09/11/189 November 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CARR

View Document

09/11/189 November 2018 DIRECTOR APPOINTED MRS KATHRYN LOUISE TATTON

View Document

09/11/189 November 2018 DIRECTOR APPOINTED MR OLIVER PETER TATTON

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

15/11/1615 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

12/07/1612 July 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

17/10/1517 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

12/06/1512 June 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

11/06/1411 June 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

06/11/136 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

23/09/1323 September 2013 20/09/13 STATEMENT OF CAPITAL GBP 5

View Document

13/06/1313 June 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

14/06/1214 June 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

13/06/1113 June 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CARR / 07/06/2010

View Document

11/06/1011 June 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN CARR / 07/06/2010

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

18/06/0918 June 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

01/09/081 September 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS; AMEND

View Document

24/07/0824 July 2008 APPOINTMENT TERMINATED DIRECTOR KEVIN CARR

View Document

09/06/089 June 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

21/06/0721 June 2007 RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

27/06/0627 June 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

20/07/0520 July 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

16/06/0416 June 2004 RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 NEW DIRECTOR APPOINTED

View Document

14/01/0414 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

14/01/0414 January 2004 NEW DIRECTOR APPOINTED

View Document

26/06/0326 June 2003 RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 NEW DIRECTOR APPOINTED

View Document

01/07/021 July 2002 NEW SECRETARY APPOINTED

View Document

17/06/0217 June 2002 SECRETARY RESIGNED

View Document

17/06/0217 June 2002 DIRECTOR RESIGNED

View Document

07/06/027 June 2002 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