BARTRAM FLOORING SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/06/255 June 2025 | Confirmation statement made on 2025-06-05 with no updates |
04/02/254 February 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
06/06/246 June 2024 | Confirmation statement made on 2024-06-05 with no updates |
13/03/2413 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
07/06/237 June 2023 | Confirmation statement made on 2023-06-05 with no updates |
07/03/237 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
22/11/2122 November 2021 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
08/06/218 June 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVER PETER TATTON |
08/06/218 June 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHRYN LOUISE TATTON |
08/06/218 June 2021 | CESSATION OF KATHLEEN CARR AS A PSC |
08/06/218 June 2021 | CESSATION OF MICHAEL CARR AS A PSC |
05/06/215 June 2021 | 30/06/20 TOTAL EXEMPTION FULL |
24/09/2024 September 2020 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
24/09/2024 September 2020 | 15/09/20 STATEMENT OF CAPITAL GBP 100.01 |
24/09/2024 September 2020 | ADOPT ARTICLES 20/09/2013 |
24/09/2024 September 2020 | ARTICLES OF ASSOCIATION |
27/08/2027 August 2020 | CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
19/03/2019 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 044567070002 |
26/02/2026 February 2020 | 30/06/19 TOTAL EXEMPTION FULL |
20/01/2020 January 2020 | 01/01/20 STATEMENT OF CAPITAL GBP 5.01 |
25/10/1925 October 2019 | SECOND FILING OF CONFIRMATION STATEMENT DATED 05/06/2019 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
06/06/196 June 2019 | CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES |
07/04/197 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 044567070001 |
11/03/1911 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
09/11/189 November 2018 | REGISTERED OFFICE CHANGED ON 09/11/2018 FROM 10 RAILWAY TERRACE, SOUTH HYLTON SUNDERLAND TYNE & WEAR SR4 0PA |
09/11/189 November 2018 | APPOINTMENT TERMINATED, SECRETARY KATHLEEN CARR |
09/11/189 November 2018 | APPOINTMENT TERMINATED, DIRECTOR KATHLEEN CARR |
09/11/189 November 2018 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL CARR |
09/11/189 November 2018 | DIRECTOR APPOINTED MRS KATHRYN LOUISE TATTON |
09/11/189 November 2018 | DIRECTOR APPOINTED MR OLIVER PETER TATTON |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES |
28/03/1828 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
07/06/177 June 2017 | CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES |
15/11/1615 November 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
12/07/1612 July 2016 | Annual return made up to 7 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
17/10/1517 October 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
12/06/1512 June 2015 | Annual return made up to 7 June 2015 with full list of shareholders |
16/12/1416 December 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
11/06/1411 June 2014 | Annual return made up to 7 June 2014 with full list of shareholders |
06/11/136 November 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
23/09/1323 September 2013 | 20/09/13 STATEMENT OF CAPITAL GBP 5 |
13/06/1313 June 2013 | Annual return made up to 7 June 2013 with full list of shareholders |
26/03/1326 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
14/06/1214 June 2012 | Annual return made up to 7 June 2012 with full list of shareholders |
28/03/1228 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
13/06/1113 June 2011 | Annual return made up to 7 June 2011 with full list of shareholders |
24/01/1124 January 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
11/06/1011 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CARR / 07/06/2010 |
11/06/1011 June 2010 | Annual return made up to 7 June 2010 with full list of shareholders |
11/06/1011 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN CARR / 07/06/2010 |
18/01/1018 January 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
18/06/0918 June 2009 | RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS |
10/11/0810 November 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
01/09/081 September 2008 | RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS; AMEND |
24/07/0824 July 2008 | APPOINTMENT TERMINATED DIRECTOR KEVIN CARR |
09/06/089 June 2008 | RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS |
22/11/0722 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
21/06/0721 June 2007 | RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS |
05/04/075 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
27/06/0627 June 2006 | RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS |
26/04/0626 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
20/07/0520 July 2005 | RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS |
30/11/0430 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
16/06/0416 June 2004 | RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS |
22/01/0422 January 2004 | NEW DIRECTOR APPOINTED |
14/01/0414 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
14/01/0414 January 2004 | NEW DIRECTOR APPOINTED |
26/06/0326 June 2003 | RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS |
01/07/021 July 2002 | NEW DIRECTOR APPOINTED |
01/07/021 July 2002 | NEW SECRETARY APPOINTED |
17/06/0217 June 2002 | SECRETARY RESIGNED |
17/06/0217 June 2002 | DIRECTOR RESIGNED |
07/06/027 June 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of BARTRAM FLOORING SERVICES LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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