BARTRAM WALKER LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 NewFinal Gazette dissolved following liquidation

View Document

11/07/2511 July 2025 NewFinal Gazette dissolved following liquidation

View Document

11/04/2511 April 2025 Return of final meeting in a creditors' voluntary winding up

View Document

08/05/248 May 2024 Liquidators' statement of receipts and payments to 2024-03-05

View Document

18/05/2318 May 2023 Liquidators' statement of receipts and payments to 2023-03-05

View Document

12/05/2312 May 2023 Liquidators' statement of receipts and payments to 2023-03-05

View Document

04/05/224 May 2022 Liquidators' statement of receipts and payments to 2022-03-05

View Document

11/04/1911 April 2019 REGISTERED OFFICE CHANGED ON 11/04/2019 FROM RMT GOSFORTH PARK AVENUE GOSFORTH TYNE & WEAR NE12 8EG UNITED KINGDOM

View Document

16/03/1916 March 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

16/03/1916 March 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

16/03/1916 March 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES

View Document

11/01/1911 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AE WALKER HOLDINGS LIMITED

View Document

09/01/199 January 2019 REGISTERED OFFICE CHANGED ON 09/01/2019 FROM ESH HOUSE BOWBURN NORTH INDUSTRIAL ESTATE BOWBURN DURHAM DH6 5PF

View Document

08/01/198 January 2019 SECRETARY APPOINTED MRS SUSAN ALEXANDRA WALKER

View Document

08/01/198 January 2019 CESSATION OF ESH HOLDINGS LIMITED AS A PSC

View Document

08/01/198 January 2019 APPOINTMENT TERMINATED, SECRETARY MARK SOWERBY

View Document

08/01/198 January 2019 APPOINTMENT TERMINATED, DIRECTOR MARK SOWERBY

View Document

08/01/198 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AE WALKER HOLDINGS LIMITED

View Document

08/01/198 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019318770004

View Document

08/01/198 January 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW RADCLIFFE

View Document

24/12/1824 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 019318770005

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES

View Document

26/09/1826 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

30/01/1830 January 2018 DIRECTOR APPOINTED MR MARK ANDREW SOWERBY

View Document

30/01/1830 January 2018 APPOINTMENT TERMINATED, DIRECTOR BRIAN MANNING

View Document

30/01/1830 January 2018 SECRETARY APPOINTED MR MARK SOWERBY

View Document

30/01/1830 January 2018 APPOINTMENT TERMINATED, SECRETARY ANDREW RADCLIFFE

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES

View Document

07/10/177 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

18/08/1618 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/01/164 January 2016 ARTICLES OF ASSOCIATION

View Document

04/01/164 January 2016 ALTER ARTICLES 26/11/2015

View Document

09/12/159 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 019318770004

View Document

09/12/159 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

26/11/1526 November 2015 DIRECTOR APPOINTED MR ANDREW EDWARD RADCLIFFE

View Document

12/10/1512 October 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

14/08/1514 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

27/10/1427 October 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

22/10/1422 October 2014 AUDITOR'S RESIGNATION

View Document

20/10/1420 October 2014 SECTION 519

View Document

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

11/11/1311 November 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

11/11/1311 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / KEITH WILLIAM WALKER / 11/11/2013

View Document

11/11/1311 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MANNING / 11/11/2013

View Document

23/09/1323 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

11/02/1311 February 2013 ADOPT ARTICLES 28/01/2013

View Document

11/02/1311 February 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

01/11/121 November 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

05/10/125 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

22/11/1122 November 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/11/104 November 2010 SECRETARY APPOINTED MR ANDREW EDWARD RADCLIFFE

View Document

28/10/1028 October 2010 APPOINTMENT TERMINATED, SECRETARY ANDREW PICKETT

View Document

28/10/1028 October 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW PICKETT

View Document

28/10/1028 October 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

19/07/1019 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

05/05/105 May 2010 APPOINTMENT TERMINATED, DIRECTOR CHARLES WATT

View Document

05/05/105 May 2010 APPOINTMENT TERMINATED, DIRECTOR KIRK BARCLAY

View Document

04/03/104 March 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID HALFACRE

View Document

17/11/0917 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEITH WILLIAM WALKER / 15/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MANNING / 15/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KIRK DAVID BARCLAY / 15/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES PETER WATT / 15/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN HALFACRE / 15/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RUSSELL PICKETT / 15/10/2009

View Document

15/10/0915 October 2009 Annual return made up to 7 October 2009 with full list of shareholders

View Document

18/05/0918 May 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW BLICK

View Document

22/10/0822 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

22/10/0822 October 2008 RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/10/0723 October 2007 NEW DIRECTOR APPOINTED

View Document

23/10/0723 October 2007 DIRECTOR RESIGNED

View Document

21/09/0721 September 2007 NEW DIRECTOR APPOINTED

View Document

19/09/0719 September 2007 NEW DIRECTOR APPOINTED

View Document

01/12/061 December 2006 DIRECTOR RESIGNED

View Document

01/12/061 December 2006 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/10/0520 October 2005 RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

04/01/054 January 2005 NEW DIRECTOR APPOINTED

View Document

04/01/054 January 2005 NEW DIRECTOR APPOINTED

View Document

04/01/054 January 2005 DIRECTOR RESIGNED

View Document

14/10/0414 October 2004 RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 NEW DIRECTOR APPOINTED

View Document

12/07/0412 July 2004 NEW DIRECTOR APPOINTED

View Document

15/06/0415 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

31/03/0431 March 2004 DIRECTOR RESIGNED

View Document

23/10/0323 October 2003 RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

08/10/038 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/08/0314 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/033 July 2003 REGISTERED OFFICE CHANGED ON 03/07/03 FROM: 21 SWAN ROAD,DISTRICT 9 WASHINGTON TYNE & WEAR NE38 8JJ

View Document

15/03/0315 March 2003 COMPANY NAME CHANGED BARTRAM ELECTRICAL CONTRACTORS L IMITED CERTIFICATE ISSUED ON 14/03/03

View Document

15/01/0315 January 2003 DIRECTOR RESIGNED

View Document

01/11/021 November 2002 RETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS

View Document

21/10/0221 October 2002 NEW DIRECTOR APPOINTED

View Document

06/09/026 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/04/0217 April 2002 NEW DIRECTOR APPOINTED

View Document

04/03/024 March 2002 NEW DIRECTOR APPOINTED

View Document

20/02/0220 February 2002 DIRECTOR RESIGNED

View Document

11/10/0111 October 2001 RETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS

View Document

30/07/0130 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

17/01/0117 January 2001 DIRECTOR RESIGNED

View Document

17/01/0117 January 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/11/001 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

11/10/0011 October 2000 RETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS

View Document

19/07/0019 July 2000 DIRECTOR RESIGNED

View Document

04/07/004 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/0031 May 2000 NEW DIRECTOR APPOINTED

View Document

10/01/0010 January 2000 RETURN MADE UP TO 07/10/99; FULL LIST OF MEMBERS

View Document

04/10/994 October 1999 ACC. REF. DATE EXTENDED FROM 30/06/99 TO 31/12/99

View Document

09/08/999 August 1999 NEW DIRECTOR APPOINTED

View Document

09/08/999 August 1999 DIRECTOR RESIGNED

View Document

08/06/998 June 1999 NEW DIRECTOR APPOINTED

View Document

22/03/9922 March 1999 DIRECTOR RESIGNED

View Document

22/03/9922 March 1999 NEW DIRECTOR APPOINTED

View Document

22/03/9922 March 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/03/9922 March 1999 SECRETARY RESIGNED

View Document

11/03/9911 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

05/02/995 February 1999 RETURN MADE UP TO 07/10/98; NO CHANGE OF MEMBERS

View Document

13/10/9713 October 1997 RETURN MADE UP TO 07/10/97; CHANGE OF MEMBERS

View Document

29/08/9729 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

02/11/962 November 1996 RETURN MADE UP TO 19/10/96; FULL LIST OF MEMBERS

View Document

01/10/961 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

10/09/9610 September 1996 DIRECTOR RESIGNED

View Document

14/11/9514 November 1995 DIRECTOR RESIGNED

View Document

31/10/9531 October 1995 RETURN MADE UP TO 19/10/95; FULL LIST OF MEMBERS

View Document

26/10/9526 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

16/02/9516 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

26/10/9426 October 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

26/10/9426 October 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/10/9426 October 1994 RETURN MADE UP TO 19/10/94; FULL LIST OF MEMBERS

View Document

01/07/941 July 1994 NEW DIRECTOR APPOINTED

View Document

16/02/9416 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

18/11/9318 November 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/11/9318 November 1993 RETURN MADE UP TO 19/10/93; NO CHANGE OF MEMBERS

View Document

11/11/9211 November 1992 RETURN MADE UP TO 19/10/92; FULL LIST OF MEMBERS

View Document

22/10/9222 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

11/08/9211 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/9230 June 1992 REGISTERED OFFICE CHANGED ON 30/06/92 FROM: 13 SWAN ROAD WASHINGTON TYNE AND WEAR NE38 8JJ

View Document

09/12/919 December 1991 RETURN MADE UP TO 19/10/91; NO CHANGE OF MEMBERS

View Document

27/11/9127 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

13/02/9113 February 1991 RETURN MADE UP TO 30/06/90; NO CHANGE OF MEMBERS

View Document

13/02/9113 February 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/90

View Document

17/05/9017 May 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/05/908 May 1990 COMPANY NAME CHANGED BARTRAM (H. & V.) LIMITED CERTIFICATE ISSUED ON 09/05/90

View Document

06/03/906 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/11/8930 November 1989 RETURN MADE UP TO 19/10/89; FULL LIST OF MEMBERS

View Document

30/11/8930 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

16/01/8916 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

16/01/8916 January 1989 RETURN MADE UP TO 31/10/88; FULL LIST OF MEMBERS

View Document

09/06/889 June 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

09/06/889 June 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

02/03/872 March 1987 RETURN MADE UP TO 03/12/86; FULL LIST OF MEMBERS

View Document

07/01/877 January 1987 FULL ACCOUNTS MADE UP TO 30/06/86

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