BARTREND LIMITED

Company Documents

DateDescription
14/04/1514 April 2015 STRUCK OFF AND DISSOLVED

View Document

30/12/1430 December 2014 FIRST GAZETTE

View Document

01/09/141 September 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CARVER

View Document

01/09/141 September 2014 REGISTERED OFFICE CHANGED ON 01/09/2014 FROM
3 COOKE ROAD
SOUTH LOWESTOFT IND. ESTATE
LOWESTOFT
SUFFOLK
NR33 7NA

View Document

01/09/141 September 2014 APPOINTMENT TERMINATED, SECRETARY BARRY STEBBINGS

View Document

01/09/141 September 2014 DIRECTOR APPOINTED MR DANIEL HODGES

View Document

14/08/1414 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

23/05/1423 May 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

30/04/1330 April 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

19/04/1319 April 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

11/03/1311 March 2013 REGISTERED OFFICE CHANGED ON 11/03/2013 FROM
20 THE ESPLANADE
LOWESTOFT
SUFFOLK
NR33 0QG

View Document

22/02/1322 February 2013 CURREXT FROM 30/09/2013 TO 31/12/2013

View Document

28/05/1228 May 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

01/05/121 May 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

27/06/1127 June 2011 SECTION 519

View Document

16/05/1116 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

28/04/1128 April 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

19/05/1019 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

13/05/1013 May 2010 APPOINTMENT TERMINATED, DIRECTOR J V TRADING LIMITED

View Document

13/05/1013 May 2010 DIRECTOR APPOINTED MR MICHAEL JOSEPH CARVER

View Document

06/05/106 May 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

06/05/106 May 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / J V TRADING LIMITED / 15/04/2010

View Document

21/05/0921 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

06/05/096 May 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

08/05/088 May 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 NEW SECRETARY APPOINTED

View Document

06/02/086 February 2008 SECRETARY RESIGNED

View Document

25/06/0725 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

18/06/0718 June 2007 RETURN MADE UP TO 15/04/07; NO CHANGE OF MEMBERS

View Document

18/05/0618 May 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

31/03/0631 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0631 March 2006 REGISTERED OFFICE CHANGED ON 31/03/06 FROM: G OFFICE CHANGED 31/03/06 UNIT 4A BROOKE INDUSTRIAL PARK HEATH ROAD LOWESTOFT SUFFOLK NR33 9LZ

View Document

27/04/0527 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

27/04/0527 April 2005 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

14/07/0414 July 2004 RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS

View Document

24/04/0324 April 2003 RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

09/05/029 May 2002 RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS

View Document

16/04/0216 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

22/10/0122 October 2001 REGISTERED OFFICE CHANGED ON 22/10/01 FROM: G OFFICE CHANGED 22/10/01 23 ALEXANDRA ROAD LOWESTOFT SUFFOLK NR32 1PP

View Document

22/10/0122 October 2001 NEW DIRECTOR APPOINTED

View Document

22/10/0122 October 2001 DIRECTOR RESIGNED

View Document

18/10/0118 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/012 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/0111 September 2001 DIRECTOR RESIGNED

View Document

11/09/0111 September 2001 REGISTERED OFFICE CHANGED ON 11/09/01 FROM: G OFFICE CHANGED 11/09/01 UNIT 4A BROOKE BUSINESS & INDUSTRIAL PARK, HEATH ROAD LOWESTOFT SUFFOLK NR33 9LZ

View Document

15/05/0115 May 2001 RETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

06/06/006 June 2000 RETURN MADE UP TO 27/04/00; FULL LIST OF MEMBERS

View Document

07/09/997 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/9915 June 1999 ADOPT MEM AND ARTS 28/05/99

View Document

01/06/991 June 1999 NEW DIRECTOR APPOINTED

View Document

01/06/991 June 1999 NEW DIRECTOR APPOINTED

View Document

27/05/9927 May 1999 DIRECTOR RESIGNED

View Document

27/05/9927 May 1999 ACC. REF. DATE EXTENDED FROM 30/04/00 TO 30/09/00

View Document

27/05/9927 May 1999 SECRETARY RESIGNED

View Document

27/05/9927 May 1999 NEW SECRETARY APPOINTED

View Document

21/05/9921 May 1999 NEW DIRECTOR APPOINTED

View Document

21/05/9921 May 1999 SECRETARY RESIGNED

View Document

21/05/9921 May 1999 DIRECTOR RESIGNED

View Document

21/05/9921 May 1999 NEW SECRETARY APPOINTED

View Document

10/05/9910 May 1999 REGISTERED OFFICE CHANGED ON 10/05/99 FROM: G OFFICE CHANGED 10/05/99 1 MITCHELL LANE BRISTOL AVON BS1 6BZ

View Document

27/04/9927 April 1999 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