BARTROP AND DILKS PROPERTY SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/11/2422 November 2024 Confirmation statement made on 2024-11-18 with updates

View Document

26/09/2426 September 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/12/2322 December 2023 Confirmation statement made on 2023-11-18 with updates

View Document

28/09/2328 September 2023 Micro company accounts made up to 2022-12-31

View Document

15/05/2315 May 2023 Termination of appointment of Lee John Bartrop as a secretary on 2023-05-15

View Document

15/05/2315 May 2023 Appointment of Neil Bartrop as a secretary on 2023-05-15

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

24/11/2224 November 2022 Confirmation statement made on 2022-11-18 with updates

View Document

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Micro company accounts made up to 2020-12-31

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-11-18 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/12/2024 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

18/11/2018 November 2020 CONFIRMATION STATEMENT MADE ON 18/11/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 18/11/19, NO UPDATES

View Document

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 18/11/18, NO UPDATES

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 18/11/17, NO UPDATES

View Document

27/09/1727 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/01/1626 January 2016 Annual return made up to 18 November 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/02/155 February 2015 Annual return made up to 18 November 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / NEIL BARTROP / 01/09/2014

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/06/145 June 2014 01/05/14 STATEMENT OF CAPITAL GBP 100

View Document

21/05/1421 May 2014 APPOINTMENT TERMINATED, SECRETARY GLENIS BARTROP

View Document

21/05/1421 May 2014 SECRETARY APPOINTED MR LEE JOHN BARTROP

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN SPINK

View Document

01/04/141 April 2014 SECRETARY APPOINTED MRS GLENIS BARTROP

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, SECRETARY NEIL BARTROP

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

21/11/1321 November 2013 Annual return made up to 18 November 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/03/139 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/02/1314 February 2013 Annual return made up to 18 November 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/12/1112 December 2011 Annual return made up to 18 November 2011 with full list of shareholders

View Document

06/09/116 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/03/119 March 2011 01/03/11 STATEMENT OF CAPITAL GBP 100

View Document

21/12/1021 December 2010 Annual return made up to 18 November 2010 with full list of shareholders

View Document

09/08/109 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL BARTROP / 01/10/2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN SPINK / 01/10/2009

View Document

04/12/094 December 2009 Annual return made up to 18 November 2009 with full list of shareholders

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

25/02/0925 February 2009 DIRECTOR APPOINTED JOHN SPINK

View Document

25/02/0925 February 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN DILKS

View Document

21/11/0821 November 2008 RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 ACC. REF. DATE EXTENDED FROM 30/11/2008 TO 31/12/2008

View Document

19/03/0819 March 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/03/0811 March 2008 COMPANY NAME CHANGED BARTROP PROPERTY SERVICES LIMITED CERTIFICATE ISSUED ON 12/03/08

View Document

07/03/087 March 2008 REGISTERED OFFICE CHANGED ON 07/03/2008 FROM LLOYD CHAMBERS, 139 CARLTON ROAD WORKSOP NOTTS S81 7LD

View Document

28/01/0828 January 2008 DIRECTOR RESIGNED

View Document

09/01/089 January 2008 NEW DIRECTOR APPOINTED

View Document

27/11/0727 November 2007 NEW DIRECTOR APPOINTED

View Document

01/11/071 November 2007 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