C S BARTON LIMITED
Company Documents
Date | Description |
---|---|
26/02/2526 February 2025 | Micro company accounts made up to 2024-05-31 |
18/10/2418 October 2024 | Confirmation statement made on 2024-08-16 with updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
29/05/2429 May 2024 | Appointment of Mrs Michelle Palmer as a director on 2024-05-29 |
29/05/2429 May 2024 | Appointment of Mr Ian Palmer as a director on 2024-05-29 |
29/05/2429 May 2024 | Appointment of Ms Lorraine Collen as a director on 2024-05-29 |
08/03/248 March 2024 | Registration of charge 067566160002, created on 2024-03-07 |
28/02/2428 February 2024 | Micro company accounts made up to 2023-05-31 |
29/01/2429 January 2024 | Termination of appointment of Eleanor Barton as a director on 2024-01-29 |
29/01/2429 January 2024 | Termination of appointment of Deborah Louise Barton as a director on 2024-01-29 |
29/01/2429 January 2024 | Termination of appointment of Elizabeth Barton as a director on 2024-01-29 |
24/01/2424 January 2024 | Appointment of Mrs Elizabeth Barton as a director on 2024-01-24 |
24/01/2424 January 2024 | Appointment of Mr Sean Barton as a director on 2024-01-24 |
24/01/2424 January 2024 | Appointment of Mrs Deborah Barton as a director on 2024-01-24 |
24/01/2424 January 2024 | Appointment of Mrs Eleanor Barton as a director on 2024-01-24 |
28/11/2328 November 2023 | Compulsory strike-off action has been discontinued |
28/11/2328 November 2023 | Compulsory strike-off action has been discontinued |
27/11/2327 November 2023 | Confirmation statement made on 2023-08-16 with updates |
18/11/2318 November 2023 | Compulsory strike-off action has been suspended |
18/11/2318 November 2023 | Compulsory strike-off action has been suspended |
07/11/237 November 2023 | First Gazette notice for compulsory strike-off |
07/11/237 November 2023 | First Gazette notice for compulsory strike-off |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
26/02/2326 February 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
26/02/2226 February 2022 | Micro company accounts made up to 2021-05-31 |
10/01/2210 January 2022 | Confirmation statement made on 2021-11-24 with updates |
10/01/2210 January 2022 | Registered office address changed from Wework 29 John Dalton Street Manchester Lancashire M2 6DS England to Altspace F1 Kennedy House 31 Stamford Street Altrincham Cheshire WA14 1ES on 2022-01-10 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
27/05/2127 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
12/01/2112 January 2021 | SECRETARY APPOINTED MR TERENCE BARTON |
11/01/2111 January 2021 | APPOINTMENT TERMINATED, SECRETARY SEAN BARTON |
11/01/2111 January 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN PALMER |
11/01/2111 January 2021 | CESSATION OF CHRIS BARTON AS A PSC |
11/01/2111 January 2021 | CONFIRMATION STATEMENT MADE ON 24/11/20, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
14/05/2014 May 2020 | REGISTERED OFFICE CHANGED ON 14/05/2020 FROM ALBION WHARF 19 ALBION STREET MANCHESTER M1 5LN |
28/02/2028 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
30/12/1930 December 2019 | CONFIRMATION STATEMENT MADE ON 24/11/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
15/03/1915 March 2019 | SECRETARY APPOINTED MR SEAN BARTON |
15/03/1915 March 2019 | APPOINTMENT TERMINATED, SECRETARY TERENCE BARTON |
28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
17/12/1817 December 2018 | CONFIRMATION STATEMENT MADE ON 24/11/18, WITH UPDATES |
28/02/1828 February 2018 | 31/05/17 UNAUDITED ABRIDGED |
27/11/1727 November 2017 | CONFIRMATION STATEMENT MADE ON 24/11/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/04/1728 April 2017 | APPOINTMENT TERMINATED, SECRETARY SEAN BARTON |
28/04/1728 April 2017 | SECRETARY APPOINTED MR TERENCE BARTON |
17/01/1717 January 2017 | CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES |
06/01/176 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
25/11/1625 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BARTON / 24/11/2016 |
15/06/1615 June 2016 | SECRETARY APPOINTED MR SEAN BARTON |
15/06/1615 June 2016 | APPOINTMENT TERMINATED, SECRETARY TERENCE BARTON |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
21/01/1621 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
30/11/1530 November 2015 | Annual return made up to 24 November 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
18/02/1518 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
18/02/1518 February 2015 | Annual return made up to 24 November 2014 with full list of shareholders |
28/08/1428 August 2014 | REGISTERED OFFICE CHANGED ON 28/08/2014 FROM THE TANNERY 91 KIRKSTALL ROAD LEEDS WEST YORKSHIRE LS3 1HS |
28/08/1428 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE BARTON / 27/08/2014 |
28/08/1428 August 2014 | SECRETARY APPOINTED MR TERENCE BARTON |
28/08/1428 August 2014 | TERMINATE SEC APPOINTMENT |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
30/01/1430 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
23/01/1423 January 2014 | DIRECTOR APPOINTED MR TERENCE BARTON |
23/01/1423 January 2014 | Annual return made up to 24 November 2013 with full list of shareholders |
03/12/133 December 2013 | APPOINTMENT TERMINATED, DIRECTOR SEAN BARTON |
03/12/133 December 2013 | APPOINTMENT TERMINATED, SECRETARY SEAN BARTON |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
18/04/1318 April 2013 | REGISTERED OFFICE CHANGED ON 18/04/2013 FROM 78 STATION ROAD BURLEY IN WHARFEDALE ILKLEY WEST YORKSHIRE LS29 7NG |
22/02/1322 February 2013 | Annual return made up to 24 November 2012 with full list of shareholders |
21/02/1321 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
13/01/1213 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
28/11/1128 November 2011 | Annual return made up to 24 November 2011 with full list of shareholders |
20/03/1120 March 2011 | Annual return made up to 24 November 2010 with full list of shareholders |
22/02/1122 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
31/08/1031 August 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09 |
31/08/1031 August 2010 | CURRSHO FROM 30/11/2009 TO 31/05/2009 |
24/02/1024 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BARTON / 24/11/2009 |
24/02/1024 February 2010 | Annual return made up to 24 November 2009 with full list of shareholders |
24/02/1024 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN BARTON / 24/11/2009 |
24/11/0824 November 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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