COLLINS BARTHOLOMEW LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/03/2514 March 2025 Micro company accounts made up to 2024-06-30

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-07 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

15/03/2415 March 2024 Micro company accounts made up to 2023-06-30

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-07 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

13/03/2313 March 2023 Micro company accounts made up to 2022-06-30

View Document

08/11/228 November 2022 Confirmation statement made on 2022-11-07 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

08/11/218 November 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Accounts for a dormant company made up to 2020-06-30

View Document

24/03/2024 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES

View Document

03/04/193 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

04/04/184 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES

View Document

31/01/1731 January 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

01/12/161 December 2016 SECRETARY APPOINTED MR SIMON DOWSON-COLLINS

View Document

01/12/161 December 2016 APPOINTMENT TERMINATED, SECRETARY EDMUND KIELBASIEWICZ

View Document

01/12/161 December 2016 APPOINTMENT TERMINATED, DIRECTOR EDMUND KIELBASIEWICZ

View Document

01/12/161 December 2016 DIRECTOR APPOINTED MR DAVID PETER ALFORD

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

29/01/1629 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

09/11/159 November 2015 Annual return made up to 7 November 2015 with full list of shareholders

View Document

09/07/159 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DOWSON-COLLINS / 16/01/2015

View Document

09/07/159 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES GEORGE MARINER REDMAYNE / 16/01/2015

View Document

16/01/1516 January 2015 REGISTERED OFFICE CHANGED ON 16/01/2015 FROM 77/85 FULHAM PALACE ROAD LONDON W6 8JB

View Document

21/11/1421 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

07/11/147 November 2014 Annual return made up to 7 November 2014 with full list of shareholders

View Document

22/10/1422 October 2014 DIRECTOR APPOINTED MR SIMON DOWSON-COLLINS

View Document

25/11/1325 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

07/11/137 November 2013 Annual return made up to 7 November 2013 with full list of shareholders

View Document

07/11/137 November 2013 REGISTERED OFFICE CHANGED ON 07/11/2013 FROM 77/85 FULHAM PALACE ROAD HAMMERSMITH LONDON W6 8TB

View Document

02/10/132 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES GEORGE REDMAYNE / 01/10/2013

View Document

02/10/132 October 2013 APPOINTMENT TERMINATED, DIRECTOR CHARLES REDMAYNE

View Document

01/10/131 October 2013 DIRECTOR APPOINTED MR CHARLES GEORGE REDMAYNE

View Document

01/10/131 October 2013 DIRECTOR APPOINTED MR CHARLES GEORGE MARINER REDMAYNE

View Document

26/08/1326 August 2013 APPOINTMENT TERMINATED, DIRECTOR VICTORIA BARNSLEY

View Document

21/12/1221 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

07/11/127 November 2012 Annual return made up to 7 November 2012 with full list of shareholders

View Document

15/03/1215 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

08/11/118 November 2011 Annual return made up to 7 November 2011 with full list of shareholders

View Document

14/03/1114 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

08/11/108 November 2010 Annual return made up to 7 November 2010 with full list of shareholders

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

16/11/0916 November 2009 Annual return made up to 7 November 2009 with full list of shareholders

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR EDMUND ALEXANDER KIELBASIEWICZ / 01/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA BARNSLEY / 01/10/2009

View Document

30/10/0930 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR EDMUND ALEXANDER KIELBASIEWICZ / 01/10/2009

View Document

03/08/093 August 2009 SECRETARY'S CHANGE OF PARTICULARS / EDMUND KIELBASIEWICZ / 01/07/2009

View Document

01/07/091 July 2009 APPOINTMENT TERMINATED SECRETARY PATRIC DUFFY

View Document

01/07/091 July 2009 SECRETARY APPOINTED MR EDMUND ALEXANDER KIELBASIEWICZ

View Document

04/06/094 June 2009 CURREXT FROM 27/06/2009 TO 30/06/2009

View Document

05/05/095 May 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

07/11/087 November 2008 RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 S 175 30/09/2008

View Document

28/04/0828 April 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

07/11/077 November 2007 RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

07/11/067 November 2006 RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0612 January 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

07/11/057 November 2005 RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

12/11/0412 November 2004 RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS

View Document

15/05/0415 May 2004 S80A AUTH TO ALLOT SEC 28/04/04

View Document

21/04/0421 April 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

19/11/0319 November 2003 RETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS

View Document

25/03/0325 March 2003 COMPANY NAME CHANGED BARTHOLOMEW LIMITED CERTIFICATE ISSUED ON 25/03/03

View Document

20/02/0320 February 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

15/11/0215 November 2002 RETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS

View Document

10/05/0210 May 2002 NEW DIRECTOR APPOINTED

View Document

10/04/0210 April 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

14/11/0114 November 2001 RETURN MADE UP TO 07/11/01; FULL LIST OF MEMBERS

View Document

13/08/0113 August 2001 NEW SECRETARY APPOINTED

View Document

13/08/0113 August 2001 SECRETARY RESIGNED

View Document

08/02/018 February 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

10/11/0010 November 2000 RETURN MADE UP TO 07/11/00; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 NEW DIRECTOR APPOINTED

View Document

09/05/009 May 2000 DIRECTOR RESIGNED

View Document

08/03/008 March 2000 DIRECTOR RESIGNED

View Document

25/02/0025 February 2000 NEW DIRECTOR APPOINTED

View Document

21/02/0021 February 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

08/12/998 December 1999 RETURN MADE UP TO 07/11/99; FULL LIST OF MEMBERS

View Document

09/11/999 November 1999 SECRETARY RESIGNED

View Document

09/11/999 November 1999 NEW SECRETARY APPOINTED

View Document

09/11/999 November 1999 NEW DIRECTOR APPOINTED

View Document

11/02/9911 February 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

18/11/9818 November 1998 RETURN MADE UP TO 07/11/98; NO CHANGE OF MEMBERS

View Document

13/10/9813 October 1998 COMPANY NAME CHANGED TRIAD PAPERBACKS LIMITED CERTIFICATE ISSUED ON 14/10/98

View Document

04/02/984 February 1998 DIRECTOR RESIGNED

View Document

28/01/9828 January 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

13/11/9713 November 1997 RETURN MADE UP TO 07/11/97; FULL LIST OF MEMBERS

View Document

18/04/9718 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

22/11/9622 November 1996 RETURN MADE UP TO 07/11/96; NO CHANGE OF MEMBERS

View Document

26/06/9626 June 1996 AUDITOR'S RESIGNATION

View Document

30/04/9630 April 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

14/11/9514 November 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/9514 November 1995 RETURN MADE UP TO 07/11/95; FULL LIST OF MEMBERS

View Document

14/11/9514 November 1995 REGISTERED OFFICE CHANGED ON 14/11/95 FROM: 20 VAUXHALL BRIDGE ROAD LONDON SW1V 2SA

View Document

02/11/952 November 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/9510 April 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

29/01/9529 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/01/9529 January 1995 DIRECTOR RESIGNED

View Document

28/11/9428 November 1994 RETURN MADE UP TO 07/11/94; NO CHANGE OF MEMBERS

View Document

30/10/9430 October 1994 NEW DIRECTOR APPOINTED

View Document

07/10/947 October 1994 DIRECTOR RESIGNED

View Document

20/04/9420 April 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

13/12/9313 December 1993 RETURN MADE UP TO 07/11/93; FULL LIST OF MEMBERS

View Document

27/07/9327 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/03/931 March 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

12/11/9212 November 1992 RETURN MADE UP TO 07/11/92; NO CHANGE OF MEMBERS

View Document

12/11/9212 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

01/04/921 April 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

16/03/9216 March 1992 NEW DIRECTOR APPOINTED

View Document

11/03/9211 March 1992 NEW DIRECTOR APPOINTED

View Document

11/03/9211 March 1992 DIRECTOR RESIGNED

View Document

11/03/9211 March 1992 DIRECTOR RESIGNED

View Document

03/02/923 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/12/914 December 1991 RETURN MADE UP TO 07/11/91; NO CHANGE OF MEMBERS

View Document

21/06/9121 June 1991 NEW DIRECTOR APPOINTED

View Document

14/06/9114 June 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

20/05/9120 May 1991 DIRECTOR RESIGNED

View Document

20/05/9120 May 1991 NEW DIRECTOR APPOINTED

View Document

16/11/9016 November 1990 RETURN MADE UP TO 07/11/90; FULL LIST OF MEMBERS

View Document

06/06/906 June 1990 NEW DIRECTOR APPOINTED

View Document

06/06/906 June 1990 SECRETARY RESIGNED

View Document

06/06/906 June 1990 NEW SECRETARY APPOINTED

View Document

18/05/9018 May 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

18/05/9018 May 1990 RETURN MADE UP TO 27/10/89; FULL LIST OF MEMBERS

View Document

02/05/902 May 1990 ACCOUNTING REF. DATE EXT FROM 31/12 TO 27/06

View Document

03/04/903 April 1990 REGISTERED OFFICE CHANGED ON 03/04/90 FROM: 31 BEDFORD SQUARE LONDON WC1B 3EG

View Document

02/03/902 March 1990 DIRECTOR RESIGNED

View Document

20/03/8920 March 1989 RETURN MADE UP TO 05/10/88; FULL LIST OF MEMBERS

View Document

20/03/8920 March 1989 FULL ACCOUNTS MADE UP TO 27/12/87

View Document

09/05/889 May 1988 REGISTERED OFFICE CHANGED ON 09/05/88 FROM: 9 BOW STREET LONDON WC2E 7AL

View Document

23/11/8723 November 1987 RETURN MADE UP TO 04/05/87; FULL LIST OF MEMBERS

View Document

23/11/8723 November 1987 FULL ACCOUNTS MADE UP TO 28/12/86

View Document

22/09/8622 September 1986 FULL ACCOUNTS MADE UP TO 29/12/85

View Document

22/09/8622 September 1986 ANNUAL RETURN MADE UP TO 23/05/86

View Document

04/07/754 July 1975 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