D & M BARTHORPE LIMITED

Company Documents

DateDescription
04/12/244 December 2024 Final Gazette dissolved following liquidation

View Document

04/12/244 December 2024 Final Gazette dissolved following liquidation

View Document

16/07/2416 July 2024 Registered office address changed from Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2024-07-16

View Document

01/07/241 July 2024 Registered office address changed from 3rd Floor Westfield House 60 Charter Row Sheffield South Yorkshire S1 3FZ to Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF on 2024-07-01

View Document

21/12/2321 December 2023 Liquidators' statement of receipts and payments to 2023-10-19

View Document

28/11/2228 November 2022 Statement of affairs

View Document

31/10/2231 October 2022 Registered office address changed from Unit 3 Lealand Way Mayflower Units Boston PE21 7SW England to 3rd Floor Westfield House 60 Charter Row Sheffield South Yorkshire S1 3FZ on 2022-10-31

View Document

31/10/2231 October 2022 Resolutions

View Document

31/10/2231 October 2022 Resolutions

View Document

31/10/2231 October 2022 Appointment of a voluntary liquidator

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

15/10/2115 October 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

19/03/2119 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

17/02/2117 February 2021 REGISTERED OFFICE CHANGED ON 17/02/2021 FROM THE OFFICE OXFORD STREET BOSTON LINCOLNSHIRE PE21 8TP

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, WITH UPDATES

View Document

24/02/2024 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

04/12/174 December 2017 31/05/17 UNAUDITED ABRIDGED

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

25/10/1625 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

11/04/1611 April 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

23/11/1523 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

17/04/1517 April 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

20/01/1520 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

15/04/1415 April 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

25/02/1425 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

08/04/138 April 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

11/10/1211 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

11/04/1211 April 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

22/12/1122 December 2011 PREVEXT FROM 30/04/2011 TO 31/05/2011

View Document

12/04/1112 April 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

16/03/1116 March 2011 08/04/10 STATEMENT OF CAPITAL GBP 1000

View Document

05/05/105 May 2010 DIRECTOR APPOINTED MRS PATRICIA ASTRID BARTHORPE

View Document

05/05/105 May 2010 DIRECTOR APPOINTED MR CARL REECE

View Document

05/05/105 May 2010 DIRECTOR APPOINTED MR MICHAEL BARTHORPE

View Document

05/05/105 May 2010 REGISTERED OFFICE CHANGED ON 05/05/2010 FROM 5 RESOLUTION CLOSE ENDEAVOUR PARK BOSTON LINCS PE21 7TT UNITED KINGDOM

View Document

08/04/108 April 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN CARTER

View Document

07/04/107 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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