GRAHAM 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
23/12/2423 December 2024 Micro company accounts made up to 2024-03-31

View Document

16/11/2416 November 2024 Confirmation statement made on 2024-11-14 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/12/2313 December 2023 Micro company accounts made up to 2023-03-31

View Document

19/11/2319 November 2023 Confirmation statement made on 2023-11-14 with no updates

View Document

10/10/2310 October 2023 Termination of appointment of Colin Roy Davies as a director on 2023-09-27

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/12/2217 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

15/11/2215 November 2022 Termination of appointment of Colin Roy Davies as a secretary on 2022-03-31

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-14 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-11-14 with no updates

View Document

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

30/12/1430 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

15/12/1415 December 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

21/11/1421 November 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAM BARTHOLOMEW

View Document

21/11/1421 November 2014 APPOINTMENT TERMINATED, DIRECTOR LEON HUNTER

View Document

21/11/1421 November 2014 DIRECTOR APPOINTED MR COLIN ROY DAVIES

View Document

19/12/1319 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

04/12/134 December 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

17/12/1217 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

16/11/1216 November 2012 Annual return made up to 14 November 2012 with full list of shareholders

View Document

22/12/1122 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

05/12/115 December 2011 Annual return made up to 14 November 2011 with full list of shareholders

View Document

22/07/1122 July 2011 DIRECTOR APPOINTED MR LEON MARK HUNTER

View Document

14/12/1014 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

13/12/1013 December 2010 Annual return made up to 14 November 2010 with full list of shareholders

View Document

03/02/103 February 2010 31/03/09 PARTIAL EXEMPTION

View Document

16/12/0916 December 2009 Annual return made up to 14 November 2009 with full list of shareholders

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ERIC BARTHOLOMEW / 14/11/2009

View Document

06/11/096 November 2009 31/03/08 PARTIAL EXEMPTION

View Document

02/07/092 July 2009 SECRETARY APPOINTED MR COLIN ROY DAVIES

View Document

02/07/092 July 2009 SECRETARY RESIGNED PAUL WELLS

View Document

01/05/091 May 2009 31/03/07 PARTIAL EXEMPTION

View Document

14/11/0814 November 2008 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 RETURN MADE UP TO 14/11/07; NO CHANGE OF MEMBERS

View Document

10/05/0710 May 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/06

View Document

19/02/0719 February 2007 RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/05

View Document

14/01/0514 January 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/04

View Document

23/11/0423 November 2004 RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS

View Document

17/11/0317 November 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/03

View Document

14/04/0314 April 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/02

View Document

22/01/0322 January 2003 REGISTERED OFFICE CHANGED ON 22/01/03 FROM: 1-5 LILLEG ROAD LONDON SW6 1TX

View Document

10/12/0210 December 2002 RETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 10/12/02

View Document

11/07/0211 July 2002 DIRECTOR RESIGNED

View Document

21/02/0221 February 2002 RETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/01

View Document

18/12/0018 December 2000 RETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS

View Document

15/12/0015 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

25/01/0025 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

17/11/9917 November 1999 RETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS

View Document

08/11/998 November 1999 SECRETARY RESIGNED

View Document

08/11/998 November 1999 NEW SECRETARY APPOINTED

View Document

23/04/9923 April 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

16/12/9816 December 1998 RETURN MADE UP TO 14/11/98; FULL LIST OF MEMBERS

View Document

11/06/9811 June 1998 REGISTERED OFFICE CHANGED ON 11/06/98 FROM: 15 PENRHYN ROAD KINGSTON UPON THAMES SURREY KT1 1BZ

View Document

17/12/9717 December 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

17/12/9717 December 1997 RETURN MADE UP TO 14/11/97; NO CHANGE OF MEMBERS

View Document

24/10/9724 October 1997 ACC. REF. DATE EXTENDED FROM 30/11/97 TO 31/03/98

View Document

28/01/9728 January 1997 RETURN MADE UP TO 14/11/96; FULL LIST OF MEMBERS

View Document

28/11/9628 November 1996 DIRECTOR RESIGNED

View Document

31/10/9631 October 1996 SECRETARY RESIGNED

View Document

31/10/9631 October 1996 NEW DIRECTOR APPOINTED

View Document

22/05/9622 May 1996 SECRETARY RESIGNED

View Document

22/05/9622 May 1996 NEW SECRETARY APPOINTED

View Document

22/05/9622 May 1996 DIRECTOR RESIGNED

View Document

22/05/9622 May 1996 NEW DIRECTOR APPOINTED

View Document

19/04/9619 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/9625 March 1996 NEW DIRECTOR APPOINTED

View Document

25/03/9625 March 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/02/9615 February 1996 COMPANY NAME CHANGED ASHRIDGE LIMITED CERTIFICATE ISSUED ON 16/02/96

View Document

19/01/9619 January 1996 REGISTERED OFFICE CHANGED ON 19/01/96 FROM: 3 GARDEN WALK LONDON EC2A 3EQ

View Document

19/01/9619 January 1996 DIRECTOR RESIGNED

View Document

19/01/9619 January 1996 SECRETARY RESIGNED

View Document

14/11/9514 November 1995 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