LOWER BARTLE ENTERPRISES LIMITED

Company Documents

DateDescription
27/02/2527 February 2025 Accounts for a dormant company made up to 2024-05-31

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/02/2428 February 2024 Accounts for a dormant company made up to 2023-05-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

26/02/2326 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

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

View Accounts

25/02/2225 February 2022 Accounts for a dormant company made up to 2021-05-31

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

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

View Accounts

24/03/2124 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

24/03/2124 March 2021 CONFIRMATION STATEMENT MADE ON 22/01/21, NO UPDATES

View Document

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

View Accounts

31/03/2031 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES

View Document

29/11/1929 November 2019 REGISTERED OFFICE CHANGED ON 29/11/2019 FROM 1 NAVIGATION BUSINESS VILLAGE NAVIGATION WAY, ASHTON PRESTON PR2 2YP

View Document

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

View Accounts

19/02/1919 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

14/02/1814 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES

View Document

12/12/1712 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGINA DEWHURST

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/01/1626 January 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

23/07/1523 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

18/02/1518 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

26/01/1526 January 2015 22/01/15 NO CHANGES

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

06/02/146 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

22/01/1422 January 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

11/02/1311 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

23/01/1323 January 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

27/02/1227 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

23/01/1223 January 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

21/02/1121 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

25/01/1125 January 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

26/02/1026 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA DEWHURST / 01/10/2009

View Document

27/01/1027 January 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM DEWHURST / 01/10/2009

View Document

23/03/0923 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

26/01/0926 January 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

17/02/0717 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

06/02/076 February 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 REGISTERED OFFICE CHANGED ON 30/08/06 FROM: SUITE F25 PRESTON TECHNOLOGY MANAGEMENT CENTRE, MARSH LANE, PRESTON LANCASHIRE PR1 8UQ

View Document

21/03/0621 March 2006 REGISTERED OFFICE CHANGED ON 21/03/06 FROM: SUITE 25 PRESTON TECHNOLOGY CENTRE MARSH LANE PRESTON LANCASHIRE PR1 8UQ

View Document

06/03/066 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

02/02/062 February 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

09/03/059 March 2005 NEW DIRECTOR APPOINTED

View Document

21/02/0521 February 2005 DIRECTOR RESIGNED

View Document

21/02/0521 February 2005 DIRECTOR RESIGNED

View Document

21/02/0521 February 2005 DIRECTOR RESIGNED

View Document

28/01/0528 January 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 COMPANY NAME CHANGED THOMPSON (UPVC) LIMITED CERTIFICATE ISSUED ON 27/04/04

View Document

24/02/0424 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

04/02/044 February 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/0312 March 2003 REGISTERED OFFICE CHANGED ON 12/03/03 FROM: 6 STARKIE STREET PRESTON PR1 3LU

View Document

04/03/034 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

29/01/0329 January 2003 RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS

View Document

08/02/028 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

28/01/0228 January 2002 RETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS

View Document

14/03/0114 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

28/01/0128 January 2001 RETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS

View Document

06/11/006 November 2000 NEW DIRECTOR APPOINTED

View Document

06/11/006 November 2000 NEW DIRECTOR APPOINTED

View Document

06/11/006 November 2000 NEW DIRECTOR APPOINTED

View Document

02/11/002 November 2000 COMPANY NAME CHANGED T. W. THOMPSON (BUILDINGS) LIMIT ED CERTIFICATE ISSUED ON 03/11/00

View Document

26/07/0026 July 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/07/0026 July 2000 NEW SECRETARY APPOINTED

View Document

24/02/0024 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99

View Document

30/01/0030 January 2000 RETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS

View Document

23/03/9923 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98

View Document

21/02/9921 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/9921 February 1999 RETURN MADE UP TO 22/01/99; FULL LIST OF MEMBERS

View Document

02/04/982 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97

View Document

02/04/982 April 1998 RETURN MADE UP TO 22/01/98; NO CHANGE OF MEMBERS

View Document

26/03/9726 March 1997 RETURN MADE UP TO 22/01/97; FULL LIST OF MEMBERS

View Document

26/03/9726 March 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/96

View Document

21/02/9721 February 1997 DIRECTOR RESIGNED

View Document

21/02/9721 February 1997 DIRECTOR RESIGNED

View Document

21/02/9721 February 1997 NEW DIRECTOR APPOINTED

View Document

21/02/9721 February 1997 DIRECTOR RESIGNED

View Document

14/05/9614 May 1996 RETURN MADE UP TO 22/01/96; FULL LIST OF MEMBERS

View Document

29/03/9629 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/95

View Document

28/03/9528 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/94

View Document

10/03/9510 March 1995 RETURN MADE UP TO 22/01/95; NO CHANGE OF MEMBERS

View Document

13/03/9413 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/93

View Document

23/02/9423 February 1994 RETURN MADE UP TO 22/01/94; NO CHANGE OF MEMBERS

View Document

02/04/932 April 1993 RETURN MADE UP TO 22/01/93; FULL LIST OF MEMBERS

View Document

26/03/9326 March 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/92

View Document

27/02/9227 February 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/91

View Document

27/02/9227 February 1992 REGISTERED OFFICE CHANGED ON 27/02/92

View Document

27/02/9227 February 1992 RETURN MADE UP TO 22/01/92; NO CHANGE OF MEMBERS

View Document

05/09/915 September 1991 EXEMPTION FROM APPOINTING AUDITORS 30/04/90

View Document

05/09/915 September 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/90

View Document

23/04/9123 April 1991 RETURN MADE UP TO 22/01/91; NO CHANGE OF MEMBERS

View Document

21/01/9021 January 1990 RETURN MADE UP TO 22/01/90; FULL LIST OF MEMBERS

View Document

21/01/9021 January 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

20/09/8920 September 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

20/09/8920 September 1989 RETURN MADE UP TO 12/09/89; FULL LIST OF MEMBERS

View Document

13/06/8913 June 1989 COMPANY NAME CHANGED THOMPSON BUILDERS MERCHANTS (PRE STON) LIMITED CERTIFICATE ISSUED ON 14/06/89

View Document

09/02/899 February 1989 RETURN MADE UP TO 29/12/88; FULL LIST OF MEMBERS

View Document

09/02/899 February 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

05/01/885 January 1988 NEW DIRECTOR APPOINTED

View Document

05/01/885 January 1988 RETURN MADE UP TO 14/12/87; FULL LIST OF MEMBERS

View Document

05/01/885 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

25/11/8725 November 1987 DIRECTOR RESIGNED

View Document

23/09/8723 September 1987 REGISTERED OFFICE CHANGED ON 23/09/87 FROM: 71 GARSTANG ROAD PRESTON LANCS PR1 1LB

View Document

04/03/874 March 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/8623 September 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

10/09/8610 September 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/8617 July 1986 NEW DIRECTOR APPOINTED

View Document

24/06/8624 June 1986 GAZETTABLE DOCUMENT

View Document

24/06/8624 June 1986 MEMORANDUM OF ASSOCIATION

View Document

11/06/8611 June 1986 COMPANY NAME CHANGED CALMUNIT LIMITED CERTIFICATE ISSUED ON 11/06/86

View Document

21/05/8621 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/05/8621 May 1986 REGISTERED OFFICE CHANGED ON 21/05/86 FROM: 47 BRUNSWICK PLACE LONDON N1 6EE

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