P 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
15/04/2515 April 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

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

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

19/03/2319 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

13/03/2313 March 2023 Secretary's details changed for Janice Sarah Stapley on 2022-10-28

View Document

09/12/229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

11/10/2111 October 2021 Appointment of Janice Sarah Stapley as a secretary on 2021-10-11

View Document

27/09/2127 September 2021 Termination of appointment of Christine Allen as a secretary on 2021-09-27

View Document

17/05/2117 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/03/2118 March 2021 CONFIRMATION STATEMENT MADE ON 13/03/21, WITH UPDATES

View Document

18/03/2118 March 2021 PSC'S CHANGE OF PARTICULARS / MR PHILIP PETER BARTHOLOMEW / 16/03/2021

View Document

18/03/2118 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP PETER BARTHOLOMEW / 16/03/2021

View Document

13/07/2013 July 2020 PSC'S CHANGE OF PARTICULARS / MR PHILIP PETER BARTHOLOMEW / 13/07/2020

View Document

13/07/2013 July 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINE ALLEN / 25/06/2020

View Document

13/07/2013 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP PETER BARTHOLOMEW / 13/07/2020

View Document

10/07/2010 July 2020 REGISTERED OFFICE CHANGED ON 10/07/2020 FROM 5TH FLOOR ASHFORD COMMERCIAL QUARTER 1 DOVER PLACE ASHFORD KENT TN23 1FB ENGLAND

View Document

07/05/207 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/03/2027 March 2020 PSC'S CHANGE OF PARTICULARS / MR PHILIP PETER BARTHOLOMEW / 27/03/2020

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES

View Document

27/03/2027 March 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINE ALLEN / 27/03/2020

View Document

27/03/2027 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP PETER BARTHOLOMEW / 27/03/2020

View Document

09/05/199 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES

View Document

10/07/1810 July 2018 REGISTERED OFFICE CHANGED ON 10/07/2018 FROM STOURSIDE PLACE 35-41 STATION ROAD ASHFORD KENT TN23 1PP

View Document

18/05/1818 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/05/1723 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

23/05/1623 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/03/1621 March 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

06/06/156 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/04/151 April 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

23/05/1423 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/03/1420 March 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

03/06/133 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/03/1313 March 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

17/05/1217 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/03/1226 March 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

23/05/1123 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/03/1115 March 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/03/1018 March 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP PETER BARTHOLOMEW / 01/10/2009

View Document

08/06/098 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/04/0928 April 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

20/12/0820 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

21/05/0821 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/03/0827 March 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/04/0713 April 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/03/0616 March 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/05/053 May 2005 RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS

View Document

10/05/0410 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

22/03/0422 March 2004 RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS

View Document

29/06/0329 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

20/03/0320 March 2003 RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS

View Document

21/12/0221 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/0210 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/0220 August 2002 REGISTERED OFFICE CHANGED ON 20/08/02 FROM: ASHFORD HOUSE COUNTY SQUARE ASHFORD KENT TN23 1YB

View Document

30/05/0230 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

12/04/0212 April 2002 RETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS

View Document

29/07/0129 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

20/03/0120 March 2001 DIRECTOR RESIGNED

View Document

20/03/0120 March 2001 NEW SECRETARY APPOINTED

View Document

20/03/0120 March 2001 SECRETARY RESIGNED

View Document

19/03/0119 March 2001 RETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS

View Document

29/12/0029 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

24/05/0024 May 2000 RETURN MADE UP TO 15/03/00; FULL LIST OF MEMBERS

View Document

17/12/9917 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

28/04/9928 April 1999 RETURN MADE UP TO 15/03/99; NO CHANGE OF MEMBERS

View Document

12/01/9912 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

25/03/9825 March 1998 RETURN MADE UP TO 15/03/98; FULL LIST OF MEMBERS

View Document

16/01/9816 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

18/03/9718 March 1997 RETURN MADE UP TO 15/03/97; NO CHANGE OF MEMBERS

View Document

18/03/9718 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/9620 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

11/10/9611 October 1996 SECRETARY RESIGNED

View Document

11/10/9611 October 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/10/9611 October 1996 DIRECTOR RESIGNED

View Document

28/03/9628 March 1996 RETURN MADE UP TO 15/03/96; FULL LIST OF MEMBERS

View Document

22/08/9522 August 1995 COMPANY NAME CHANGED P. BARTHOLOMEW (PLANT) LIMITED CERTIFICATE ISSUED ON 23/08/95

View Document

28/07/9528 July 1995 NEW DIRECTOR APPOINTED

View Document

17/03/9517 March 1995 SECRETARY RESIGNED

View Document

15/03/9515 March 1995 Incorporation

View Document

15/03/9515 March 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