A & J BARTON TILING LTD

Company Documents

DateDescription
15/05/2515 May 2025 Liquidators' statement of receipts and payments to 2025-03-28

View Document

06/03/256 March 2025 Registered office address changed from C/O We Cvl Atlantic Business Centre Atlantic Street Altrincham WA14 5NQ to C/O Radford Advisory Ltd, Atlantic Business Centre Atlantic Street Altrincham WA14 5NQ on 2025-03-06

View Document

12/04/2412 April 2024 Registered office address changed from C/O We Cvl, Atlantic Business Centre Atlantic Street Altrincham WA14 5NQ to Atlantic Business Centre Atlantic Street Altrincham WA14 5NQ on 2024-04-12

View Document

03/04/243 April 2024 Appointment of a voluntary liquidator

View Document

03/04/243 April 2024 Resolutions

View Document

03/04/243 April 2024 Statement of affairs

View Document

03/04/243 April 2024 Registered office address changed from 12a Cambridge Grove Hove East Sussex BN3 3ED England to C/O We Cvl, Atlantic Business Centre Atlantic Street Altrincham WA14 5NQ on 2024-04-03

View Document

03/04/243 April 2024 Resolutions

View Document

20/03/2420 March 2024 Compulsory strike-off action has been suspended

View Document

20/03/2420 March 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 Compulsory strike-off action has been suspended

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

20/12/2320 December 2023 Director's details changed for James Barton on 2023-12-20

View Document

20/12/2320 December 2023 Change of details for James Barton as a person with significant control on 2023-12-20

View Document

20/12/2320 December 2023 Registered office address changed from 56 West Street Shoreham-by-Sea West Sussex BN43 5WG England to 12a Cambridge Grove Hove East Sussex BN3 3ED on 2023-12-20

View Document

09/03/239 March 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

09/03/239 March 2023 Registered office address changed from 6 Marlborough Place Brighton East Sussex BN1 1UB to 56 West Street Shoreham-by-Sea West Sussex BN43 5WG on 2023-03-09

View Document

23/12/2223 December 2022 Micro company accounts made up to 2022-02-28

View Document

16/12/2216 December 2022 Previous accounting period extended from 2022-02-25 to 2022-02-28

View Document

07/10/227 October 2022 Micro company accounts made up to 2021-02-25

View Document

08/08/228 August 2022 Registered office address changed from , Montpelier House Epcn 3rd Floor, 99 Montpelier Road, Brighton, BN1 3BE, England to 6 Marlborough Place Brighton East Sussex BN1 1UB on 2022-08-08

View Document

12/05/2212 May 2022 Compulsory strike-off action has been discontinued

View Document

12/05/2212 May 2022 Compulsory strike-off action has been discontinued

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/11/2125 November 2021 Previous accounting period shortened from 2021-02-26 to 2021-02-25

View Document

11/05/2111 May 2021 Registered office address changed from , Montpelier House 99 Montpelier Road, Brighton, BN1 3BE, United Kingdom to 6 Marlborough Place Brighton East Sussex BN1 1UB on 2021-05-11

View Document

11/05/2111 May 2021 Registered office address changed from , (Epcn) 99 Montpelier Road, Brighton, BN1 3BE, England to 6 Marlborough Place Brighton East Sussex BN1 1UB on 2021-05-11

View Document

25/02/2125 February 2021 Annual accounts for year ending 25 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

18/02/2018 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

25/11/1925 November 2019 PREVSHO FROM 27/02/2019 TO 26/02/2019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

01/11/181 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

23/01/1823 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

31/10/1731 October 2017 PREVSHO FROM 28/02/2017 TO 27/02/2017

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW BARTON

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

02/02/162 February 2016 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