BARTLEBY DEVELOPMENTS LTD

Company Documents

DateDescription
31/01/2531 January 2025 Micro company accounts made up to 2024-03-31

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-09-29 with updates

View Document

07/10/247 October 2024 Cessation of Katherine Louise Roxburgh as a person with significant control on 2024-10-07

View Document

07/10/247 October 2024 Termination of appointment of Katherine Louise Roxburgh as a director on 2024-10-07

View Document

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

View Accounts

05/02/245 February 2024 Change of details for Mr Nazeem John Dharamshi as a person with significant control on 2016-04-06

View Document

05/02/245 February 2024 Change of details for Miss Katherine Louise Roxburgh as a person with significant control on 2023-09-29

View Document

31/12/2331 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

29/09/2329 September 2023 Appointment of Ms Katherine Louise Roxburgh as a director on 2023-09-29

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-09-29 with updates

View Document

29/09/2329 September 2023 Notification of Katherine Louise Roxburgh as a person with significant control on 2023-09-29

View Document

29/09/2329 September 2023 Cessation of Rahim James Dharamshi as a person with significant control on 2023-09-29

View Document

29/09/2329 September 2023 Termination of appointment of Rahim James Dharamshi as a director on 2023-09-29

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

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

View Accounts

26/01/2326 January 2023 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

31/01/2231 January 2022 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

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

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

05/05/185 May 2018 DISS40 (DISS40(SOAD))

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

02/05/182 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

06/03/186 March 2018 FIRST GAZETTE

View Document

01/05/171 May 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

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

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/05/1613 May 2016 REGISTERED OFFICE CHANGED ON 13/05/2016 FROM 123 WHARFSIDE HERITAGE WAY WIGAN LANCASHIRE WN3 4AW ENGLAND

View Document

13/05/1613 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NAZEEM JOHN DHARAMSHI / 11/05/2016

View Document

13/05/1613 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RAHIM JAMES DHARAMSHI / 11/05/2016

View Document

13/05/1613 May 2016 REGISTERED OFFICE CHANGED ON 13/05/2016 FROM 56 LITTLE BOLTON TERRACE ECCLES NEW ROAD SALFORD GREATER MANCHESTER M5 5BD

View Document

13/05/1613 May 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

13/05/1613 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MR NAZEEM JOHN DHARAMSHI / 11/05/2016

View Document

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

View Accounts

28/12/1528 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/05/151 May 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/11/1418 November 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

18/11/1418 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RAHIM JAMES DHARAMSHI / 09/09/2014

View Document

16/05/1416 May 2014 DIRECTOR APPOINTED MR RAHIM JAMES DHARAMSHI

View Document

22/04/1422 April 2014 PREVSHO FROM 31/10/2014 TO 31/03/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/10/1324 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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