BARTLETT TOTAL BUILD LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

24/02/2524 February 2025 Micro company accounts made up to 2024-05-31

View Document

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

View Accounts

13/05/2413 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

27/02/2427 February 2024 Micro company accounts made up to 2023-05-31

View Document

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

View Accounts

09/05/239 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

22/02/2322 February 2023 Micro company accounts made up to 2022-05-31

View Document

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

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-05-09 with no updates

View Document

23/02/2223 February 2022 Micro company accounts made up to 2021-05-31

View Document

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

View Accounts

29/01/2129 January 2021 APPOINTMENT TERMINATED, SECRETARY STEPHEN BARTLETT

View Document

28/01/2128 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

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

View Accounts

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

22/01/2022 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

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

View Accounts

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

15/01/1915 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

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

View Accounts

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

16/02/1816 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

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

View Accounts

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

23/01/1723 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BARTLETT / 10/01/2017

View Document

23/01/1723 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

14/11/1614 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BARTLETT / 09/11/2016

View Document

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

View Accounts

11/05/1611 May 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

28/04/1628 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BARTLETT / 28/04/2016

View Document

15/02/1615 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

20/05/1520 May 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

20/11/1420 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

16/05/1416 May 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

28/08/1328 August 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

30/07/1330 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 054498980004

View Document

16/07/1316 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/07/139 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/06/1328 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 054498980003

View Document

24/05/1324 May 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

24/05/1324 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BARTLETT / 09/04/2013

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

22/05/1222 May 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

29/02/1229 February 2012 REGISTERED OFFICE CHANGED ON 29/02/2012 FROM 16 LANSCOMBE PARK ROAD ALLESTREE DERBY DERBYSHIRE DE22 2XL ENGLAND

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

09/11/119 November 2011 REGISTERED OFFICE CHANGED ON 09/11/2011 FROM 14 PETERSON COURT GREAT MALVERN WORCESTER WORCESTERSHIRE WR14 4AA

View Document

09/11/119 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BARTLETT / 08/11/2011

View Document

13/05/1113 May 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

23/02/1123 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

11/11/1011 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/11/1011 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BARTLETT / 01/10/2009

View Document

22/06/1022 June 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

05/03/105 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

30/06/0930 June 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

11/06/0911 June 2009 REGISTERED OFFICE CHANGED ON 11/06/2009 FROM 11 ELLSDON RISE KEMPSEY WORCESTERSHIRE WR5 3NU

View Document

11/03/0911 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

16/01/0916 January 2009 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 REGISTERED OFFICE CHANGED ON 03/12/2008 FROM THE CIDER HOUSE AVENBURY LANE AVENBURY BROMYARD HEREFORDSHIRE HR7 4LB

View Document

26/02/0826 February 2008 REGISTERED OFFICE CHANGED ON 26/02/2008 FROM, BRANSFORD HOUSE, LYNN ROAD, CHETTISHAM, ELY, CAMBRIDGESHIRE, CB6 1RY

View Document

26/02/0826 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BARTLETT / 01/01/2008

View Document

15/11/0715 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

22/10/0722 October 2007 SECRETARY RESIGNED

View Document

15/08/0715 August 2007 NEW SECRETARY APPOINTED

View Document

09/07/079 July 2007 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

05/06/065 June 2006 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 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