BARTON, BROWNSDON & SADLER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/09/2529 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

23/04/2523 April 2025 Director's details changed for John Barry Budibent on 2025-04-23

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-04-06 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

16/04/2416 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

19/03/2419 March 2024 Registration of charge 019557780009, created on 2024-03-06

View Document

06/02/246 February 2024 Registration of charge 019557780008, created on 2024-02-05

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/09/2313 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/04/2128 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

14/04/2114 April 2021 REGISTRATION OF A CHARGE / CHARGE CODE 019557780007

View Document

06/04/216 April 2021 CONFIRMATION STATEMENT MADE ON 06/04/21, NO UPDATES

View Document

22/02/2122 February 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/02/2122 February 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019557780002

View Document

11/02/2111 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 019557780006

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 26/08/20, NO UPDATES

View Document

23/07/2023 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 26/08/19, WITH UPDATES

View Document

06/03/196 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/01/1910 January 2019 31/12/18 STATEMENT OF CAPITAL GBP 60950

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

31/08/1831 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 26/08/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/09/1722 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, WITH UPDATES

View Document

04/06/174 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 019557780005

View Document

03/06/173 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 019557780004

View Document

02/06/172 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 019557780003

View Document

10/02/1710 February 2017 31/12/16 STATEMENT OF CAPITAL GBP 50950

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/09/169 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

11/01/1611 January 2016 31/12/15 STATEMENT OF CAPITAL GBP 40950

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

19/10/1519 October 2015 REGISTERED OFFICE CHANGED ON 19/10/2015 FROM COURT GARDENS FARM ORCHARD LANE DITCHLING EAST SUSSEX BN6 8TH

View Document

04/09/154 September 2015 Annual return made up to 26 August 2015 with full list of shareholders

View Document

07/08/157 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 019557780002

View Document

01/04/151 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

12/09/1412 September 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

12/09/1412 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BARRY BUDIBENT / 21/07/2014

View Document

21/02/1421 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/09/1320 September 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

18/04/1318 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/09/1219 September 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

29/06/1229 June 2012 REDUCE ISSUED CAPITAL 22/06/2012

View Document

29/06/1229 June 2012 SOLVENCY STATEMENT DATED 22/06/12

View Document

29/06/1229 June 2012 STATEMENT BY DIRECTORS

View Document

29/06/1229 June 2012 29/06/12 STATEMENT OF CAPITAL GBP 20950

View Document

23/05/1223 May 2012 REMOVE AUTH SHARE CAP 17/05/2012

View Document

03/05/123 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/09/1114 September 2011 Annual return made up to 26 August 2011 with full list of shareholders

View Document

10/03/1110 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN BUDIBENT / 01/10/2009

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILES WILLSON BUDIBENT / 01/10/2009

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BARRY BUDIBENT / 01/10/2009

View Document

10/09/1010 September 2010 APPOINTMENT TERMINATED, SECRETARY ANGELA BUDIBENT

View Document

10/09/1010 September 2010 Annual return made up to 26 August 2010 with full list of shareholders

View Document

12/10/0912 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/10/099 October 2009 REGISTERED OFFICE CHANGED ON 09/10/2009 FROM 66 WALCOT SQUARE LONDON SE11 4TZ

View Document

14/09/0914 September 2009 RETURN MADE UP TO 26/08/09; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/09/0817 September 2008 RETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS BUDIBENT / 26/08/2008

View Document

03/06/083 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/12/0721 December 2007 RETURN MADE UP TO 26/08/07; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 LOCATION OF REGISTER OF MEMBERS

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

03/10/063 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

02/10/062 October 2006 RETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 RETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

01/03/051 March 2005 REGISTERED OFFICE CHANGED ON 01/03/05 FROM: SPILSTEAD FARMHOUSE STREAM LANE SEDLESCOMBE BATTLE EAST SUSSEX TN33 0PB

View Document

07/12/047 December 2004 RETURN MADE UP TO 26/08/04; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

01/03/041 March 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/03/041 March 2004 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

01/03/041 March 2004 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/03/041 March 2004 DIRECTOR RESIGNED

View Document

01/03/041 March 2004 NEW DIRECTOR APPOINTED

View Document

01/03/041 March 2004 NEW SECRETARY APPOINTED

View Document

01/03/041 March 2004 VARYING SHARE RIGHTS AND NAMES

View Document

01/03/041 March 2004 NEW DIRECTOR APPOINTED

View Document

01/03/041 March 2004 NEW DIRECTOR APPOINTED

View Document

01/03/041 March 2004 DIRECTOR RESIGNED

View Document

01/03/041 March 2004 DIRECTOR RESIGNED

View Document

19/08/0319 August 2003 RETURN MADE UP TO 26/08/03; FULL LIST OF MEMBERS

View Document

26/07/0326 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

04/11/024 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/09/0216 September 2002 RETURN MADE UP TO 26/08/02; FULL LIST OF MEMBERS

View Document

24/09/0124 September 2001 RETURN MADE UP TO 26/08/01; FULL LIST OF MEMBERS

View Document

11/09/0111 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

18/09/0018 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

06/09/006 September 2000 RETURN MADE UP TO 26/08/00; FULL LIST OF MEMBERS

View Document

13/09/9913 September 1999 RETURN MADE UP TO 26/08/99; FULL LIST OF MEMBERS

View Document

12/07/9912 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

23/10/9823 October 1998 RETURN MADE UP TO 26/08/98; NO CHANGE OF MEMBERS

View Document

29/06/9829 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

26/09/9726 September 1997 RETURN MADE UP TO 26/08/97; NO CHANGE OF MEMBERS

View Document

10/06/9710 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

07/10/967 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

25/09/9625 September 1996 RETURN MADE UP TO 26/08/96; FULL LIST OF MEMBERS

View Document

03/11/953 November 1995 REGISTERED OFFICE CHANGED ON 03/11/95 FROM: 22 TONBRIDGE ROAD PEMBURY KENT TN2 4QL

View Document

03/11/953 November 1995 DIRECTOR RESIGNED

View Document

22/09/9522 September 1995 RETURN MADE UP TO 26/08/95; NO CHANGE OF MEMBERS

View Document

11/09/9511 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

06/09/946 September 1994 RETURN MADE UP TO 26/08/94; NO CHANGE OF MEMBERS

View Document

06/09/946 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/9413 July 1994 NEW DIRECTOR APPOINTED

View Document

03/05/943 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

06/09/936 September 1993 RETURN MADE UP TO 26/08/93; FULL LIST OF MEMBERS

View Document

22/08/9322 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

01/10/921 October 1992 RETURN MADE UP TO 26/08/92; NO CHANGE OF MEMBERS

View Document

29/09/9229 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

02/09/912 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

02/09/912 September 1991 RETURN MADE UP TO 26/08/91; NO CHANGE OF MEMBERS

View Document

09/07/909 July 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

09/07/909 July 1990 RETURN MADE UP TO 01/07/90; FULL LIST OF MEMBERS

View Document

26/03/9026 March 1990 ALTER MEM AND ARTS 25/01/90

View Document

11/05/8911 May 1989 RETURN MADE UP TO 08/05/89; FULL LIST OF MEMBERS

View Document

11/05/8911 May 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

06/09/886 September 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

06/09/886 September 1988 RETURN MADE UP TO 26/08/88; FULL LIST OF MEMBERS

View Document

07/04/887 April 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

29/02/8829 February 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

11/01/8811 January 1988 RETURN MADE UP TO 19/05/87; FULL LIST OF MEMBERS

View Document

09/01/869 January 1986 MEMORANDUM OF ASSOCIATION

View Document

07/11/857 November 1985 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