BARTON BUILD LIMITED
Company Documents
| Date | Description |
|---|---|
| 13/11/2413 November 2024 | Order of court to wind up |
| 26/02/2426 February 2024 | Confirmation statement made on 2024-02-24 with no updates |
| 26/01/2426 January 2024 | Change of details for Barton Group Services Limited as a person with significant control on 2024-01-26 |
| 26/01/2426 January 2024 | Registered office address changed from Unit 1 Prizet Court Helsington Kendal LA8 8AA United Kingdom to Gf Office New Inn House Yard 94 Highgate Kendal LA9 4HE on 2024-01-26 |
| 21/07/2321 July 2023 | Total exemption full accounts made up to 2023-03-30 |
| 18/07/2318 July 2023 | Total exemption full accounts made up to 2022-03-30 |
| 31/03/2331 March 2023 | Current accounting period shortened from 2023-01-31 to 2022-03-30 |
| 30/03/2330 March 2023 | Annual accounts for year ending 30 Mar 2023 |
| 24/02/2324 February 2023 | Confirmation statement made on 2023-02-24 with no updates |
| 27/01/2327 January 2023 | Total exemption full accounts made up to 2022-01-31 |
| 30/03/2230 March 2022 | Annual accounts for year ending 30 Mar 2022 |
| 03/03/223 March 2022 | Cancellation of shares. Statement of capital on 2022-02-04 |
| 03/03/223 March 2022 | Purchase of own shares. |
| 25/02/2225 February 2022 | Cessation of Allan Lesley Smith as a person with significant control on 2022-02-04 |
| 25/02/2225 February 2022 | Confirmation statement made on 2022-02-24 with updates |
| 25/02/2225 February 2022 | Change of details for Barton Group Services Limited as a person with significant control on 2022-02-04 |
| 24/02/2224 February 2022 | Termination of appointment of Allan Lesley Smith as a director on 2022-02-04 |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 06/08/216 August 2021 | Confirmation statement made on 2021-08-06 with no updates |
| 05/08/215 August 2021 | Previous accounting period extended from 2020-08-30 to 2021-01-31 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 06/08/206 August 2020 | CONFIRMATION STATEMENT MADE ON 06/08/20, WITH UPDATES |
| 27/07/2027 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW FAWCETT / 02/03/2020 |
| 27/03/2027 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALLAN LESLEY SMITH |
| 27/03/2027 March 2020 | PSC'S CHANGE OF PARTICULARS / BARTON GROUP SERVICES LIMITED / 17/12/2019 |
| 23/03/2023 March 2020 | DIRECTOR APPOINTED MR ALLAN LESLEY SMITH |
| 02/03/202 March 2020 | REGISTERED OFFICE CHANGED ON 02/03/2020 FROM 1ST FLOOR, XYZ BUILDING 2 HARDMAN BOULEVARD SPINNINGFIELDS MANCHESTER M3 3AQ UNITED KINGDOM |
| 02/03/202 March 2020 | PSC'S CHANGE OF PARTICULARS / BARTON GROUP SERVICES LIMITED / 02/03/2020 |
| 22/08/1922 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW FAWCETT / 19/08/2019 |
| 22/08/1922 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW FAWCETT / 19/08/2019 |
| 07/08/197 August 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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