BARTON CONSTRUCTION DESIGN LIMITED

Company Documents

DateDescription
14/11/2414 November 2024 Order of court to wind up

View Document

26/06/2426 June 2024 Total exemption full accounts made up to 2023-03-28

View Document

26/03/2426 March 2024 Previous accounting period shortened from 2023-03-29 to 2023-03-28

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

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

View Document

26/01/2426 January 2024 Change of details for Barton Group Services Limited as a person with significant control on 2024-01-26

View Document

19/07/2319 July 2023 Total exemption full accounts made up to 2022-03-29

View Document

28/03/2328 March 2023 Annual accounts for year ending 28 Mar 2023

View Accounts

23/03/2323 March 2023 Previous accounting period shortened from 2022-03-30 to 2022-03-29

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

30/03/2230 March 2022 Total exemption full accounts made up to 2021-03-30

View Document

29/03/2229 March 2022 Annual accounts for year ending 29 Mar 2022

View Accounts

30/09/2130 September 2021 Compulsory strike-off action has been discontinued

View Document

30/09/2130 September 2021 Compulsory strike-off action has been discontinued

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-03-30

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

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

View Document

20/11/1920 November 2019 PSC'S CHANGE OF PARTICULARS / BARTON GROUP SERVICES LIMITED / 22/08/2019

View Document

09/09/199 September 2019 REGISTERED OFFICE CHANGED ON 09/09/2019 FROM CHARTER BUILDINGS ASHTON LANE SALE M33 6WT ENGLAND

View Document

19/06/1919 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW FAWCETT / 19/06/2019

View Document

06/06/196 June 2019 REGISTERED OFFICE CHANGED ON 06/06/2019 FROM 480 CHESTER ROAD MANCHESTER M16 9HE UNITED KINGDOM

View Document

14/03/1914 March 2019 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