BARTON HEATH LIMITED
Company Documents
Date | Description |
---|---|
13/12/2413 December 2024 | Final Gazette dissolved following liquidation |
13/12/2413 December 2024 | Final Gazette dissolved following liquidation |
22/07/2322 July 2023 | Liquidators' statement of receipts and payments to 2023-04-27 |
16/05/2216 May 2022 | Declaration of solvency |
11/05/2211 May 2022 | Appointment of a voluntary liquidator |
11/05/2211 May 2022 | Resolutions |
11/05/2211 May 2022 | Registered office address changed from Bakers Farmhouse Barton-on-the-Heath Moreton-in-Marsh GL56 0PN England to 3 Field Court Gray's Inn London WC1R 5EF on 2022-05-11 |
11/05/2211 May 2022 | Resolutions |
03/12/213 December 2021 | Total exemption full accounts made up to 2021-04-30 |
04/07/214 July 2021 | Confirmation statement made on 2021-07-03 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
16/03/2116 March 2021 | 30/04/20 TOTAL EXEMPTION FULL |
01/02/211 February 2021 | APPOINTMENT TERMINATED, DIRECTOR THOMAS HAYMAN-JOYCE |
04/07/204 July 2020 | CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
06/02/206 February 2020 | REGISTERED OFFICE CHANGED ON 06/02/2020 FROM MIDWAY HOUSE HERRICK WAY STAVERTON CHELTENHAM GLOUCESTERSHIRE GL51 6TQ UNITED KINGDOM |
05/02/205 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PATRICK HAYMAN-JOYCE / 05/02/2020 |
05/02/205 February 2020 | DIRECTOR APPOINTED MR SIMON PATRICK HAYMAN-JOYCE |
05/02/205 February 2020 | DIRECTOR APPOINTED MR THOMAS LESLIE HAYMAN-JOYCE |
05/02/205 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS LESLIE HAYMAN-JOYCE / 05/02/2020 |
04/09/194 September 2019 | 30/04/19 TOTAL EXEMPTION FULL |
03/07/193 July 2019 | CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
15/01/1915 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
10/07/1810 July 2018 | CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
24/01/1824 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
15/01/1815 January 2018 | REGISTERED OFFICE CHANGED ON 15/01/2018 FROM BAKERS FARMHOUSE BARTON-ON-THE-HEATH MORETON-IN-MARSH GLOUCESTERSHIRE GL56 0PN |
10/07/1710 July 2017 | CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
10/07/1610 July 2016 | CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
29/01/1629 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
08/06/158 June 2015 | Annual return made up to 7 June 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
29/01/1529 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
17/11/1417 November 2014 | REGISTERED OFFICE CHANGED ON 17/11/2014 FROM KENTON HOUSE OXFORD STREET MORETON IN MARSH GLOUCESTERSHIRE GL56 0LA |
08/07/148 July 2014 | Annual return made up to 7 June 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
24/12/1324 December 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
14/06/1314 June 2013 | Annual return made up to 7 June 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
16/10/1216 October 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
14/06/1214 June 2012 | Annual return made up to 7 June 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
24/02/1224 February 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/11 |
27/01/1227 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
17/06/1117 June 2011 | Annual return made up to 7 June 2011 with full list of shareholders |
02/06/112 June 2011 | PREVSHO FROM 30/06/2011 TO 30/04/2011 |
07/06/107 June 2010 | 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