BARTONE ASSOCIATES LTD

Company Documents

DateDescription
22/05/2022 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

19/05/2019 May 2020 PREVEXT FROM 30/09/2019 TO 31/03/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

03/04/193 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

04/03/194 March 2019 REGISTERED OFFICE CHANGED ON 04/03/2019 FROM 2 BRUSHFIELD ROAD CHESTERFIELD S40 4XE ENGLAND

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES

View Document

26/02/1826 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES

View Document

01/10/171 October 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES

View Document

20/03/1720 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

25/09/1625 September 2016 APPOINTMENT TERMINATED, SECRETARY KATHLEEN WILKINSON

View Document

25/09/1625 September 2016 REGISTERED OFFICE CHANGED ON 25/09/2016 FROM 18 BRUSHFIELD ROAD CHESTERFIELD DERBYSHIRE S40 4XE

View Document

25/09/1625 September 2016 SECRETARY APPOINTED MR PETER WILKINSON

View Document

25/09/1625 September 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

25/09/1625 September 2016 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN WILKINSON

View Document

12/11/1512 November 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

20/10/1520 October 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

27/05/1527 May 2015 REGISTERED OFFICE CHANGED ON 27/05/2015 FROM 2 BRUSHFIELD ROAD CHESTERFIELD DERBYSHIRE S40 4XE

View Document

10/02/1510 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

15/10/1415 October 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

23/09/1323 September 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

05/03/135 March 2013 DIRECTOR APPOINTED MRS KATHLEEN MARY WILKINSON

View Document

05/03/135 March 2013 20/09/12 STATEMENT OF CAPITAL GBP 100

View Document

30/09/1230 September 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

11/01/1211 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

25/09/1125 September 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

28/11/1028 November 2010 SECRETARY APPOINTED MRS KATHLEEN MARY WILKINSON

View Document

28/11/1028 November 2010 DIRECTOR APPOINTED MR PETER WILKINSON

View Document

11/11/1011 November 2010 REGISTERED OFFICE CHANGED ON 11/11/2010 FROM C/O THE VAULT 47 BURY NEW ROAD PRESTWICH MANCHESTER M25 9JY UNITED KINGDOM

View Document

11/11/1011 November 2010 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

15/09/1015 September 2010 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