BARTONS (HEATING CONTRACTS) LIMITED

Company Documents

DateDescription
13/04/1513 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

30/09/1430 September 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

21/11/1321 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

08/10/138 October 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

23/09/1323 September 2013 SECRETARY APPOINTED MR JASON JOHN MANSFIELD

View Document

24/05/1324 May 2013 APPOINTMENT TERMINATED, SECRETARY KEITH FRENCH

View Document

05/03/135 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / IAN LANGFORD MOLLARD / 05/03/2013

View Document

11/01/1311 January 2013 CURREXT FROM 31/12/2012 TO 30/06/2013

View Document

12/10/1212 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / SARAH LOUISE ROLDAAN / 12/10/2012

View Document

12/10/1212 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ATHERTON / 03/10/2012

View Document

12/10/1212 October 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

12/10/1212 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY KEVIN MOLLARD / 12/10/2012

View Document

12/10/1212 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER ROSS LAING / 12/10/2012

View Document

12/10/1212 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / SARAH LOUISE ROLDAAN / 12/10/2012

View Document

12/10/1212 October 2012 SECRETARY'S CHANGE OF PARTICULARS / KEITH FRENCH / 12/10/2012

View Document

12/10/1212 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ATHERTON / 12/10/2012

View Document

11/10/1211 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ATHERTON / 03/10/2012

View Document

11/05/1211 May 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES ATHERTON

View Document

11/05/1211 May 2012 APPOINTMENT TERMINATED, DIRECTOR KEITH MOLLARD

View Document

24/04/1224 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

10/10/1110 October 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

29/09/1129 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

20/10/1020 October 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

04/06/104 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN LANGFORD MOLLARD / 04/02/2010

View Document

01/10/091 October 2009 RETURN MADE UP TO 29/09/09; FULL LIST OF MEMBERS

View Document

29/09/0929 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY MOLLARD / 24/09/2009

View Document

21/09/0921 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

28/10/0828 October 2008 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

11/02/0811 February 2008 ACC. REF. DATE SHORTENED FROM 28/02/08 TO 31/12/07

View Document

09/01/089 January 2008 NEW DIRECTOR APPOINTED

View Document

31/12/0731 December 2007 NEW DIRECTOR APPOINTED

View Document

05/12/075 December 2007 DIRECTOR RESIGNED

View Document

09/11/079 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

29/10/0729 October 2007 NEW DIRECTOR APPOINTED

View Document

29/10/0729 October 2007 NEW DIRECTOR APPOINTED

View Document

29/10/0729 October 2007 NEW DIRECTOR APPOINTED

View Document

27/10/0727 October 2007 RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 27/10/07

View Document

22/08/0722 August 2007 NEW DIRECTOR APPOINTED

View Document

19/04/0719 April 2007 ACC. REF. DATE SHORTENED FROM 31/07/07 TO 28/02/07

View Document

11/03/0711 March 2007 NEW DIRECTOR APPOINTED

View Document

03/11/063 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

26/10/0626 October 2006 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 REGISTERED OFFICE CHANGED ON 11/01/06 FROM: 6 ECCLESTON HALL PRESTBURY DRIVE ST. HELENS MERSEYSIDE WA10 5NZ

View Document

14/11/0514 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

10/10/0510 October 2005 RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

05/10/045 October 2004 RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS

View Document

06/10/036 October 2003 RETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

01/11/021 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

29/10/0229 October 2002 RETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

20/09/0120 September 2001 RETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 � SR 1000@1 22/09/00

View Document

18/10/0018 October 2000 POS 100 X �1 NOM VAL 22/09/00

View Document

13/10/0013 October 2000 RETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/0013 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

03/10/003 October 2000 NEW SECRETARY APPOINTED

View Document

03/10/003 October 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/09/0014 September 2000 REGISTERED OFFICE CHANGED ON 14/09/00 FROM: 43 RAINFORD ROAD DENTONS GREEN ST HELENS MERSEYSIDE WA10 6BZ

View Document

17/01/0017 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

30/12/9930 December 1999 RETURN MADE UP TO 29/09/99; FULL LIST OF MEMBERS

View Document

24/12/9824 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

06/10/986 October 1998 RETURN MADE UP TO 29/09/98; NO CHANGE OF MEMBERS

View Document

31/12/9731 December 1997 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

14/10/9714 October 1997 RETURN MADE UP TO 29/09/97; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/975 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

23/12/9623 December 1996 REGISTERED OFFICE CHANGED ON 23/12/96 FROM: 29 LONGMEADOW ECCLESTON ST HELENS MERSEYSIDE WA10 4LS

View Document

02/10/962 October 1996 RETURN MADE UP TO 29/09/96; NO CHANGE OF MEMBERS

View Document

31/10/9531 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

05/10/955 October 1995 RETURN MADE UP TO 29/09/95; NO CHANGE OF MEMBERS

View Document

08/10/948 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

08/10/948 October 1994 S366A DISP HOLDING AGM 16/09/94 S252 DISP LAYING ACC 16/09/94 S386 DISP APP AUDS 16/09/94 S369(4) SHT NOTICE MEET 16/09/94

View Document

08/10/948 October 1994 RETURN MADE UP TO 29/09/94; FULL LIST OF MEMBERS

View Document

03/05/943 May 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

09/12/939 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/9329 September 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information