BARTR TECHNOLOGIES LIMITED

Company Documents

DateDescription
03/05/233 May 2023 Order of court to wind up

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-10-31

View Document

04/03/224 March 2022 Registered office address changed from 4 4 Cemetery Lodge Redcar Lane Redcar Cleveland TS10 2DW England to 4 Cemetery Lodge Redcar Lane Redcar Cleveland TS10 2DW on 2022-03-04

View Document

02/03/222 March 2022 Registered office address changed from PO Box Vo10 the Palace Hub Esplanade Redcar Redcar & Cleveland TS10 3AE England to 4 4 Cemetery Lodge Redcar Lane Redcar Cleveland TS10 2DW on 2022-03-02

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

20/07/2120 July 2021 Registered office address changed from Tobias House St Mark's Court Teesdale Business Park Teesside TS17 6QW England to PO Box Vo10 the Palace Hub Esplanade Redcar Redcar & Cleveland TS10 3AE on 2021-07-20

View Document

22/02/2122 February 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

11/12/2011 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL THOMAS HENDERSON / 28/11/2020

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES

View Document

06/05/206 May 2020 REGISTERED OFFICE CHANGED ON 06/05/2020 FROM 156 GREAT CHARLES STREET QUEENSWAY BIRMINGHAM B3 3HN ENGLAND

View Document

20/02/2020 February 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES

View Document

28/02/1928 February 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

01/02/191 February 2019 PREVEXT FROM 31/05/2018 TO 31/10/2018

View Document

05/12/185 December 2018 CESSATION OF PAUL THOMAS HENDERSON AS A PSC

View Document

05/12/185 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARTR HOLDINGS LIMITED

View Document

25/07/1825 July 2018 REGISTERED OFFICE CHANGED ON 25/07/2018 FROM 131 STOKESLEY CRESCENT BILLINGHAM TS23 1NG UNITED KINGDOM

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

30/05/1730 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information