BARTRAM BUILDING MAINTENANCE SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/01/2515 January 2025 | Confirmation statement made on 2025-01-15 with updates |
13/12/2413 December 2024 | Total exemption full accounts made up to 2024-03-31 |
12/08/2412 August 2024 | Registered office address changed from Unit 3, Shelley Farm Shelley Lane Ower Romsey Hampshire SO51 6AS England to First Floor Secure House Lulworth Close Chandler's Ford SO53 3TL on 2024-08-12 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
16/01/2416 January 2024 | Confirmation statement made on 2024-01-15 with updates |
12/12/2312 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
17/01/2317 January 2023 | Confirmation statement made on 2023-01-15 with updates |
20/12/2220 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/01/2217 January 2022 | Confirmation statement made on 2022-01-15 with updates |
17/12/2117 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/11/2030 November 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/01/2016 January 2020 | CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES |
08/11/198 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
17/01/1917 January 2019 | CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES |
14/12/1814 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/02/1819 February 2018 | DIRECTOR APPOINTED MRS RACHEL GLOVER |
16/01/1816 January 2018 | CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES |
15/12/1715 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
19/01/1719 January 2017 | CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES |
07/09/167 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
13/07/1613 July 2016 | REGISTERED OFFICE CHANGED ON 13/07/2016 FROM TEMPLARS HOUSE CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 3TL ENGLAND |
08/04/168 April 2016 | Annual return made up to 16 January 2016 with full list of shareholders |
08/04/168 April 2016 | APPOINTMENT TERMINATED, DIRECTOR ROGER HOUSDEN |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/03/1630 March 2016 | REGISTERED OFFICE CHANGED ON 30/03/2016 FROM C/O WILKINS KENNEDY LLP TEMPLARS HOUSE LULWORTH CLOSE CHANDLERS FORD HAMPSHIRE SO53 3TL |
30/03/1630 March 2016 | APPOINTMENT TERMINATED, SECRETARY SARAH HOUSDEN |
07/01/167 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
29/10/1529 October 2015 | RETURN OF PURCHASE OF OWN SHARES |
29/10/1529 October 2015 | 01/10/15 STATEMENT OF CAPITAL GBP 18000 |
29/10/1529 October 2015 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
02/10/152 October 2015 | APPOINTMENT TERMINATED, SECRETARY SARAH HOUSDEN |
02/10/152 October 2015 | APPOINTMENT TERMINATED, DIRECTOR ROGER HOUSDEN |
16/01/1516 January 2015 | Annual return made up to 16 January 2015 with full list of shareholders |
28/12/1428 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
16/01/1416 January 2014 | Annual return made up to 16 January 2014 with full list of shareholders |
16/01/1416 January 2014 | REGISTERED OFFICE CHANGED ON 16/01/2014 FROM C/O CW FELLOWES LIMITED TEMPLARS HOUSE LULWORTH CLOSE, CHANDLERS FORD HAMPSHIRE SO53 3TL |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
16/01/1316 January 2013 | Annual return made up to 16 January 2013 with full list of shareholders |
02/01/132 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
16/01/1216 January 2012 | Annual return made up to 16 January 2012 with full list of shareholders |
05/12/115 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
17/01/1117 January 2011 | Annual return made up to 16 January 2011 with full list of shareholders |
25/11/1025 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
20/01/1020 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GLOVER / 16/01/2010 |
20/01/1020 January 2010 | Annual return made up to 16 January 2010 with full list of shareholders |
10/08/0910 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
29/01/0929 January 2009 | RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS |
21/10/0821 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
16/01/0816 January 2008 | RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS |
28/11/0728 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
02/02/072 February 2007 | RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS |
12/01/0712 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
14/08/0614 August 2006 | NEW DIRECTOR APPOINTED |
19/06/0619 June 2006 | DIRECTOR RESIGNED |
19/01/0619 January 2006 | RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS |
01/11/051 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
21/10/0521 October 2005 | S366A DISP HOLDING AGM 12/10/05 |
14/02/0514 February 2005 | RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS |
01/06/041 June 2004 | ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05 |
26/03/0426 March 2004 | NC INC ALREADY ADJUSTED 17/02/04 |
01/03/041 March 2004 | £ NC 20000/200000 17/02 |
10/02/0410 February 2004 | NEW DIRECTOR APPOINTED |
10/02/0410 February 2004 | NEW DIRECTOR APPOINTED |
10/02/0410 February 2004 | SECRETARY RESIGNED |
10/02/0410 February 2004 | NEW SECRETARY APPOINTED |
10/02/0410 February 2004 | DIRECTOR RESIGNED |
16/01/0416 January 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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