BARTRAM & CO (LUTTERWORTH) LIMITED

Company Documents

DateDescription
09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

23/08/2323 August 2023 Appointment of Mr Martin Hopkiss as a director on 2023-07-01

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

21/08/2321 August 2023 Cessation of Brett Green as a person with significant control on 2023-08-01

View Document

21/08/2321 August 2023 Termination of appointment of Brett Green as a director on 2023-08-01

View Document

26/06/2326 June 2023 Appointment of Mr Brett Green as a director on 2023-03-01

View Document

24/06/2324 June 2023 Notification of Brett Green as a person with significant control on 2023-03-01

View Document

24/06/2324 June 2023 Termination of appointment of Edvins Sestakovskis as a director on 2023-03-01

View Document

24/06/2324 June 2023 Cessation of Bartram & Co as a person with significant control on 2023-03-01

View Document

22/02/2322 February 2023 Termination of appointment of Shakeil Malik as a director on 2023-01-01

View Document

22/02/2322 February 2023 Appointment of Mr Edvins Sestakovskis as a director on 2022-12-01

View Document

22/02/2322 February 2023 Notification of Bartram & Co as a person with significant control on 2023-01-01

View Document

17/02/2317 February 2023 Registered office address changed from C/O Bfs Accountants Ltd the Willows Ransom Wood Business Park Mansfield NG21 0HJ United Kingdom to 1 Bank Street Lutterworth LE17 4AG on 2023-02-17

View Document

16/02/2316 February 2023 Appointment of Mr Shakeil Malik as a director on 2010-01-01

View Document

16/02/2316 February 2023 Cessation of Patricia Marie Perrone as a person with significant control on 2017-01-08

View Document

16/02/2316 February 2023 Termination of appointment of Patricia Marie Hayes as a director on 2010-06-08

View Document

21/02/2221 February 2022 Cessation of Wayne David Fowkes as a person with significant control on 2020-09-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

12/09/1812 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/06/1813 June 2018 REGISTERED OFFICE CHANGED ON 13/06/2018 FROM PO BOX NG21 0HJ C/O BFS ACCOUNTANTS LTD THE WILLOWS SOUTHWELL RD WEST MANSFIELD NG21 0HJ UNITED KINGDOM

View Document

13/06/1813 June 2018 REGISTERED OFFICE CHANGED ON 13/06/2018 FROM C/O BFS ACCOUNTANTS MANSFIELD HOUSE, OAK HOUSE B RANSOM WOOD BUSINESS PARK, SOUTHWELL ROAD EAST MANSFIELD NOTTS NG21 0HJ UNITED KINGDOM

View Document

12/03/1812 March 2018 REGISTERED OFFICE CHANGED ON 12/03/2018 FROM BRETHERTONS LLP STRATHMORE HOUSE WATERPERRY COURT, MIDDLETON ROAD BANBURY OXFORDSHIRE OX16 4QD

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/01/1625 January 2016 Annual return made up to 28 November 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS PATRICIA MARIE PERRONE / 24/06/2015

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

11/12/1411 December 2014 Annual return made up to 28 November 2014 with full list of shareholders

View Document

10/11/1410 November 2014 REGISTERED OFFICE CHANGED ON 10/11/2014 FROM BRETHERTONS LLP MONTAGUE HOUSE 2 CLIFTON ROAD RUGBY ENGLAND CV21 3PX ENGLAND

View Document

05/11/145 November 2014 REGISTERED OFFICE CHANGED ON 05/11/2014 FROM BRETHERTONS LLP 16 CHURCH STREET, RUGBY WARWICKSHIRE CV21 3PW

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

03/12/133 December 2013 Annual return made up to 28 November 2013 with full list of shareholders

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/11/1228 November 2012 Annual return made up to 28 November 2012 with full list of shareholders

View Document

24/10/1224 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS PATRICIA MARIE HAYES / 24/10/2012

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/09/1219 September 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

31/07/1231 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS PATRICIA MARIE PERRONE / 01/01/2012

View Document

16/02/1216 February 2012 26/09/11 STATEMENT OF CAPITAL GBP 100

View Document

18/11/1118 November 2011 REGISTERED OFFICE CHANGED ON 18/11/2011 FROM WILLOW HOUSE MAIN STREET FARTHINGSTONE TOWCESTER NORTHAMPTONSHIRE NN12 8ER

View Document

22/09/1122 September 2011 Annual return made up to 25 August 2011 with full list of shareholders

View Document

15/09/1115 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/09/1028 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

21/09/1021 September 2010 Annual return made up to 25 August 2010 with full list of shareholders

View Document

25/06/1025 June 2010 REGISTERED OFFICE CHANGED ON 25/06/2010 FROM 46 HIGH STREET HARDINGSTONE NORTHAMPTON NN4 6DA UNITED KINGDOM

View Document

25/06/1025 June 2010 APPOINTMENT TERMINATED, DIRECTOR TREVOR DYER

View Document

14/06/1014 June 2010 APPOINTMENT TERMINATED, SECRETARY CLIFFORD COOPER

View Document

14/06/1014 June 2010 DIRECTOR APPOINTED MS PATRICIA MARIE PERRONE

View Document

14/06/1014 June 2010 Notice of removal of a director

View Document

14/06/1014 June 2010 APPOINTMENT TERMINATED, DIRECTOR SIXTEEN CHURCH STREET NOMINEES LIMITED

View Document

01/06/101 June 2010 COMPANY NAME CHANGED EVESHAM FINANCIAL SERVICES LIMITED CERTIFICATE ISSUED ON 01/06/10

View Document

01/06/101 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/11/0926 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

03/09/093 September 2009 RETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 REGISTERED OFFICE CHANGED ON 26/11/2008 FROM 16 CHURCH STREET RUGBY WARWICKSHIRE CV21 3PW

View Document

24/11/0824 November 2008 RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

27/08/0827 August 2008 DIRECTOR APPOINTED TREVOR RAYMOND DYER

View Document

28/09/0728 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

03/09/073 September 2007 RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

20/09/0620 September 2006 RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

19/09/0519 September 2005 RETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

08/09/048 September 2004 RETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 RETURN MADE UP TO 25/08/03; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

27/10/0227 October 2002 RETURN MADE UP TO 25/08/02; FULL LIST OF MEMBERS

View Document

25/07/0225 July 2002 NEW DIRECTOR APPOINTED

View Document

25/07/0225 July 2002 SECRETARY RESIGNED

View Document

17/06/0217 June 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

17/06/0217 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

10/01/0210 January 2002 NEW SECRETARY APPOINTED

View Document

10/01/0210 January 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/01/0210 January 2002 NEW SECRETARY APPOINTED

View Document

10/01/0210 January 2002 DIRECTOR RESIGNED

View Document

10/01/0210 January 2002 REGISTERED OFFICE CHANGED ON 10/01/02 FROM: 6 WOODLEA AVENUE LUTTERWORTH LEICESTERSHIRE LE17 4TU

View Document

14/09/0114 September 2001 RETURN MADE UP TO 25/08/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/12/01

View Document

09/10/009 October 2000 REGISTERED OFFICE CHANGED ON 09/10/00 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF

View Document

09/10/009 October 2000 NEW DIRECTOR APPOINTED

View Document

09/10/009 October 2000 DIRECTOR RESIGNED

View Document

09/10/009 October 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/10/009 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/08/0025 August 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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