BARTRAM TIMBER LIMITED

Company Documents

DateDescription
04/08/234 August 2023 Final Gazette dissolved following liquidation

View Document

04/08/234 August 2023 Final Gazette dissolved following liquidation

View Document

04/05/234 May 2023 Return of final meeting in a creditors' voluntary winding up

View Document

06/10/216 October 2021 Liquidators' statement of receipts and payments to 2021-05-31

View Document

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, WITH UPDATES

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES

View Document

23/04/1823 April 2018 PSC'S CHANGE OF PARTICULARS / MRS BEVERLEY JOANNE BARTRAM / 15/04/2018

View Document

23/04/1823 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS BEVERLEY JOANNE BARTRAM / 15/04/2018

View Document

23/04/1823 April 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS BEVERLEY JOANNE BARTRAM / 15/04/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/12/172 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/11/179 November 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS BEVERLEY JOANNE BARTRAM / 01/11/2017

View Document

09/11/179 November 2017 PSC'S CHANGE OF PARTICULARS / MRS BEVERLEY JOANNE BARTRAM / 15/10/2017

View Document

09/11/179 November 2017 PSC'S CHANGE OF PARTICULARS / MR JAMES DAVID BARTRAM / 15/10/2017

View Document

09/11/179 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS BEVERLEY JOANNE BARTRAM / 01/11/2017

View Document

09/11/179 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DAVID BARTRAM / 01/11/2017

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/02/1626 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

25/05/1525 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/03/152 March 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

06/11/146 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/08/1429 August 2014 17/07/14 STATEMENT OF CAPITAL GBP 400

View Document

29/08/1429 August 2014 INCREASE OF AUTH SHARE CAPITAL 17/07/2014

View Document

08/04/148 April 2014 REGISTERED OFFICE CHANGED ON 08/04/2014 FROM KNOWL PIECE WILBURY WAY HITCHIN HERTS SG4 0TY

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/02/1410 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

26/11/1326 November 2013 01/04/13 STATEMENT OF CAPITAL GBP 205

View Document

17/10/1317 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/10/1317 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 034756490003

View Document

21/08/1321 August 2013 01/08/13 STATEMENT OF CAPITAL GBP 205

View Document

05/08/135 August 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

05/08/135 August 2013 05/08/13 STATEMENT OF CAPITAL GBP 100

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

01/03/131 March 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/03/1223 March 2012 COMPANY NAME CHANGED B.G. TIMBER LIMITED CERTIFICATE ISSUED ON 23/03/12

View Document

23/03/1223 March 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/02/1214 February 2012 SECRETARY'S CHANGE OF PARTICULARS / BEVERLEY JOANNE HUTCHINSON / 01/01/2012

View Document

14/02/1214 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY JOANNE HUTCHINSON / 01/01/2012

View Document

14/02/1214 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/03/1130 March 2011 REGISTERED OFFICE CHANGED ON 30/03/2011 FROM KNOWL PIECE WILBURY WAY HITCHIN HERTFORDSHIRE SG4 0TY ENGLAND

View Document

29/03/1129 March 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

29/03/1129 March 2011 REGISTERED OFFICE CHANGED ON 29/03/2011 FROM KNOWL PIECE WILBURY WAY HITCHIN HERTS SE4 0TY

View Document

08/12/108 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/04/106 April 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/03/091 March 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/03/085 March 2008 APPOINTMENT TERMINATED DIRECTOR JOHN GALLAGHER

View Document

21/02/0821 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 DIRECTOR RESIGNED

View Document

26/11/0726 November 2007 RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/01/0724 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/11/0621 November 2006 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/09/0628 September 2006 NC INC ALREADY ADJUSTED 20/01/06

View Document

27/07/0627 July 2006 NEW DIRECTOR APPOINTED

View Document

13/03/0613 March 2006 REGISTERED OFFICE CHANGED ON 13/03/06 FROM: UNIT1, KNOWL PIECE WILBURY WAY HITCHIN HERTFORDSHIRE SG4 0TY

View Document

22/02/0622 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/12/055 December 2005 LOCATION OF REGISTER OF MEMBERS

View Document

05/12/055 December 2005 LOCATION OF DEBENTURE REGISTER

View Document

05/12/055 December 2005 REGISTERED OFFICE CHANGED ON 05/12/05 FROM: GLENHAVEN 3 DULOE VILLAGE ST NEOTS CAMBRIDGESHIRE PE19 5HP

View Document

05/12/055 December 2005 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

28/10/0428 October 2004 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

12/11/0312 November 2003 RETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS

View Document

26/04/0326 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

28/11/0228 November 2002 RETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS

View Document

16/07/0216 July 2002 REGISTERED OFFICE CHANGED ON 16/07/02 FROM: KNOWL PIECE WILBURY WAY HITCHIN HERTFORDSHIRE SG4 0TY

View Document

05/03/025 March 2002 NEW DIRECTOR APPOINTED

View Document

21/02/0221 February 2002 £ NC 1000/1200 01/09/01

View Document

21/02/0221 February 2002 DIRECTOR RESIGNED

View Document

21/02/0221 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/02/0221 February 2002 NEW SECRETARY APPOINTED

View Document

18/02/0218 February 2002 SECRETARY RESIGNED

View Document

03/12/013 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

26/11/0126 November 2001 RETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS

View Document

19/01/0119 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/0018 December 2000 RETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS

View Document

15/12/0015 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

19/09/0019 September 2000 NEW DIRECTOR APPOINTED

View Document

02/05/002 May 2000 NEW SECRETARY APPOINTED

View Document

17/04/0017 April 2000 REGISTERED OFFICE CHANGED ON 17/04/00 FROM: 6 SUN STREET POTTON SANDY BEDFORDSHIRE SG19 2LR

View Document

17/04/0017 April 2000 SECRETARY RESIGNED

View Document

22/12/9922 December 1999 RETURN MADE UP TO 25/11/99; FULL LIST OF MEMBERS

View Document

14/12/9914 December 1999 DIRECTOR RESIGNED

View Document

11/10/9911 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

22/12/9822 December 1998 RETURN MADE UP TO 03/12/98; FULL LIST OF MEMBERS

View Document

07/07/987 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/985 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/9820 February 1998 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99

View Document

09/02/989 February 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/02/984 February 1998 COMPANY NAME CHANGED BOARDMETAL LIMITED CERTIFICATE ISSUED ON 05/02/98

View Document

03/02/983 February 1998 SECRETARY RESIGNED

View Document

03/02/983 February 1998 DIRECTOR RESIGNED

View Document

03/02/983 February 1998 REGISTERED OFFICE CHANGED ON 03/02/98 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

03/02/983 February 1998 NEW DIRECTOR APPOINTED

View Document

03/02/983 February 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/12/973 December 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information