C S BARTON LIMITED

Company Documents

DateDescription
26/02/2526 February 2025 Micro company accounts made up to 2024-05-31

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-08-16 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/05/2429 May 2024 Appointment of Mrs Michelle Palmer as a director on 2024-05-29

View Document

29/05/2429 May 2024 Appointment of Mr Ian Palmer as a director on 2024-05-29

View Document

29/05/2429 May 2024 Appointment of Ms Lorraine Collen as a director on 2024-05-29

View Document

08/03/248 March 2024 Registration of charge 067566160002, created on 2024-03-07

View Document

28/02/2428 February 2024 Micro company accounts made up to 2023-05-31

View Document

29/01/2429 January 2024 Termination of appointment of Eleanor Barton as a director on 2024-01-29

View Document

29/01/2429 January 2024 Termination of appointment of Deborah Louise Barton as a director on 2024-01-29

View Document

29/01/2429 January 2024 Termination of appointment of Elizabeth Barton as a director on 2024-01-29

View Document

24/01/2424 January 2024 Appointment of Mrs Elizabeth Barton as a director on 2024-01-24

View Document

24/01/2424 January 2024 Appointment of Mr Sean Barton as a director on 2024-01-24

View Document

24/01/2424 January 2024 Appointment of Mrs Deborah Barton as a director on 2024-01-24

View Document

24/01/2424 January 2024 Appointment of Mrs Eleanor Barton as a director on 2024-01-24

View Document

28/11/2328 November 2023 Compulsory strike-off action has been discontinued

View Document

28/11/2328 November 2023 Compulsory strike-off action has been discontinued

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-08-16 with updates

View Document

18/11/2318 November 2023 Compulsory strike-off action has been suspended

View Document

18/11/2318 November 2023 Compulsory strike-off action has been suspended

View Document

07/11/237 November 2023 First Gazette notice for compulsory strike-off

View Document

07/11/237 November 2023 First Gazette notice for compulsory strike-off

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

26/02/2326 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

26/02/2226 February 2022 Micro company accounts made up to 2021-05-31

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-11-24 with updates

View Document

10/01/2210 January 2022 Registered office address changed from Wework 29 John Dalton Street Manchester Lancashire M2 6DS England to Altspace F1 Kennedy House 31 Stamford Street Altrincham Cheshire WA14 1ES on 2022-01-10

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

12/01/2112 January 2021 SECRETARY APPOINTED MR TERENCE BARTON

View Document

11/01/2111 January 2021 APPOINTMENT TERMINATED, SECRETARY SEAN BARTON

View Document

11/01/2111 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN PALMER

View Document

11/01/2111 January 2021 CESSATION OF CHRIS BARTON AS A PSC

View Document

11/01/2111 January 2021 CONFIRMATION STATEMENT MADE ON 24/11/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

14/05/2014 May 2020 REGISTERED OFFICE CHANGED ON 14/05/2020 FROM ALBION WHARF 19 ALBION STREET MANCHESTER M1 5LN

View Document

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

30/12/1930 December 2019 CONFIRMATION STATEMENT MADE ON 24/11/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

15/03/1915 March 2019 SECRETARY APPOINTED MR SEAN BARTON

View Document

15/03/1915 March 2019 APPOINTMENT TERMINATED, SECRETARY TERENCE BARTON

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, WITH UPDATES

View Document

28/02/1828 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/04/1728 April 2017 APPOINTMENT TERMINATED, SECRETARY SEAN BARTON

View Document

28/04/1728 April 2017 SECRETARY APPOINTED MR TERENCE BARTON

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

25/11/1625 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BARTON / 24/11/2016

View Document

15/06/1615 June 2016 SECRETARY APPOINTED MR SEAN BARTON

View Document

15/06/1615 June 2016 APPOINTMENT TERMINATED, SECRETARY TERENCE BARTON

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

21/01/1621 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

30/11/1530 November 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

18/02/1518 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

18/02/1518 February 2015 Annual return made up to 24 November 2014 with full list of shareholders

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM THE TANNERY 91 KIRKSTALL ROAD LEEDS WEST YORKSHIRE LS3 1HS

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE BARTON / 27/08/2014

View Document

28/08/1428 August 2014 SECRETARY APPOINTED MR TERENCE BARTON

View Document

28/08/1428 August 2014 TERMINATE SEC APPOINTMENT

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

30/01/1430 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

23/01/1423 January 2014 DIRECTOR APPOINTED MR TERENCE BARTON

View Document

23/01/1423 January 2014 Annual return made up to 24 November 2013 with full list of shareholders

View Document

03/12/133 December 2013 APPOINTMENT TERMINATED, DIRECTOR SEAN BARTON

View Document

03/12/133 December 2013 APPOINTMENT TERMINATED, SECRETARY SEAN BARTON

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

18/04/1318 April 2013 REGISTERED OFFICE CHANGED ON 18/04/2013 FROM 78 STATION ROAD BURLEY IN WHARFEDALE ILKLEY WEST YORKSHIRE LS29 7NG

View Document

22/02/1322 February 2013 Annual return made up to 24 November 2012 with full list of shareholders

View Document

21/02/1321 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

13/01/1213 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

28/11/1128 November 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

20/03/1120 March 2011 Annual return made up to 24 November 2010 with full list of shareholders

View Document

22/02/1122 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

31/08/1031 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

31/08/1031 August 2010 CURRSHO FROM 30/11/2009 TO 31/05/2009

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BARTON / 24/11/2009

View Document

24/02/1024 February 2010 Annual return made up to 24 November 2009 with full list of shareholders

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN BARTON / 24/11/2009

View Document

24/11/0824 November 2008 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