HARLYN BARTON MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/05/2518 May 2025 Confirmation statement made on 2025-05-06 with no updates

View Document

06/06/246 June 2024 Termination of appointment of Brian John Cooke as a director on 2024-06-03

View Document

19/05/2419 May 2024 Confirmation statement made on 2024-05-06 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/05/2316 May 2023 Appointment of Mr Christopher James Hayden Mitchell as a director on 2023-05-15

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

16/05/2316 May 2023 Micro company accounts made up to 2022-12-31

View Document

03/05/233 May 2023 Termination of appointment of Simon John Millhouse as a director on 2023-04-09

View Document

03/05/233 May 2023 Termination of appointment of Michael Warwick Sayers as a director on 2023-04-09

View Document

03/05/233 May 2023 Appointment of Mrs Abigail Joanne Fisk as a director on 2023-04-09

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/05/2215 May 2022 Confirmation statement made on 2022-05-06 with no updates

View Document

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

View Accounts

05/03/215 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

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

View Document

28/04/2028 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

18/04/2018 April 2020 REGISTERED OFFICE CHANGED ON 18/04/2020 FROM PARK GATE COTTAGE PARK LANE LITTLE HAY LICHFIELD STAFFORDSHIRE WS14 0PZ

View Document

18/04/2018 April 2020 APPOINTMENT TERMINATED, SECRETARY BRIAN COOKE

View Document

18/04/2018 April 2020 SECRETARY APPOINTED MRS WENDY JANE DAVIES

View Document

18/04/2018 April 2020 DIRECTOR APPOINTED MRS WENDY JANE DAVIES

View Document

18/04/2018 April 2020 DIRECTOR APPOINTED MR TIMOTHY NEWMAN

View Document

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

View Accounts

07/05/197 May 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID MOSELEY

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES

View Document

29/04/1929 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

31/08/1831 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, WITH UPDATES

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

06/06/176 June 2017 APPOINTMENT TERMINATED, DIRECTOR JANE MAGOWAN

View Document

16/05/1716 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/05/1716 May 2017 APPOINTMENT TERMINATED, DIRECTOR JANE MAGOWAN

View Document

23/05/1623 May 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

23/05/1623 May 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

05/06/155 June 2015 REGISTERED OFFICE CHANGED ON 05/06/2015 FROM PARK GATE COTTAGE PARK LANE LITTLE HAY LICHFIELD STAFFORDSHIRE WS14 0PZ

View Document

04/06/154 June 2015 SECOND FILING WITH MUD 02/04/37 FOR FORM AR01

View Document

16/05/1516 May 2015 REGISTERED OFFICE CHANGED ON 16/05/2015 FROM PARK GATE COTTAGE PARK LANE LITTLE HAY LICHFIELD STAFFORDSHIRE WS14 0PZ

View Document

16/05/1516 May 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

16/05/1516 May 2015 06/05/15 NO CHANGES

View Document

15/07/1415 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN JOHN COOKE / 23/06/2014

View Document

15/07/1415 July 2014 06/05/14 NO CHANGES

View Document

01/07/141 July 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

01/07/141 July 2014 REGISTERED OFFICE CHANGED ON 01/07/2014 FROM, NETHER BARROW KEEPERS ROAD, LITTLE ASTON, SUTTON COLDFIELD, WEST MIDLANDS, B74 3AX

View Document

12/09/1312 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JOHN COOKE / 06/09/2013

View Document

29/05/1329 May 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

29/05/1329 May 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

29/05/1329 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID OSWALD MOSELEY / 14/05/2013

View Document

29/05/1229 May 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

16/05/1216 May 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

11/05/1111 May 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

11/05/1111 May 2011 06/05/11 NO CHANGES

View Document

28/05/1028 May 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

27/05/1027 May 2010 06/05/10 NO CHANGES

View Document

13/07/0913 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MOSELEY / 06/05/2009

View Document

13/07/0913 July 2009 RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS

View Document

17/06/0917 June 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

05/06/085 June 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

05/06/085 June 2008 RETURN MADE UP TO 06/05/08; NO CHANGE OF MEMBERS

View Document

05/06/075 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/06/075 June 2007 RETURN MADE UP TO 06/05/07; CHANGE OF MEMBERS

View Document

05/06/075 June 2007 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

16/05/0616 May 2006 DIRECTOR RESIGNED

View Document

16/05/0616 May 2006 NEW DIRECTOR APPOINTED

View Document

16/05/0616 May 2006 RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/05/0527 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/05/0516 May 2005 RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

11/05/0411 May 2004 RETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS

View Document

13/05/0313 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/05/0313 May 2003 NEW DIRECTOR APPOINTED

View Document

13/05/0313 May 2003 RETURN MADE UP TO 06/05/03; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/0224 April 2002 RETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/05/018 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/05/018 May 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

11/05/0011 May 2000 RETURN MADE UP TO 02/05/00; FULL LIST OF MEMBERS

View Document

11/05/0011 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

07/05/997 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

07/05/997 May 1999 NEW DIRECTOR APPOINTED

View Document

07/05/997 May 1999 RETURN MADE UP TO 02/05/99; FULL LIST OF MEMBERS

View Document

28/04/9828 April 1998 DIRECTOR RESIGNED

View Document

28/04/9828 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

28/04/9828 April 1998 RETURN MADE UP TO 02/05/98; CHANGE OF MEMBERS

View Document

08/05/978 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

29/04/9729 April 1997 RETURN MADE UP TO 02/05/97; NO CHANGE OF MEMBERS

View Document

15/04/9715 April 1997 REGISTERED OFFICE CHANGED ON 15/04/97 FROM: WILD CHERRIES, ALBANY ROAD, FLEET, HAMPSHIRE GU13 9PW

View Document

10/04/9710 April 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/04/9710 April 1997 NEW SECRETARY APPOINTED

View Document

16/05/9616 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

16/05/9616 May 1996 RETURN MADE UP TO 02/05/96; FULL LIST OF MEMBERS

View Document

05/05/955 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

05/05/955 May 1995 RETURN MADE UP TO 02/05/95; CHANGE OF MEMBERS

View Document

23/05/9423 May 1994 RETURN MADE UP TO 02/05/94; CHANGE OF MEMBERS

View Document

23/05/9423 May 1994 REGISTERED OFFICE CHANGED ON 23/05/94

View Document

23/05/9423 May 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/05/9411 May 1994 DIRECTOR RESIGNED

View Document

11/05/9411 May 1994 NEW DIRECTOR APPOINTED

View Document

11/05/9411 May 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/05/9411 May 1994 SECRETARY RESIGNED

View Document

19/04/9419 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

06/09/936 September 1993 NEW DIRECTOR APPOINTED

View Document

26/08/9326 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

23/06/9323 June 1993 RETURN MADE UP TO 02/05/93; FULL LIST OF MEMBERS

View Document

09/10/929 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

23/06/9223 June 1992 RETURN MADE UP TO 02/05/92; NO CHANGE OF MEMBERS

View Document

29/07/9129 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

29/07/9129 July 1991 RETURN MADE UP TO 02/05/91; NO CHANGE OF MEMBERS

View Document

04/07/904 July 1990 RETURN MADE UP TO 02/05/90; FULL LIST OF MEMBERS

View Document

15/06/9015 June 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/06/908 June 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

02/05/902 May 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

22/05/8922 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/05/8922 May 1989 NEW DIRECTOR APPOINTED

View Document

22/05/8922 May 1989 RETURN MADE UP TO 13/01/89; FULL LIST OF MEMBERS

View Document

22/05/8922 May 1989 NEW DIRECTOR APPOINTED

View Document

27/04/8927 April 1989 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

27/04/8927 April 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

27/04/8927 April 1989 REGISTERED OFFICE CHANGED ON 27/04/89 FROM: STATION HOUSE, STATION ROAD, PADSTOW, CORNWALL PL28 8DA

View Document

08/04/878 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/04/878 April 1987 REGISTERED OFFICE CHANGED ON 08/04/87 FROM: 47 BRUNSWICK PLACE, LONDON, N1 6EE

View Document

13/02/8713 February 1987 GAZETTABLE DOCUMENT

View Document

14/11/8614 November 1986 COMPANY NAME CHANGED FORWARDWAVE LIMITED CERTIFICATE ISSUED ON 14/11/86

View Document

01/08/861 August 1986 CERTIFICATE OF INCORPORATION

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