MONKLEIGH BARTON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/02/253 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/01/2431 January 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

18/09/2318 September 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/03/238 March 2023 Notification of Douglas Gordon Cockburn as a person with significant control on 2022-07-01

View Document

08/03/238 March 2023 Director's details changed for Mr Douglas Gordon Cockburn on 2023-03-08

View Document

31/01/2331 January 2023 Cessation of Coburn Limited as a person with significant control on 2022-07-01

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-31 with updates

View Document

06/05/226 May 2022 Confirmation statement made on 2022-05-06 with no updates

View Document

26/04/2226 April 2022 Register inspection address has been changed from Lime Court Pathfields Business Park South Molton Devon EX36 3LH United Kingdom to Grenville House 9 Boutport Street Barnstaple EX31 1TZ

View Document

25/04/2225 April 2022 Director's details changed for Mr Douglas Gordon Cockburn on 2022-04-25

View Document

25/04/2225 April 2022 Change of details for Coburn Limited as a person with significant control on 2022-04-25

View Document

25/04/2225 April 2022 Director's details changed for Mark Edward Peter Devitt on 2022-04-25

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/01/2214 January 2022 Micro company accounts made up to 2021-03-31

View Document

20/12/2120 December 2021 Previous accounting period shortened from 2021-03-31 to 2021-03-30

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/03/2126 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

25/03/2125 March 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

25/03/2125 March 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

25/03/2125 March 2021 PSC'S CHANGE OF PARTICULARS / COBURN LIMITED / 03/02/2021

View Document

25/03/2125 March 2021 SAIL ADDRESS CHANGED FROM: THE CUSTOM HOUSE THE STRAND BARNSTAPLE DEVON EX31 1EU UNITED KINGDOM

View Document

25/03/2125 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS GORDON COCKBURN / 03/02/2021

View Document

25/03/2125 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MARK EDWARD PETER DEVITT / 03/02/2021

View Document

25/03/2125 March 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/05/2021 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS GORDON COCKBURN / 21/05/2020

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, WITH UPDATES

View Document

21/05/2021 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MARK EDWARD PETER DEVITT / 21/05/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Document

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

View Accounts

29/08/1829 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, WITH UPDATES

View Document

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

View Accounts

09/11/179 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

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

View Accounts

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/06/1620 June 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

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

View Accounts

05/10/155 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/07/1530 July 2015 APPOINTMENT TERMINATED, SECRETARY WAYNE HARVEY

View Document

30/07/1530 July 2015 APPOINTMENT TERMINATED, DIRECTOR WAYNE HARVEY

View Document

14/05/1514 May 2015 SAIL ADDRESS CREATED

View Document

14/05/1514 May 2015 06/05/15 NO CHANGES

View Document

14/05/1514 May 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

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

View Accounts

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/06/149 June 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

06/06/146 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MR WAYNE PHILIP HARVEY / 01/06/2014

View Document

06/06/146 June 2014 REGISTERED OFFICE CHANGED ON 06/06/2014 FROM THE OFFICES OF PERRINS LIMITED THE CUSTOM HOUSE THE STRAND, BARNSTAPLE DEVON EX31 1EU

View Document

06/06/146 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE PHILIP HARVEY / 01/06/2014

View Document

06/06/146 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS BRYONY ANNE HARVEY / 01/06/2014

View Document

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

View Accounts

20/08/1320 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS BRYONY ANNE EVANS / 30/07/2013

View Document

26/07/1326 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/05/1323 May 2013 DIRECTOR APPOINTED MRS BRYONY ANNE EVANS

View Document

08/05/138 May 2013 06/05/13 NO CHANGES

View Document

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

View Accounts

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/05/1211 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS GORDON COCKBURN / 04/05/2012

View Document

11/05/1211 May 2012 06/05/12 NO CHANGES

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/05/119 May 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/05/106 May 2010 06/05/10 NO CHANGES

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/06/0918 June 2009 RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/05/088 May 2008 RETURN MADE UP TO 06/05/08; NO CHANGE OF MEMBERS

View Document

08/05/088 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS COCKBURN / 01/02/2008

View Document

15/11/0715 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/08/0717 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

17/08/0717 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0711 May 2007 RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/12/0621 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/068 May 2006 LOCATION OF DEBENTURE REGISTER

View Document

08/05/068 May 2006 RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

08/05/068 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/068 May 2006 REGISTERED OFFICE CHANGED ON 08/05/06 FROM: THE OFFICES OF PERRINS LIMITED THE CUSTOM HOUSE THE STRAND, BARNSTAPLE DEVON EX31 1EU

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/11/0522 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/0526 May 2005 RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/041 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0428 June 2004 S366A DISP HOLDING AGM 18/06/04

View Document

18/05/0418 May 2004 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05

View Document

06/05/046 May 2004 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