THE BARTRUM GROUP LIMITED

Company Documents

DateDescription
04/12/244 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

14/10/2414 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

07/10/237 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

08/12/228 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

12/09/2212 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

07/12/217 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

02/10/212 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

27/11/1827 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 028291240005

View Document

27/11/1827 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 028291240006

View Document

23/11/1823 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 028291240003

View Document

23/11/1823 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 028291240004

View Document

31/08/1831 August 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

28/03/1828 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT PHILIP BARTRUM

View Document

28/03/1828 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 28/03/2018

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES

View Document

07/09/177 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES

View Document

21/09/1621 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

07/04/167 April 2016 SECRETARY APPOINTED KAREN LORETTA BAMBURY

View Document

06/04/166 April 2016 APPOINTMENT TERMINATED, SECRETARY DAVID GUNSON

View Document

26/01/1626 January 2016 Annual return made up to 30 December 2015 with full list of shareholders

View Document

13/10/1513 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

07/01/157 January 2015 Annual return made up to 30 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

30/12/1330 December 2013 Annual return made up to 30 December 2013 with full list of shareholders

View Document

02/10/132 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

20/12/1220 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

21/09/1221 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

19/12/1119 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

29/09/1129 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

16/12/1016 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

17/08/1017 August 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PHILIP BARTRUM / 01/12/2009

View Document

29/12/0929 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN POTTER / 01/12/2009

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN ALAN BARTRUM / 01/12/2009

View Document

29/12/0929 December 2009 SECRETARY'S CHANGE OF PARTICULARS / DAVID STEVEN GUNSON / 01/12/2009

View Document

24/10/0924 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

15/12/0815 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

06/12/076 December 2007 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

15/12/0615 December 2006 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/0613 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

14/12/0514 December 2005 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

14/12/0414 December 2004 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

08/10/048 October 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

27/07/0427 July 2004 £ IC 200000/99999 01/07/04 £ SR 100001@1=100001

View Document

19/07/0419 July 2004 £ NC 1200001/200000 01/07/04

View Document

19/07/0419 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/07/0410 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/047 July 2004 DIRECTOR RESIGNED

View Document

07/07/047 July 2004 DIRECTOR RESIGNED

View Document

07/07/047 July 2004 DIRECTOR RESIGNED

View Document

06/07/046 July 2004 NEW DIRECTOR APPOINTED

View Document

06/07/046 July 2004 NEW DIRECTOR APPOINTED

View Document

06/07/046 July 2004 NEW DIRECTOR APPOINTED

View Document

18/12/0318 December 2003 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

16/12/0216 December 2002 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

15/10/0215 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

14/12/0114 December 2001 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

06/09/016 September 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

19/12/0019 December 2000 RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS

View Document

18/10/0018 October 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

07/07/007 July 2000 RETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS

View Document

14/10/9914 October 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

09/07/999 July 1999 RETURN MADE UP TO 22/06/99; CHANGE OF MEMBERS

View Document

22/10/9822 October 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

08/10/988 October 1998 DIRECTOR RESIGNED

View Document

13/07/9813 July 1998 RETURN MADE UP TO 22/06/98; FULL LIST OF MEMBERS

View Document

16/10/9716 October 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

15/07/9715 July 1997 RETURN MADE UP TO 22/06/97; FULL LIST OF MEMBERS

View Document

19/10/9619 October 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

08/07/968 July 1996 RETURN MADE UP TO 22/06/96; FULL LIST OF MEMBERS

View Document

22/03/9622 March 1996 ALTER MEM AND ARTS 29/02/96

View Document

31/10/9531 October 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

20/07/9520 July 1995 RETURN MADE UP TO 22/06/95; FULL LIST OF MEMBERS

View Document

05/01/955 January 1995 AUDITOR'S RESIGNATION

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/10/9414 October 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

21/06/9421 June 1994 RETURN MADE UP TO 22/06/94; FULL LIST OF MEMBERS

View Document

24/11/9324 November 1993 SHARES AGREEMENT OTC

View Document

17/11/9317 November 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

15/10/9315 October 1993 NEW DIRECTOR APPOINTED

View Document

14/10/9314 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/9313 October 1993 NC INC ALREADY ADJUSTED 30/09/93

View Document

13/10/9313 October 1993 DISAPPLICATION OF PRE-EMPTION RIGHTS 30/09/93

View Document

20/08/9320 August 1993 £ NC 100/1000 28/07/93

View Document

20/08/9320 August 1993 REGISTERED OFFICE CHANGED ON 20/08/93 FROM: 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

20/08/9320 August 1993 NC INC ALREADY ADJUSTED 28/07/93

View Document

20/08/9320 August 1993 NEW DIRECTOR APPOINTED

View Document

20/08/9320 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

20/08/9320 August 1993 ALTER MEM AND ARTS 28/07/93

View Document

04/08/934 August 1993 COMPANY NAME CHANGED GAVILLE LIMITED CERTIFICATE ISSUED ON 05/08/93

View Document

22/06/9322 June 1993 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