- Company Overview for BARTON WILLMORE DESIGN LIMITED (02112957)
- Filing history for BARTON WILLMORE DESIGN LIMITED (02112957)
- People for BARTON WILLMORE DESIGN LIMITED (02112957)
- Charges for BARTON WILLMORE DESIGN LIMITED (02112957)
- More for BARTON WILLMORE DESIGN LIMITED (02112957)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Sep 2024 | AA | Full accounts made up to 31 December 2023 | |
22 Apr 2024 | AA | Full accounts made up to 31 December 2022 | |
02 Jan 2024 | CS01 | Confirmation statement made on 31 December 2023 with no updates | |
05 Jan 2023 | AA | Accounts for a small company made up to 31 March 2022 | |
04 Jan 2023 | CS01 | Confirmation statement made on 31 December 2022 with no updates | |
04 Jan 2023 | AD02 | Register inspection address has been changed from Stewart & Co Knoll House Knoll Road Camberley Surrey GU15 3SY to Buckingham Court Frederick Place London Road High Wycombe Bucks HP11 1JU | |
03 Jan 2023 | AD04 | Register(s) moved to registered office address Buckingham Court Frederick Place Kingsmead Business Park, London Road High Wycombe Bucks HP11 1JU | |
03 Jan 2023 | AD04 | Register(s) moved to registered office address Buckingham Court Frederick Place Kingsmead Business Park, London Road High Wycombe Bucks HP11 1JU | |
06 Apr 2022 | AP01 | Appointment of Mrs Catherine Margaret Schefer as a director on 1 April 2022 | |
06 Apr 2022 | AP01 | Appointment of Mrs Victoria Jayne Hall-Sturt as a director on 1 April 2022 | |
06 Apr 2022 | AP03 | Appointment of Mrs Victoria Jayne Hall-Sturt as a secretary on 1 April 2022 | |
06 Apr 2022 | TM01 | Termination of appointment of Stephen Derrick Toole as a director on 1 April 2022 | |
06 Apr 2022 | PSC02 | Notification of Barton Willmore Holdings Limited as a person with significant control on 6 April 2016 | |
06 Apr 2022 | TM01 | Termination of appointment of John Haxworth as a director on 1 April 2022 | |
06 Apr 2022 | TM01 | Termination of appointment of Nicholas Russell Collins as a director on 1 April 2022 | |
06 Apr 2022 | TM01 | Termination of appointment of Stephen John Tucker as a director on 1 April 2022 | |
06 Apr 2022 | TM01 | Termination of appointment of Dominic Michael Scott as a director on 1 April 2022 | |
06 Apr 2022 | AA01 | Current accounting period shortened from 31 March 2023 to 31 December 2022 | |
06 Apr 2022 | TM01 | Termination of appointment of Simon John Carter as a director on 1 April 2022 | |
06 Apr 2022 | TM02 | Termination of appointment of Alexandra Jane Marsh as a secretary on 1 April 2022 | |
06 Apr 2022 | PSC07 | Cessation of Barton Willmore Holdings Limited as a person with significant control on 1 April 2022 | |
06 Apr 2022 | AD01 | Registered office address changed from The Blade Abbey Square Reading RG1 3BE to Buckingham Court Frederick Place Kingsmead Business Park, London Road High Wycombe Bucks HP11 1JU on 6 April 2022 | |
06 Apr 2022 | MR04 | Satisfaction of charge 3 in full | |
12 Jan 2022 | CS01 | Confirmation statement made on 31 December 2021 with no updates | |
24 Dec 2021 | AA | Accounts for a small company made up to 31 March 2021 |