- Company Overview for BARTONS.CO.UK LIMITED (04333307)
- Filing history for BARTONS.CO.UK LIMITED (04333307)
- People for BARTONS.CO.UK LIMITED (04333307)
- Charges for BARTONS.CO.UK LIMITED (04333307)
- More for BARTONS.CO.UK LIMITED (04333307)
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) |
---|---|---|---|
03 Oct 2014 | TM01 | Termination of appointment of Peter Gordon Cooper as a director on 3 October 2014 | |
06 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
17 Dec 2013 | AR01 |
Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2013-12-17
|
|
06 Sep 2013 | MR04 | Satisfaction of charge 1 in full | |
14 Aug 2013 | AP01 | Appointment of Mr Peter Gordon Cooper as a director | |
14 Aug 2013 | TM01 | Termination of appointment of Peter Norris as a director | |
11 Jun 2013 | AP01 | Appointment of Mrs Rebecca Lynda Weare as a director | |
06 Jun 2013 | TM02 | Termination of appointment of Raymond Hayes as a secretary | |
06 Jun 2013 | AP03 | Appointment of Mrs Kristy Jean Giles as a secretary | |
06 Jun 2013 | TM01 | Termination of appointment of David Hassall as a director | |
25 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
03 Jan 2013 | AR01 | Annual return made up to 4 December 2012 with full list of shareholders | |
03 Jan 2013 | TM01 | Termination of appointment of Cathy Allen as a director | |
28 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
26 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
19 Dec 2011 | AR01 | Annual return made up to 4 December 2011 with full list of shareholders | |
19 Dec 2011 | CH01 | Director's details changed for Nicola Edgcombe on 1 December 2011 | |
19 Dec 2011 | CH01 | Director's details changed for Cathy Lee Spence Allen on 1 December 2011 | |
21 Jun 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
22 Dec 2010 | AR01 | Annual return made up to 4 December 2010 with full list of shareholders | |
22 Dec 2010 | CH01 | Director's details changed for Lee Maurice Hassall on 22 December 2010 | |
05 Aug 2010 | AP01 | Appointment of Cathy Lee Spence Allen as a director | |
31 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
29 Dec 2009 | AR01 | Annual return made up to 4 December 2009 with full list of shareholders | |
29 Dec 2009 | CH01 | Director's details changed for David Carl Hassall on 18 December 2009 |