- Company Overview for BARTON CONSTRUCTION LIMITED (04776181)
- Filing history for BARTON CONSTRUCTION LIMITED (04776181)
- People for BARTON CONSTRUCTION LIMITED (04776181)
- Charges for BARTON CONSTRUCTION LIMITED (04776181)
- More for BARTON CONSTRUCTION LIMITED (04776181)
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) |
---|---|---|---|
31 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
04 Jul 2019 | CS01 | Confirmation statement made on 23 May 2019 with updates | |
30 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
29 May 2018 | CS01 | Confirmation statement made on 23 May 2018 with no updates | |
24 May 2018 | AD01 | Registered office address changed from 71 Knowl Piece Wilbury Way Hitchin Herts SG4 0TY England to The Office Sharpenhoe Bury Harlington Road Sharpenhoe Bedford Bedfordshire MK45 4SG on 24 May 2018 | |
24 May 2018 | AD01 | Registered office address changed from The Office Sharpenhoe Bury Harlington Road Sharpenhoe Bedford Bedfordshire MK45 4SG England to 71 Knowl Piece Wilbury Way Hitchin Herts SG4 0TY on 24 May 2018 | |
15 Jan 2018 | PSC02 | Notification of Barton Construction Holdings Limited as a person with significant control on 31 December 2017 | |
15 Jan 2018 | TM01 | Termination of appointment of Kuldip Singh as a director on 31 December 2017 | |
15 Jan 2018 | AP01 | Appointment of Mr Rajkiran Singh Aujla as a director on 31 December 2017 | |
15 Jan 2018 | PSC07 | Cessation of Kuldip Singh as a person with significant control on 31 December 2017 | |
15 Jan 2018 | MR01 | Registration of charge 047761810001, created on 31 December 2017 | |
31 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
10 Jun 2017 | CS01 | Confirmation statement made on 23 May 2017 with updates | |
16 Feb 2017 | AD01 | Registered office address changed from Mill Lane Salford Milton Keynes Bucks MK17 8BY to The Office Sharpenhoe Bury Harlington Road Sharpenhoe Bedford Bedfordshire MK45 4SG on 16 February 2017 | |
10 Feb 2017 | TM02 | Termination of appointment of Balvinder Kaur as a secretary on 1 February 2017 | |
01 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 1 February 2017
|
|
01 Feb 2017 | AP03 | Appointment of Mr Rajkiran Singh Aujla as a secretary on 1 February 2017 | |
01 Feb 2017 | AP01 | Appointment of Mr Davinder Singh Sandhu as a director on 1 February 2017 | |
01 Feb 2017 | AP01 | Appointment of Mr Kuldip Singh as a director on 1 February 2017 | |
29 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
02 Jul 2016 | AR01 |
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-07-02
|
|
16 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
03 Jun 2015 | AR01 |
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
|
|
29 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Jun 2014 | AR01 |
Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
|