Advanced company searchLink opens in new window

BARTON KNIGHT ELECTRICAL LIMITED

Company number 05756850

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
16 Jan 2020 SH08 Change of share class name or designation
16 Jan 2020 SH08 Change of share class name or designation
15 Jan 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Any two directors may issue new share certificates 25/12/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Dec 2019 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 10
21 Nov 2019 TM01 Termination of appointment of Peter Charles Barton as a director on 14 November 2019
03 May 2019 AA Unaudited abridged accounts made up to 31 December 2018
15 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with updates
11 Feb 2019 TM01 Termination of appointment of Laurie Turner as a director on 8 February 2019
28 Jan 2019 AP01 Appointment of Mr Stephen Charles Barton as a director on 27 January 2019
02 Jan 2019 TM01 Termination of appointment of Dave John Mayall as a director on 31 December 2018
30 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017
09 Mar 2018 CS01 Confirmation statement made on 7 March 2018 with updates
22 Jan 2018 MR01 Registration of charge 057568500001, created on 18 January 2018
15 Mar 2017 CS01 Confirmation statement made on 7 March 2017 with updates
13 Feb 2017 AA Unaudited abridged accounts made up to 31 December 2016
10 Jan 2017 AP01 Appointment of Mr Peter Charles Barton as a director on 22 December 2016
23 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
07 Mar 2016 AR01 Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
21 Jan 2016 AP01 Appointment of Mr Laurie Turner as a director on 21 January 2016
08 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
19 Mar 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
02 Feb 2015 AP01 Appointment of Mr Dave Mayall as a director on 2 February 2015
17 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
08 Jun 2014 AD01 Registered office address changed from Unit 3 Howard Buildings 69-71 Burpham Lane Guildford Surrey GU4 7LX on 8 June 2014
11 Apr 2014 AR01 Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100