- Company Overview for BARTON KNIGHT ELECTRICAL LIMITED (05756850)
- Filing history for BARTON KNIGHT ELECTRICAL LIMITED (05756850)
- People for BARTON KNIGHT ELECTRICAL LIMITED (05756850)
- Charges for BARTON KNIGHT ELECTRICAL LIMITED (05756850)
- More for BARTON KNIGHT ELECTRICAL LIMITED (05756850)
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
|
|
09 Dec 2019 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
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
|
|
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
|
|
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
|