- Company Overview for BARTON COLD-FORM (UK) LIMITED (07000736)
- Filing history for BARTON COLD-FORM (UK) LIMITED (07000736)
- People for BARTON COLD-FORM (UK) LIMITED (07000736)
- Charges for BARTON COLD-FORM (UK) LIMITED (07000736)
- More for BARTON COLD-FORM (UK) LIMITED (07000736)
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) |
---|---|---|---|
15 Oct 2013 | AP03 | Appointment of Mr Eric Strachan Forgan as a secretary | |
15 Oct 2013 | CH01 | Director's details changed for Thomas Mark Nunan on 15 October 2013 | |
10 Oct 2013 | AR01 |
Annual return made up to 25 August 2013 with full list of shareholders
Statement of capital on 2013-10-10
|
|
10 Oct 2013 | TM01 | Termination of appointment of Thomas Nunan as a director | |
25 Jun 2013 | AA | Full accounts made up to 30 September 2012 | |
06 Sep 2012 | CH01 | Director's details changed for Thomas Mark Nunan on 3 September 2012 | |
04 Sep 2012 | AR01 | Annual return made up to 25 August 2012 with full list of shareholders | |
14 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
04 Jan 2012 | AA | Accounts for a small company made up to 30 September 2011 | |
19 Sep 2011 | AR01 | Annual return made up to 25 August 2011 with full list of shareholders | |
16 Sep 2011 | CH01 | Director's details changed for Thomas Mark Nunan on 16 September 2011 | |
16 Sep 2011 | CH01 | Director's details changed for Thomas Mark Nunan on 16 September 2011 | |
10 Jun 2011 | AA | Full accounts made up to 30 September 2010 | |
31 May 2011 | AD01 | Registered office address changed from Great Horden Farm Goudhurst Kent TN17 2NJ on 31 May 2011 | |
31 May 2011 | TM02 | Termination of appointment of John Bailey as a secretary | |
23 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
03 Nov 2010 | TM01 | Termination of appointment of Peter Neagle as a director | |
03 Nov 2010 | TM02 | Termination of appointment of John Bailey as a secretary | |
19 Oct 2010 | AD01 | Registered office address changed from 46 Essex Street the Strand London WC2R 3JF on 19 October 2010 | |
05 Oct 2010 | AP03 | Appointment of John Christopher Leeksha Bailey as a secretary | |
27 Sep 2010 | AR01 | Annual return made up to 25 August 2010 with full list of shareholders | |
20 Sep 2010 | AD01 | Registered office address changed from Bevans 46 Essex Street the Strand London WC2R 3JF on 20 September 2010 | |
17 Sep 2010 | AP03 | Appointment of John Christopher Leeksma Bailey as a secretary | |
13 May 2010 | AP01 | Appointment of Thomas Mark Nunan as a director | |
26 Apr 2010 | AP01 | Appointment of Thomas Mark Nunan as a director |