Advanced company searchLink opens in new window

BARTON COLD-FORM (UK) LIMITED

Company number 07000736

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)
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
  • GBP 1
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