Advanced company searchLink opens in new window

BARTLETTS SOLICITORS LIMITED

Company number 07147450

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)
06 Feb 2017 CS01 Confirmation statement made on 5 February 2017 with updates
31 Mar 2016 AA Total exemption small company accounts made up to 30 September 2015
24 Feb 2016 AR01 Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2,000
10 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
24 Feb 2015 AR01 Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2,000
10 Apr 2014 AA Total exemption small company accounts made up to 30 September 2013
20 Feb 2014 AR01 Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2,000
14 Mar 2013 AR01 Annual return made up to 5 February 2013 with full list of shareholders
12 Mar 2013 AA Total exemption small company accounts made up to 30 September 2012
16 May 2012 AA Total exemption small company accounts made up to 30 September 2011
19 Mar 2012 AP01 Appointment of Paul Aberdein as a director
19 Mar 2012 AP01 Appointment of Anthony James Hunt as a director
19 Mar 2012 AP01 Appointment of Trevor Robert Morris as a director
19 Mar 2012 AP01 Appointment of Mark Charles Burgess as a director
19 Mar 2012 AP01 Appointment of Elizabeth Louise Nelson as a director
09 Feb 2012 AR01 Annual return made up to 5 February 2012 with full list of shareholders
17 Aug 2011 SH08 Change of share class name or designation
17 Aug 2011 SH01 Statement of capital following an allotment of shares on 1 October 2010
  • GBP 2,000
15 Aug 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Feb 2011 AR01 Annual return made up to 5 February 2011 with full list of shareholders
19 Jan 2011 AA Accounts for a dormant company made up to 30 September 2010
13 Jan 2011 AA01 Previous accounting period shortened from 28 February 2011 to 30 September 2010
18 Oct 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Jul 2010 CERTNM Company name changed marldon office services LIMITED\certificate issued on 28/07/10
  • RES15 ‐ Change company name resolution on 2010-06-25
21 Jul 2010 CONNOT Change of name notice