- Company Overview for BARTOP LIMITED (08200576)
- Filing history for BARTOP LIMITED (08200576)
- People for BARTOP LIMITED (08200576)
- Charges for BARTOP LIMITED (08200576)
- More for BARTOP LIMITED (08200576)
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) |
---|---|---|---|
02 Nov 2015 | AR01 |
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-11-02
|
|
12 Jun 2015 | MR01 | Registration of charge 082005760001, created on 11 June 2015 | |
27 Feb 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
29 Dec 2014 | AA01 | Previous accounting period shortened from 30 September 2014 to 31 March 2014 | |
20 Oct 2014 | AR01 |
Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-10-20
|
|
23 Sep 2014 | AD01 | Registered office address changed from 47 Broadwater Rd Twyford RG10 0EU United Kingdom to 13 Wilders Close Bracknell Berkshire RG42 2AX on 23 September 2014 | |
04 Jul 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
18 Sep 2013 | AR01 |
Annual return made up to 4 September 2013 with full list of shareholders
Statement of capital on 2013-09-18
|
|
20 Feb 2013 | AP03 | Appointment of Julieann Glover as a secretary | |
20 Feb 2013 | TM01 | Termination of appointment of Raymond Leadbetter as a director | |
18 Feb 2013 | AP01 | Appointment of Dawn Groom as a director | |
11 Oct 2012 | TM01 | Termination of appointment of Andrew Davis as a director | |
11 Oct 2012 | AP01 | Appointment of Raymond Michael Leadbetter as a director | |
20 Sep 2012 | AD01 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 20 September 2012 | |
04 Sep 2012 | NEWINC | Incorporation |